TECHBLUE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/09/2524 September 2025 NewConfirmation statement made on 2025-08-15 with updates

View Document

21/09/2521 September 2025 NewRegistered office address changed from 51 Maritime Close Greenhithe DA9 9QW England to Mcmillan Suite Techblue Limited 9-11 Gunnery Terrace London Please Select... SE18 6SW on 2025-09-21

View Document

21/09/2521 September 2025 NewRegistered office address changed from Techblue Limited Mcmillan Suite 9-11 Gunnery Terrace London SE18 6SW United Kingdom to 118 the Brent Dartford DA2 6DE on 2025-09-21

View Document

21/09/2521 September 2025 NewRegistered office address changed from Mcmillan Suite Techblue Limited 9-11 Gunnery Terrace London Please Select... SE18 6SW United Kingdom to Techblue Limited Mcmillan Suite 9-11 Gunnery Terrace London SE18 6SW on 2025-09-21

View Document

16/06/2516 June 2025 Appointment of Mr Thomas Antony as a director on 2025-06-16

View Document

28/05/2528 May 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

17/08/2417 August 2024 Confirmation statement made on 2024-08-15 with updates

View Document

30/05/2430 May 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

27/08/2327 August 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

21/07/2321 July 2023 Change of details for Mr. Sanesh Baby as a person with significant control on 2021-08-13

View Document

29/05/2329 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/05/2027 May 2020 31/08/19 UNAUDITED ABRIDGED

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/04/1930 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

26/10/1826 October 2018 NOTIFICATION OF PSC STATEMENT ON 28/03/2018

View Document

26/10/1826 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANESH BABY

View Document

26/10/1826 October 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/10/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES

View Document

16/03/1816 March 2018 CESSATION OF SHERIN MANJAKUZHAKUNNEL OUSEPH AS A PSC

View Document

16/03/1816 March 2018 DIRECTOR APPOINTED MR SANESH BABY

View Document

16/03/1816 March 2018 APPOINTMENT TERMINATED, DIRECTOR SHERIN MANJAKUZHAKUNNEL OUSEPH

View Document

14/03/1814 March 2018 REGISTERED OFFICE CHANGED ON 14/03/2018 FROM 17 SERENITY COURT EVELYN WALK GREENHITHE DA9 9UD UNITED KINGDOM

View Document

16/08/1716 August 2017 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