TECHGRANTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

21/01/2521 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

02/07/242 July 2024 Certificate of change of name

View Document

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

View Accounts

05/07/235 July 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

13/06/2313 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

09/05/229 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

10/05/2110 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

15/04/2115 April 2021 CONFIRMATION STATEMENT MADE ON 14/04/21, NO UPDATES

View Document

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

View Accounts

17/11/2017 November 2020 PSC'S CHANGE OF PARTICULARS / MR THOMAS REED / 16/11/2020

View Document

17/11/2017 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS REED / 16/11/2020

View Document

17/11/2017 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ADELLE SUSAN REED / 16/11/2020

View Document

17/11/2017 November 2020 PSC'S CHANGE OF PARTICULARS / MRS ADELLE SUSAN REED / 16/11/2020

View Document

31/08/2031 August 2020 COMPANY NAME CHANGED UA ADVISOR LTD CERTIFICATE ISSUED ON 31/08/20

View Document

28/08/2028 August 2020 COMPANY NAME CHANGED BRAMBLE VOICE LTD CERTIFICATE ISSUED ON 28/08/20

View Document

21/05/2021 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

14/04/2014 April 2020 01/01/20 STATEMENT OF CAPITAL GBP 300

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES

View Document

14/04/2014 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADELLE SUSAN REED

View Document

14/04/2014 April 2020 PSC'S CHANGE OF PARTICULARS / MR THOMAS REED / 01/01/2020

View Document

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

View Accounts

31/03/2031 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ADELLE FIELDSEND / 20/03/2020

View Document

19/03/2019 March 2020 REGISTERED OFFICE CHANGED ON 19/03/2020 FROM BLAKE HOUSE 18 BLAKE STREET YORK YO1 8QG ENGLAND

View Document

19/03/2019 March 2020 Registered office address changed from , Blake House 18 Blake Street, York, YO1 8QG, England to Parkhill Studio Walton Road Wetherby LS22 5DZ on 2020-03-19

View Document

19/03/2019 March 2020 DIRECTOR APPOINTED MRS ADELLE FIELDSEND

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES

View Document

11/12/1911 December 2019 11/12/19 STATEMENT OF CAPITAL GBP 3

View Document

10/12/1910 December 2019 DIRECTOR APPOINTED MR THOMAS REED

View Document

10/12/1910 December 2019 CESSATION OF BEN LEWIS FERRABY AS A PSC

View Document

10/12/1910 December 2019 APPOINTMENT TERMINATED, DIRECTOR BEN FERRABY

View Document

10/12/1910 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS REED

View Document

07/10/197 October 2019 Registered office address changed from , 18 Blake Street, York, YO1 8QG, England to Parkhill Studio Walton Road Wetherby LS22 5DZ on 2019-10-07

View Document

07/10/197 October 2019 REGISTERED OFFICE CHANGED ON 07/10/2019 FROM 18 BLAKE STREET YORK YO1 8QG ENGLAND

View Document

07/10/197 October 2019 CURREXT FROM 31/01/2020 TO 31/03/2020

View Document

06/10/196 October 2019 REGISTERED OFFICE CHANGED ON 06/10/2019 FROM 15 SANDHOLME PARK GILBERDYKE BROUGH HU15 2GB UNITED KINGDOM

View Document

06/10/196 October 2019 Registered office address changed from , 15 Sandholme Park, Gilberdyke, Brough, HU15 2GB, United Kingdom to Parkhill Studio Walton Road Wetherby LS22 5DZ on 2019-10-06

View Document

27/08/1927 August 2019 COMPANY NAME CHANGED BRAMBLE CONSULTING LTD CERTIFICATE ISSUED ON 27/08/19

View Document

16/01/1916 January 2019 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