TECHNET COMMUNICATIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/02/2521 February 2025 Change of details for Miss Aleaha Miah as a person with significant control on 2025-02-20

View Document

21/02/2521 February 2025 Change of details for Miss Aleaha Begum Miah as a person with significant control on 2025-02-14

View Document

20/02/2520 February 2025 Termination of appointment of Nouraj Jaman as a director on 2025-02-14

View Document

20/02/2520 February 2025 Appointment of Mrs Aleaha Begum Miah as a director on 2025-02-14

View Document

20/02/2520 February 2025 Director's details changed for Mrs Aleaha Begum Miah on 2025-02-14

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-20 with updates

View Document

20/02/2520 February 2025 Change of details for Mrs Aleaha Miah as a person with significant control on 2025-02-14

View Document

20/02/2520 February 2025 Cessation of Nouraj Jaman as a person with significant control on 2025-02-14

View Document

26/09/2426 September 2024 Micro company accounts made up to 2023-12-31

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/07/2324 July 2023 Micro company accounts made up to 2022-12-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-02-22 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2021-12-31

View Document

07/04/227 April 2022 Confirmation statement made on 2022-02-22 with updates

View Document

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

View Accounts

16/07/2116 July 2021 Registered office address changed from 85 Great Portland Street Marylebone London W1W 7LT England to 153 Hamilton Avenue Surbiton KT6 7QA on 2021-07-16

View Document

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

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

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

View Accounts

10/09/1910 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES

View Document

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

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

12/12/1812 December 2018 DISS40 (DISS40(SOAD))

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

06/12/186 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

30/07/1830 July 2018 REGISTERED OFFICE CHANGED ON 30/07/2018 FROM 153 HAMILTON AVENUE SURBITON SURREY KT6 7QA UNITED KINGDOM

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

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

View Accounts

30/10/1730 October 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/12/1523 December 2015 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