TECHDOOR SOLUTIONS LTD

Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

05/03/255 March 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

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

View Accounts

08/03/248 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

04/10/234 October 2023 Change of details for Mr Murat Kilivan as a person with significant control on 2023-09-15

View Document

03/10/233 October 2023 Director's details changed for Murat Kilivan on 2023-09-15

View Document

02/10/232 October 2023 Director's details changed for Murat Kilivan on 2023-09-15

View Document

02/10/232 October 2023 Change of details for Mr Murat Kilivan as a person with significant control on 2023-09-15

View Document

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

View Accounts

09/08/239 August 2023 Registered office address changed from Demsa Accounts 278 Langham Road London N15 3NP England to Demsa Accounts 565 Green Lanes Haringey London N8 0RL on 2023-08-09

View Document

18/05/2318 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

17/05/2317 May 2023 Director's details changed for Murat Kilivan on 2021-05-21

View Document

17/05/2317 May 2023 Change of details for Mr Murat Kilivan as a person with significant control on 2021-05-21

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

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

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-08-31

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-27 with no updates

View Document

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

View Accounts

26/05/2126 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

02/03/212 March 2021 CONFIRMATION STATEMENT MADE ON 27/02/21, NO UPDATES

View Document

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

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

05/11/195 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MURAT KILIVAN / 04/11/2019

View Document

05/11/195 November 2019 PSC'S CHANGE OF PARTICULARS / MR MURAT KILIVAN / 04/11/2019

View Document

05/11/195 November 2019 PSC'S CHANGE OF PARTICULARS / MS SERMIN KILIVAN / 04/11/2019

View Document

05/11/195 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS SERMIN KILIVAN / 04/11/2019

View Document

01/11/191 November 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/03/1922 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

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

View Accounts

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES

View Document

14/03/1814 March 2018 CESSATION OF MURAT KILIVAN AS A PSC

View Document

14/03/1814 March 2018 DIRECTOR APPOINTED MURAT KILIVAN

View Document

14/03/1814 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MURAT KILIVAN

View Document

14/03/1814 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MURAT KILIVAN

View Document

14/03/1814 March 2018 PSC'S CHANGE OF PARTICULARS / MS SERMIN KILIVAN / 13/03/2018

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

10/10/1710 October 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

24/02/1724 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS SERMIN KILIVAN / 23/02/2017

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

16/12/1616 December 2016 31/08/16 TOTAL EXEMPTION FULL

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

19/04/1619 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

18/03/1618 March 2016 REGISTERED OFFICE CHANGED ON 18/03/2016 FROM DEMSA ACCOUNTS 349C HIGH ROAD LONDON N22 8JA

View Document

19/01/1619 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

12/07/1512 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SERMIN KILIVAN / 01/05/2015

View Document

13/01/1513 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

27/10/1427 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SERMIN KILIVAN / 24/10/2014

View Document

30/09/1430 September 2014 PREVSHO FROM 31/01/2015 TO 31/08/2014

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

07/01/147 January 2014 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