TECH OBSERVER UK LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/02/2525 February 2025 | Total exemption full accounts made up to 2024-06-30 |
02/09/242 September 2024 | Change of details for Mr Santhosh Kuamr Shivakavi as a person with significant control on 2024-08-29 |
21/08/2421 August 2024 | Statement of capital following an allotment of shares on 2016-11-10 |
08/08/248 August 2024 | Change of details for Mr Santhosh Shivakavi as a person with significant control on 2024-07-21 |
08/08/248 August 2024 | Confirmation statement made on 2024-07-21 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
24/06/2424 June 2024 | Total exemption full accounts made up to 2023-06-30 |
07/08/237 August 2023 | Confirmation statement made on 2023-07-21 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
10/10/2210 October 2022 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
16/05/2216 May 2022 | Confirmation statement made on 2022-04-26 with no updates |
01/12/211 December 2021 | Registered office address changed from 94 Park Road 1 Floor Timperley Manchester Altrincham WA15 6TF England to First Floor, Suite 2, 2 City Approach, Albert Street, Eccles, Manchester M30 0BL on 2021-12-01 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
24/06/2024 June 2020 | 30/06/19 TOTAL EXEMPTION FULL |
23/05/2023 May 2020 | REGISTERED OFFICE CHANGED ON 23/05/2020 FROM 1205 IMPERIAL POINT THE QUAYS SALFORD M50 3RB ENGLAND |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
26/06/1926 June 2019 | REGISTERED OFFICE CHANGED ON 26/06/2019 FROM UNIT 11 WATERS EDGE BUSINESS PARK PARK MODWEN ROAD SALFORD M5 3EZ UNITED KINGDOM |
03/05/193 May 2019 | CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
05/10/185 October 2018 | REGISTERED OFFICE CHANGED ON 05/10/2018 FROM DIGITAL WORLD CENTRE 1 LOWRY PLAZA SALFORD QUAYS MANCHESTER M50 3UB UNITED KINGDOM |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES |
31/03/1831 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
26/04/1726 April 2017 | CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES |
26/04/1726 April 2017 | APPOINTMENT TERMINATED, DIRECTOR RAJASHEKAR YENNU |
08/03/178 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
10/11/1610 November 2016 | CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES |
10/11/1610 November 2016 | DIRECTOR APPOINTED MR RAJASHEKAR YENNU |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
14/06/1614 June 2016 | Annual return made up to 8 June 2016 with full list of shareholders |
14/04/1614 April 2016 | REGISTERED OFFICE CHANGED ON 14/04/2016 FROM FLAT 2002, MILLENNIUN TOWER 250 THE QUAYS SALFORD M50 3SB ENGLAND |
21/09/1521 September 2015 | REGISTERED OFFICE CHANGED ON 21/09/2015 FROM FLAT 70, MELMERBY COURT ECCLES NEW ROAD SALFORD M5 4UP UNITED KINGDOM |
08/06/158 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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