TECH AGENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 Change of details for Mr Sayid Abubaker Abdirashid Hashi as a person with significant control on 2025-07-16

View Document

16/07/2516 July 2025 Director's details changed for Mr Sayid-Abubaker Abdirashid Hashi on 2025-07-16

View Document

15/07/2515 July 2025 Micro company accounts made up to 2024-10-31

View Document

15/07/2515 July 2025 Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT to Podium Ealing Cross 85 Uxbridge Road London W5 5BW on 2025-07-15

View Document

04/06/254 June 2025 Confirmation statement made on 2025-05-27 with no updates

View Document

21/01/2521 January 2025 Compulsory strike-off action has been discontinued

View Document

21/01/2521 January 2025 Compulsory strike-off action has been discontinued

View Document

20/01/2520 January 2025 Registered office address changed from PO Box 4385 11652130 - Companies House Default Address Cardiff CF14 8LH to 85 Great Portland Street First Floor London W1W 7LT on 2025-01-20

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

03/10/243 October 2024 Registered office address changed to PO Box 4385, 11652130 - Companies House Default Address, Cardiff, CF14 8LH on 2024-10-03

View Document

30/07/2430 July 2024 Micro company accounts made up to 2023-10-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

14/11/2314 November 2023 Registered office address changed from PO Box 4385 11652130 - Companies House Default Address Cardiff CF14 8LH to 85 Great Portland Street First Floor London W1W 7LT on 2023-11-14

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/07/2328 July 2023 Micro company accounts made up to 2022-10-31

View Document

20/06/2320 June 2023 Registered office address changed to PO Box 4385, 11652130 - Companies House Default Address, Cardiff, CF14 8LH on 2023-06-20

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

08/07/218 July 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

18/03/2118 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

20/06/2020 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

08/01/208 January 2020 REGISTERED OFFICE CHANGED ON 08/01/2020 FROM UNIT 9 LIBERTY CENTRE SUITE 8 MOUNT PLEASANT WEMBLEY HA0 1TX ENGLAND

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

07/01/197 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SAYID ABUBAKER ABDIRASHID HASHI / 07/01/2019

View Document

05/01/195 January 2019 APPOINTMENT TERMINATED, SECRETARY SAYID HASHI

View Document

05/01/195 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SAYID HASHI / 05/01/2019

View Document

05/01/195 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MUSTAFA AHMED / 05/01/2019

View Document

05/01/195 January 2019 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

05/01/195 January 2019 PSC'S CHANGE OF PARTICULARS / MR SAYID HASHI / 05/01/2019

View Document

06/11/186 November 2018 REGISTERED OFFICE CHANGED ON 06/11/2018 FROM 34 GALTON STREET LONDON W10 4QW ENGLAND

View Document

31/10/1831 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company