TECHNIDRIVE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/08/2525 August 2025 Total exemption full accounts made up to 2024-11-30

View Document

23/06/2523 June 2025 Confirmation statement made on 2025-06-23 with updates

View Document

13/05/2513 May 2025 Cessation of John Coulter as a person with significant control on 2024-05-01

View Document

13/05/2513 May 2025 Cessation of Leanne Coulter as a person with significant control on 2024-05-01

View Document

13/05/2513 May 2025 Notification of James Chester as a person with significant control on 2024-05-01

View Document

13/05/2513 May 2025 Notification of David Strain as a person with significant control on 2024-05-01

View Document

13/05/2513 May 2025 Termination of appointment of John Coulter as a director on 2024-05-01

View Document

13/05/2513 May 2025 Termination of appointment of Leanne Coulter as a director on 2024-05-01

View Document

13/05/2513 May 2025 Termination of appointment of John Coulter as a secretary on 2024-03-01

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

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

View Document

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

View Document

31/07/2431 July 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

28/07/2428 July 2024 Confirmation statement made on 2024-07-28 with updates

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

29/08/2329 August 2023 Registration of charge NI6178500005, created on 2023-08-23

View Document

24/07/2324 July 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-14 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

06/07/216 July 2021 Unaudited abridged accounts made up to 2020-11-30

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-05 with updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES

View Document

12/08/1912 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE NI6178500004

View Document

29/03/1929 March 2019 30/11/18 UNAUDITED ABRIDGED

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

13/09/1813 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI6178500003

View Document

25/04/1825 April 2018 30/11/17 UNAUDITED ABRIDGED

View Document

05/03/185 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI6178500002

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

22/09/1722 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI6178500001

View Document

25/05/1725 May 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

15/06/1615 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

12/04/1612 April 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

12/08/1512 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

13/04/1513 April 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

23/12/1423 December 2014 CURRSHO FROM 30/04/2014 TO 30/11/2013

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

22/08/1422 August 2014 DIRECTOR APPOINTED MR JAMES CHESTER

View Document

22/08/1422 August 2014 DIRECTOR APPOINTED MR DAVID STRAIN

View Document

30/04/1430 April 2014 REGISTERED OFFICE CHANGED ON 30/04/2014 FROM 33 FERNAGREEVAGH ROAD LOUGHGALL ARMAGH BT61 8PN NORTHERN IRELAND

View Document

30/04/1430 April 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

02/09/132 September 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/09/132 September 2013 01/07/13 STATEMENT OF CAPITAL GBP 1000

View Document

12/04/1312 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information