TECHNO BROS LIMITED

Company Documents

DateDescription
14/01/2014 January 2020 FIRST GAZETTE

View Document

23/07/1923 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/07/1830 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/08/1730 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

22/03/1622 March 2016 REGISTERED OFFICE CHANGED ON 22/03/2016 FROM 76 BROAD STREET TEDDINGTON MIDDLESEX TW11 8QT

View Document

08/12/158 December 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

08/12/158 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR YAROB RAHMA / 07/12/2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/10/1529 October 2015 REGISTERED OFFICE CHANGED ON 29/10/2015 FROM UNIT 9 SHANGRI LA BUSINESS PARK TODDS GREEN STEVENAGE HERTFORDSHIRE SG1 2JE

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

18/12/1418 December 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

18/12/1418 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR YAROB RAHMA / 01/12/2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/10/1329 October 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

08/07/138 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

24/05/1324 May 2013 REGISTERED OFFICE CHANGED ON 24/05/2013 FROM FALCON HOUSE 257 BURLINGTON ROAD NEW MALDEN SURREY KT3 4NE

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/10/1230 October 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

11/11/1111 November 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

07/12/107 December 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR YAROB RAHMA / 08/09/2010

View Document

08/09/108 September 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/08

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

30/06/1030 June 2010 REGISTERED OFFICE CHANGED ON 30/06/2010 FROM UNIT 3G BUILDING B WEMBLEY COMMERCIAL CENTRE EAST LANE WEMBLEY MIDDLESEX HA9 7XX

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR YAROB NAJIB RAHMA / 10/06/2010

View Document

10/05/1010 May 2010 DIRECTOR APPOINTED MR YAROB NAJIB RAHMA

View Document

10/05/1010 May 2010 APPOINTMENT TERMINATED, DIRECTOR ALA ABDUL-HAMEED

View Document

02/03/102 March 2010 FIRST GAZETTE

View Document

27/02/1027 February 2010 DISS40 (DISS40(SOAD))

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALA ABDUL-HAMEED / 01/10/2009

View Document

26/02/1026 February 2010 Annual return made up to 25 October 2009 with full list of shareholders

View Document

06/11/096 November 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

29/10/0829 October 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 DIRECTOR APPOINTED MR ALA ABDUL-HAMEED

View Document

23/10/0823 October 2008 APPOINTMENT TERMINATED DIRECTOR DARIUS ALAMOUTI

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

10/10/0810 October 2008 REGISTERED OFFICE CHANGED ON 10/10/2008 FROM 70 HAMILTON TERRACE ST JOHNS WOOD LONDON NW8 9UL

View Document

22/09/0822 September 2008 APPOINTMENT TERMINATED SECRETARY KAVEH ALAMOUTI

View Document

22/11/0722 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0722 November 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 NEW DIRECTOR APPOINTED

View Document

17/08/0717 August 2007 REGISTERED OFFICE CHANGED ON 17/08/07 FROM: 31 OAKFIELD ROAD LONDON N14 6LT

View Document

17/08/0717 August 2007 NEW SECRETARY APPOINTED

View Document

17/08/0717 August 2007 DIRECTOR RESIGNED

View Document

17/08/0717 August 2007 SECRETARY RESIGNED

View Document

25/01/0725 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0725 January 2007 NEW SECRETARY APPOINTED

View Document

24/01/0724 January 2007 SECRETARY RESIGNED

View Document

25/10/0625 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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