TECHNIDRIVE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 25/08/2525 August 2025 | Total exemption full accounts made up to 2024-11-30 |
| 23/06/2523 June 2025 | Confirmation statement made on 2025-06-23 with updates |
| 13/05/2513 May 2025 | Cessation of John Coulter as a person with significant control on 2024-05-01 |
| 13/05/2513 May 2025 | Cessation of Leanne Coulter as a person with significant control on 2024-05-01 |
| 13/05/2513 May 2025 | Notification of James Chester as a person with significant control on 2024-05-01 |
| 13/05/2513 May 2025 | Notification of David Strain as a person with significant control on 2024-05-01 |
| 13/05/2513 May 2025 | Termination of appointment of John Coulter as a director on 2024-05-01 |
| 13/05/2513 May 2025 | Termination of appointment of Leanne Coulter as a director on 2024-05-01 |
| 13/05/2513 May 2025 | Termination of appointment of John Coulter as a secretary on 2024-03-01 |
| 30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
| 08/10/248 October 2024 | Registered office address changed from 21 21 Charlestown Drive Portadown Armagh BT63 5GA Northern Ireland to 21 Charlestown Drive Portadown Armagh BT63 5GA on 2024-10-08 |
| 07/10/247 October 2024 | Registered office address changed from 97 Blackisland Road Portadown Craigavon County Armagh BT62 1NH to 21 21 Charlestown Drive Portadown Armagh BT63 5GA on 2024-10-07 |
| 31/07/2431 July 2024 | Unaudited abridged accounts made up to 2023-11-30 |
| 28/07/2428 July 2024 | Confirmation statement made on 2024-07-28 with updates |
| 14/06/2414 June 2024 | Confirmation statement made on 2024-06-14 with no updates |
| 30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
| 29/08/2329 August 2023 | Registration of charge NI6178500005, created on 2023-08-23 |
| 24/07/2324 July 2023 | Unaudited abridged accounts made up to 2022-11-30 |
| 14/06/2314 June 2023 | Confirmation statement made on 2023-06-14 with updates |
| 30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
| 30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
| 06/07/216 July 2021 | Unaudited abridged accounts made up to 2020-11-30 |
| 05/07/215 July 2021 | Confirmation statement made on 2021-07-05 with updates |
| 30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
| 30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
| 29/11/1929 November 2019 | CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES |
| 12/08/1912 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE NI6178500004 |
| 29/03/1929 March 2019 | 30/11/18 UNAUDITED ABRIDGED |
| 29/03/1929 March 2019 | CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES |
| 30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
| 30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES |
| 13/09/1813 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE NI6178500003 |
| 25/04/1825 April 2018 | 30/11/17 UNAUDITED ABRIDGED |
| 05/03/185 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE NI6178500002 |
| 30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
| 26/10/1726 October 2017 | CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES |
| 22/09/1722 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE NI6178500001 |
| 25/05/1725 May 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
| 26/10/1626 October 2016 | CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES |
| 15/06/1615 June 2016 | Annual return made up to 15 June 2016 with full list of shareholders |
| 18/05/1618 May 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
| 12/04/1612 April 2016 | Annual return made up to 12 April 2016 with full list of shareholders |
| 30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
| 12/08/1512 August 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
| 13/04/1513 April 2015 | Annual return made up to 12 April 2015 with full list of shareholders |
| 23/12/1423 December 2014 | CURRSHO FROM 30/04/2014 TO 30/11/2013 |
| 23/12/1423 December 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
| 30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
| 22/08/1422 August 2014 | DIRECTOR APPOINTED MR JAMES CHESTER |
| 22/08/1422 August 2014 | DIRECTOR APPOINTED MR DAVID STRAIN |
| 30/04/1430 April 2014 | REGISTERED OFFICE CHANGED ON 30/04/2014 FROM 33 FERNAGREEVAGH ROAD LOUGHGALL ARMAGH BT61 8PN NORTHERN IRELAND |
| 30/04/1430 April 2014 | Annual return made up to 12 April 2014 with full list of shareholders |
| 30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
| 02/09/132 September 2013 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 02/09/132 September 2013 | 01/07/13 STATEMENT OF CAPITAL GBP 1000 |
| 12/04/1312 April 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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