TECHEDMIKE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

22/05/2422 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

06/12/236 December 2023 Director's details changed for Mrs Corrine Sylvia Bridges on 2023-12-05

View Document

06/12/236 December 2023 Change of details for Mrs Corrine Sylvia Bridges as a person with significant control on 2023-12-05

View Document

06/12/236 December 2023 Registered office address changed from Bezant House Bradgate Park View Chellaston Derby DE73 5UH England to First Floor, Sterling House Outrams Wharf Little Eaton Derby DE21 5EL on 2023-12-06

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

11/05/2311 May 2023 Confirmation statement made on 2023-05-08 with updates

View Document

18/01/2318 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/05/2218 May 2022 Director's details changed for Corrine Sylvia Watson on 2022-04-09

View Document

12/05/2212 May 2022 Change of details for Miss Corrine Watson as a person with significant control on 2022-04-09

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

10/11/2110 November 2021 Registered office address changed from Bezant House Bradgate Park View Chellaston Derbyshire DE73 5UH United Kingdom to Bezant House Bradgate Park View Chellaston Derby DE73 5UH on 2021-11-10

View Document

10/11/2110 November 2021 Director's details changed for Corrine Sylvia Watson on 2021-11-01

View Document

10/11/2110 November 2021 Registered office address changed from 1 Limetree Walk Heckington Sleaford Lincolnshire NG34 9TF England to Bezant House Bradgate Park View Chellaston Derbyshire DE73 5UH on 2021-11-10

View Document

10/11/2110 November 2021 Director's details changed for Mr Michael David Bridges on 2021-11-01

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/01/2127 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

29/07/2029 July 2020 COMPANY NAME CHANGED EMBRACEIT NOTTS SOUTH LTD CERTIFICATE ISSUED ON 29/07/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/05/2020 May 2020 CHANGE OF PARTICULARS FOR A PSC

View Document

20/05/2020 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID BRIDGES / 01/01/2020

View Document

20/05/2020 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / CORRINE SYLVIA WATSON / 18/05/2020

View Document

19/05/2019 May 2020 DIRECTOR APPOINTED CORRINE SYLVIA WATSON

View Document

19/05/2019 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / CORRINE SYLVIA WATSON / 18/05/2020

View Document

19/05/2019 May 2020 CHANGE OF PARTICULARS FOR A PSC

View Document

18/05/2018 May 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL DAVID BRIDGES / 01/01/2020

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES

View Document

18/05/2018 May 2020 REGISTERED OFFICE CHANGED ON 18/05/2020 FROM 1 LIME TREE WALK HECKINGTON SLEAFORD LINCOLNSHIRE NG34 9TF ENGLAND

View Document

02/09/192 September 2019 REGISTERED OFFICE CHANGED ON 02/09/2019 FROM 4 WESTWAY COTGRAVE NOTTINGHAM NOTTINGHAMSHIRE NG12 3QD

View Document

02/09/192 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID BRIDGES / 02/09/2019

View Document

15/08/1915 August 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES

View Document

07/01/197 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES

View Document

14/05/1814 May 2018 TERMINATE SEC APPOINTMENT

View Document

11/05/1811 May 2018 CESSATION OF VALERIE BRIDGES AS A PSC

View Document

20/09/1720 September 2017 PSC'S CHANGE OF PARTICULARS / MR MICHAEL DAVID BRIDGES / 25/08/2017

View Document

20/09/1720 September 2017 CESSATION OF VALERIE BRIDGES AS A PSC

View Document

25/08/1725 August 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

03/05/163 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

18/05/1518 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

19/05/1419 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

17/02/1417 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

14/05/1314 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

24/01/1324 January 2013 REGISTERED OFFICE CHANGED ON 24/01/2013 FROM 66 COLSTON GATE COTGRAVE NOTTINGHAM NOTTINGHAMSHIRE NG12 3JY UNITED KINGDOM

View Document

09/07/129 July 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

22/05/1222 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

03/05/113 May 2011 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