TECHNICAL AUDIT LTD

Company Documents

DateDescription
04/09/254 September 2025 NewConfirmation statement made on 2025-09-04 with no updates

View Document

06/10/246 October 2024 Confirmation statement made on 2024-09-19 with no updates

View Document

29/09/2429 September 2024 Termination of appointment of Peter Derek Yetton as a director on 2024-09-29

View Document

25/09/2425 September 2024 Micro company accounts made up to 2023-12-31

View Document

25/09/2425 September 2024 Appointment of Mr Peter Derek Yetton as a director on 2024-09-19

View Document

30/01/2430 January 2024 Termination of appointment of Irina Cowley as a director on 2024-01-16

View Document

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

View Accounts

04/12/234 December 2023 Registered office address changed from The Old Rectory the Old Rectory Rectory Road Outwell Cambridgeshire PE14 8rd United Kingdom to 41 Muxton Lane Muxton Telford TF2 8PD on 2023-12-04

View Document

04/12/234 December 2023 Registered office address changed from 41 Muxton Lane Muxton Telford TF2 8PD England to 41 Muxton Lane Muxton Telford Shropshire TF2 8PD on 2023-12-04

View Document

25/09/2325 September 2023 Micro company accounts made up to 2022-12-31

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

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

View Accounts

26/09/2226 September 2022 Micro company accounts made up to 2021-12-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

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

View Accounts

01/11/211 November 2021 Registration of charge 116069260001, created on 2021-10-29

View Document

04/10/214 October 2021 Micro company accounts made up to 2020-12-31

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

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

View Accounts

15/04/2015 April 2020 Appointment of Dr Irina Cowley as a director on 2020-01-01

View Document

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

View Accounts

30/07/1930 July 2019 REGISTERED OFFICE CHANGED ON 30/07/2019 FROM THER OLD RECTORY RECTORY ROAD OUTWELL CAMBRIDGE PE14 8RD ENGLAND

View Document

22/07/1922 July 2019 REGISTERED OFFICE CHANGED ON 22/07/2019 FROM CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MANCHESTER M40 8BB ENGLAND

View Document

03/07/193 July 2019 REGISTERED OFFICE CHANGED ON 03/07/2019 FROM SUITE 11 PENHURST HOUSE, 352 - 356 BATTERSEA PARK ROAD LONDON SW11 3BY UNITED KINGDOM

View Document

02/11/182 November 2018 CURREXT FROM 31/10/2019 TO 31/12/2019

View Document

05/10/185 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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