TECHMYNENI SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewChange of details for Sarath Myneni as a person with significant control on 2025-07-26

View Document

20/08/2520 August 2025 NewDirector's details changed for Mr Sarath Chandra Myneni on 2025-07-26

View Document

20/08/2520 August 2025 NewDirector's details changed for Mrs Sameera Venigandla on 2025-07-26

View Document

18/08/2518 August 2025 NewRegistered office address changed from 27 Dennis Street Eastleaze Swindon SN5 7FU England to 54 Warrener Close Churchdown Gloucester GL3 1GE on 2025-08-18

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

17/01/2517 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

17/04/2417 April 2024 Change of details for Sarath Myneni as a person with significant control on 2024-04-01

View Document

17/04/2417 April 2024 Cessation of Sameera Venigandla as a person with significant control on 2024-04-01

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-17 with updates

View Document

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

View Accounts

02/01/242 January 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

02/01/242 January 2024 Change of details for Sarath Myneni as a person with significant control on 2024-01-02

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-29 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/09/202 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/09/1918 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 PSC'S CHANGE OF PARTICULARS / SARATH MYNENI / 01/04/2019

View Document

01/04/191 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / SAMEERA VENIGANDLA / 01/04/2019

View Document

01/04/191 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / SARATH MYNENI / 01/04/2019

View Document

01/04/191 April 2019 PSC'S CHANGE OF PARTICULARS / SAMEERA VENIGANDLA / 01/04/2019

View Document

01/04/191 April 2019 PSC'S CHANGE OF PARTICULARS / SARATH MYNENI / 01/04/2019

View Document

31/03/1931 March 2019 REGISTERED OFFICE CHANGED ON 31/03/2019 FROM 32 MORSE STREET SWINDON SN1 5QR UNITED KINGDOM

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/09/1819 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/08/1730 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMEERA VENIGANDLA

View Document

30/12/1630 December 2016 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