TECH SINGHS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/12/242 December 2024 Confirmation statement made on 2024-11-22 with no updates

View Document

02/12/242 December 2024 Registered office address changed from 34 Primrose Drive Branston Burton-on-Trent DE14 3GS England to Well Barn Borough Hill Farm Catton Road Walton on Trent Swadlincote DE12 8LL on 2024-12-02

View Document

07/07/247 July 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/11/2322 November 2023 Micro company accounts made up to 2023-03-31

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-22 with updates

View Document

05/09/235 September 2023 Registered office address changed from 15 Weald Way Hayes UB4 8LN England to 34 Primrose Drive Branston Burton-on-Trent DE14 3GS on 2023-09-05

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/01/2318 January 2023 Current accounting period extended from 2023-02-28 to 2023-03-31

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-21 with updates

View Document

07/11/227 November 2022 Appointment of Mrs Jaspreet Bhatia as a director on 2022-11-01

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

27/12/2127 December 2021 Confirmation statement made on 2021-12-26 with no updates

View Document

12/05/2112 May 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/12/2029 December 2020 CONFIRMATION STATEMENT MADE ON 26/12/20, NO UPDATES

View Document

30/10/2030 October 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

26/12/1926 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TARINDER SINGH BHATIA

View Document

26/12/1926 December 2019 CONFIRMATION STATEMENT MADE ON 26/12/19, WITH UPDATES

View Document

26/12/1926 December 2019 CESSATION OF SIMRANJIT SINGH KHURANA AS A PSC

View Document

26/12/1926 December 2019 CESSATION OF KARTAR KAUR BHATIA AS A PSC

View Document

08/08/198 August 2019 REGISTERED OFFICE CHANGED ON 08/08/2019 FROM 36 MARKET STREET LOUGHBOROUGH LE11 3ER UNITED KINGDOM

View Document

04/08/194 August 2019 DIRECTOR APPOINTED MR TARINDER SINGH BHATIA

View Document

04/08/194 August 2019 APPOINTMENT TERMINATED, DIRECTOR SIMRANJIT KHURANA

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES

View Document

23/05/1923 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KARTAR KAUR BHATIA

View Document

23/05/1923 May 2019 CESSATION OF TARINDER SINGH BHATIA AS A PSC

View Document

16/02/1916 February 2019 APPOINTMENT TERMINATED, DIRECTOR TARINDER BHATIA

View Document

16/02/1916 February 2019 DIRECTOR APPOINTED MR SIMRANJIT SINGH KHURANA

View Document

07/02/197 February 2019 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