TECH DRY CLEANERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/01/2522 January 2025 | Confirmation statement made on 2024-12-10 with no updates |
17/01/2517 January 2025 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
17/01/2417 January 2024 | Confirmation statement made on 2023-12-10 with no updates |
27/12/2327 December 2023 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
23/03/2323 March 2023 | Micro company accounts made up to 2022-05-31 |
12/01/2312 January 2023 | Confirmation statement made on 2022-12-10 with no updates |
12/01/2312 January 2023 | Termination of appointment of Kishanlal Laxmidas Goldenwalla as a director on 2022-10-22 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
07/02/227 February 2022 | Confirmation statement made on 2021-12-10 with no updates |
19/11/2119 November 2021 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES |
20/12/1920 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES |
14/12/1814 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
04/12/184 December 2018 | REGISTERED OFFICE CHANGED ON 04/12/2018 FROM 4TH FLOOR CONGRESS HOUSE LYON ROAD HARROW HA1 2EN ENGLAND |
04/12/184 December 2018 | REGISTERED OFFICE CHANGED ON 04/12/2018 FROM OFFICE 5, SUITE 1, 4TH FLOOR ,CONGRESS HOUSE LYON ROAD HARROW HA1 2EN ENGLAND |
04/12/184 December 2018 | REGISTERED OFFICE CHANGED ON 04/12/2018 FROM VYMAN HOUSE, (2ND FLOOR) 104 COLLEGE ROAD HARROW MIDDLESEX HA1 1BQ |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES |
16/01/1816 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
26/01/1726 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
07/07/167 July 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
07/07/167 July 2016 | 20/03/16 STATEMENT OF CAPITAL GBP 10 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
01/04/161 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / KISHANLAL LAXMIDAS GOLDEN WALLA / 01/04/2016 |
01/04/161 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / DEVGAURI KISHANLAL GOLDEN WALLA / 01/04/2016 |
27/01/1627 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
20/05/1520 May 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
02/02/152 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
22/05/1422 May 2014 | Annual return made up to 20 May 2014 with full list of shareholders |
23/01/1423 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/05/1328 May 2013 | Annual return made up to 20 May 2013 with full list of shareholders |
24/01/1324 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
01/06/121 June 2012 | Annual return made up to 20 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
24/06/1124 June 2011 | Annual return made up to 20 May 2011 with full list of shareholders |
21/01/1121 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
21/06/1021 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KISHANLAL LAXMIDAS GOLDEN WALLA / 02/10/2009 |
21/06/1021 June 2010 | Annual return made up to 20 May 2010 with full list of shareholders |
21/06/1021 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEVGAURI KISHANLAL GOLDEN WALLA / 02/10/2009 |
21/06/1021 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KETAN GOLDENWALLA / 02/10/2009 |
16/04/1016 April 2010 | REGISTERED OFFICE CHANGED ON 16/04/2010 FROM 3RD FLOOR, SHERIDAN HOUSE 17 ST. ANNS ROAD HARROW MIDDLESEX HA1 1JU UNITED KINGDOM |
14/01/1014 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
29/06/0929 June 2009 | RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS |
29/09/0829 September 2008 | RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS |
08/09/088 September 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
03/09/083 September 2008 | REGISTERED OFFICE CHANGED ON 03/09/2008 FROM C/O E DESSAI & CO, FULTON HOUSE FULTON ROAD WEMBLEY MIDDLESEX HA9 0TF |
27/11/0727 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
08/06/078 June 2007 | RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS |
06/01/076 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
02/06/062 June 2006 | RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS |
12/04/0612 April 2006 | REGISTERED OFFICE CHANGED ON 12/04/06 FROM: 56 GLEBE CRESCENT HARROW MIDDLESEX HA3 9LD |
12/12/0512 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
08/07/058 July 2005 | RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS |
27/10/0427 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
28/06/0428 June 2004 | RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS |
11/03/0411 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
19/07/0319 July 2003 | RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS |
18/12/0218 December 2002 | COMPANY NAME CHANGED CAFE GAZELA LIMITED CERTIFICATE ISSUED ON 18/12/02 |
29/08/0229 August 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
29/08/0229 August 2002 | NEW DIRECTOR APPOINTED |
29/08/0229 August 2002 | NEW DIRECTOR APPOINTED |
05/06/025 June 2002 | SECRETARY RESIGNED |
05/06/025 June 2002 | DIRECTOR RESIGNED |
20/05/0220 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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