TECHMADE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Confirmation statement made on 2024-12-23 with updates

View Document

21/11/2421 November 2024 Termination of appointment of Adeniyi Adeosun as a director on 2024-11-20

View Document

21/11/2421 November 2024 Cessation of Adeniyi Adeosun as a person with significant control on 2024-11-20

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-08-31

View Document

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

View Accounts

21/05/2421 May 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

04/03/244 March 2024 Micro company accounts made up to 2023-08-31

View Document

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

View Accounts

18/05/2318 May 2023 Notification of Rosanna Mazzilli as a person with significant control on 2022-07-21

View Document

18/05/2318 May 2023 Appointment of Mrs Rosanna Mazzilli as a director on 2022-07-21

View Document

18/05/2318 May 2023 Termination of appointment of Matteo Corsalini as a director on 2022-07-21

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-18 with updates

View Document

18/05/2318 May 2023 Cessation of Matteo Corsalini as a person with significant control on 2022-07-21

View Document

20/03/2320 March 2023 Micro company accounts made up to 2022-08-31

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

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

View Accounts

21/02/2221 February 2022 Micro company accounts made up to 2021-08-31

View Document

17/02/2217 February 2022 Previous accounting period shortened from 2022-01-31 to 2021-08-31

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

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

View Accounts

02/08/212 August 2021 Director's details changed for Mr Matteo Corsalini on 2021-08-02

View Document

02/08/212 August 2021 Director's details changed for Mr Adeniyi Adeosun on 2021-08-02

View Document

02/08/212 August 2021 Registered office address changed from Suites 5 & 6 the Printworks Hey Road Barrow Clitheroe Lancashire BB7 9WB England to Jubilee House East Beach Lytham St. Annes FY8 5FT on 2021-08-02

View Document

19/01/2119 January 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/01/2119 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ADENIYI ADEOSUN / 19/01/2021

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