TECHNIDREAM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

27/01/2527 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

07/05/247 May 2024 Notification of Technidream Holdings Limited as a person with significant control on 2024-03-31

View Document

07/05/247 May 2024 Cessation of Samantha Shuttleworth as a person with significant control on 2024-03-31

View Document

07/05/247 May 2024 Cessation of Carl John Shuttleworth as a person with significant control on 2024-03-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-01 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

07/02/247 February 2024 Director's details changed for Mrs Samantha Shuttleworth on 2024-01-22

View Document

07/02/247 February 2024 Director's details changed for Mr Carl John Shuttleworth on 2024-01-22

View Document

07/02/247 February 2024 Change of details for Mr Carl John Shuttleworth as a person with significant control on 2024-01-22

View Document

07/02/247 February 2024 Change of details for Mrs Samantha Shuttleworth as a person with significant control on 2024-01-22

View Document

23/10/2323 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

12/04/2312 April 2023 Confirmation statement made on 2023-04-01 with updates

View Document

12/04/2312 April 2023 Change of details for Mrs Samantha Shuttleworth as a person with significant control on 2023-03-31

View Document

12/04/2312 April 2023 Change of details for Mr Carl John Shuttleworth as a person with significant control on 2023-03-31

View Document

12/04/2312 April 2023 Director's details changed for Mrs Samantha Shuttleworth on 2023-03-31

View Document

12/04/2312 April 2023 Director's details changed for Mr Carl John Shuttleworth on 2023-03-31

View Document

25/01/2325 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-01 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/01/2226 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

11/12/2011 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

12/11/2012 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 089713260001

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

20/09/1920 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

24/10/1824 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES

View Document

19/12/1719 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

25/11/1625 November 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

06/06/166 June 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

11/11/1511 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

15/04/1515 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

16/04/1416 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA ROSE SHUTTLEWORTH / 16/04/2014

View Document

04/04/144 April 2014 REGISTERED OFFICE CHANGED ON 04/04/2014 FROM 49 CORNWALL ROAD WOLLASTON STOURBRIDGE WEST MIDLANDS DY8 4TJ ENGLAND

View Document

01/04/141 April 2014 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