TECHNEIGHBOUR LTD

Company Documents

DateDescription
23/01/2423 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/01/2423 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/11/237 November 2023 First Gazette notice for voluntary strike-off

View Document

07/11/237 November 2023 First Gazette notice for voluntary strike-off

View Document

25/10/2325 October 2023 Application to strike the company off the register

View Document

01/01/231 January 2023 Confirmation statement made on 2022-12-08 with no updates

View Document

08/01/228 January 2022 Confirmation statement made on 2021-12-08 with updates

View Document

08/01/228 January 2022 Accounts for a dormant company made up to 2021-12-31

View Document

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

View Accounts

20/12/2120 December 2021 Termination of appointment of Suleiman Abdullahi as a director on 2021-12-01

View Document

20/12/2120 December 2021 Termination of appointment of Mustapha Olatoye Taiwo as a director on 2021-12-01

View Document

25/10/2125 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

19/01/2119 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

01/01/211 January 2021 REGISTERED OFFICE CHANGED ON 01/01/2021 FROM 18 BOND ROAD MITCHAM CR4 3HE ENGLAND

View Document

01/01/211 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDOULAYE KINDY DIALLO / 10/08/2020

View Document

01/01/211 January 2021 CONFIRMATION STATEMENT MADE ON 08/12/20, NO UPDATES

View Document

01/01/211 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR SULTAN MAIYAKI / 12/12/2020

View Document

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

View Accounts

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

View Accounts

16/12/1916 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDOULAYE KINDY DIALLO / 09/01/2019

View Document

16/12/1916 December 2019 REGISTERED OFFICE CHANGED ON 16/12/2019 FROM 84 WOODGATE DRIVE LONDON SW16 5YQ ENGLAND

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES

View Document

13/09/1913 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

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

View Accounts

23/12/1823 December 2018 REGISTERED OFFICE CHANGED ON 23/12/2018 FROM FLAT 3A ASTORIA MANSIONS, STREATHAM HIGH ROAD LONDON SW16 1PS UNITED KINGDOM

View Document

08/12/188 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

22/12/1722 December 2017 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