TECH SPINALS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Compulsory strike-off action has been discontinued

View Document

21/05/2521 May 2025 Compulsory strike-off action has been discontinued

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

31/03/2531 March 2025 Unaudited abridged accounts made up to 2024-03-31

View Document

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

View Accounts

30/03/2430 March 2024 Unaudited abridged accounts made up to 2023-03-31

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

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

View Accounts

31/03/2331 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-03-04 with updates

View Document

07/08/217 August 2021 Unaudited abridged accounts made up to 2020-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES

View Document

24/12/1924 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

03/07/193 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LAKSHMI NARAYANAN RAMADASS / 28/06/2019

View Document

03/07/193 July 2019 PSC'S CHANGE OF PARTICULARS / MR LAKSHMI NARAYANAN RAMADASS / 28/06/2019

View Document

03/07/193 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS MADHUMATHY SATHIASEELAN / 28/06/2019

View Document

28/06/1928 June 2019 REGISTERED OFFICE CHANGED ON 28/06/2019 FROM 84 CHESTERTON AVENUE HARPENDEN HERTFORDSHIRE AL5 5ST ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES

View Document

24/12/1824 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/03/1820 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS MADHUMATHY SATHIASEELAN / 20/03/2018

View Document

20/03/1820 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LAKSHMI NARAYANAN RAMADASS / 20/03/2018

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/04/178 April 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/04/1615 April 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/02/1610 February 2016 REGISTERED OFFICE CHANGED ON 10/02/2016 FROM 47 GILPIN GREEN HARPENDEN HERTFORDSHIRE AL5 5NP

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/04/1525 April 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/05/1410 May 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/02/1427 February 2014 REGISTERED OFFICE CHANGED ON 27/02/2014 FROM 28 COLTS FOOT WELWYN GARDEN CITY AL7 3HZ ENGLAND

View Document

27/02/1427 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LAKSHMI NARAYANAN RAMADASS / 27/02/2014

View Document

27/02/1427 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS MADHUMATHY SATHIASEELAN / 27/02/2014

View Document

01/05/131 May 2013 DIRECTOR APPOINTED MR LAKSHMI NARAYANAN RAMADASS

View Document

04/03/134 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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