TECHNO CONSTRUCT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Change of details for Mr Ioan Ureche as a person with significant control on 2025-03-18

View Document

18/03/2518 March 2025 Director's details changed for Mr Ioan Ureche on 2025-03-18

View Document

18/03/2518 March 2025 Registered office address changed from 19 River Park Hemel Hempstead HP1 1RB England to Flat a 129 Spencer Road Harrow HA3 7AW on 2025-03-18

View Document

23/12/2423 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

08/10/248 October 2024 Confirmation statement made on 2024-09-04 with no updates

View Document

05/08/245 August 2024 Change of details for Mr Ioan Ureche as a person with significant control on 2024-08-01

View Document

02/08/242 August 2024 Change of details for Mr Ioan Ureche as a person with significant control on 2024-08-01

View Document

01/08/241 August 2024 Director's details changed for Mr Ioan Ureche on 2024-08-01

View Document

01/08/241 August 2024 Registered office address changed from 32 Alveston Avenue Harrow HA3 8TQ England to 19 River Park Hemel Hempstead HP1 1RB on 2024-08-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/12/2330 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-04 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/10/226 October 2022 Confirmation statement made on 2022-09-04 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/01/2219 January 2022 Registered office address changed from 20 Queens Court Kenton Lane Harrow HA3 8RL England to 32 Alveston Avenue Harrow HA3 8TQ on 2022-01-19

View Document

19/01/2219 January 2022 Director's details changed for Mr Ioan Ureche on 2022-01-19

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

12/09/2012 September 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

02/12/192 December 2019 REGISTERED OFFICE CHANGED ON 02/12/2019 FROM CERVANTES HOUSE 5-9 HEADSTONE ROAD HARROW MIDDLESEX HA1 1PD ENGLAND

View Document

07/11/197 November 2019 PSC'S CHANGE OF PARTICULARS / MR IOAN URECHE / 30/10/2019

View Document

06/11/196 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IOAN URECHE / 06/11/2019

View Document

04/09/194 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IOAN URECHE / 04/09/2019

View Document

04/09/194 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IOAN URECHE

View Document

04/09/194 September 2019 CESSATION OF CALIN GRIGUTA AS A PSC

View Document

04/09/194 September 2019 APPOINTMENT TERMINATED, DIRECTOR CALIN GRIGUTA

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES

View Document

19/06/1919 June 2019 DISS40 (DISS40(SOAD))

View Document

18/06/1918 June 2019 FIRST GAZETTE

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/12/1810 December 2018 DIRECTOR APPOINTED MR IOAN URECHE

View Document

05/11/185 November 2018 31/03/18 UNAUDITED ABRIDGED

View Document

18/04/1818 April 2018 CESSATION OF IOAN URECHE AS A PSC

View Document

18/04/1818 April 2018 PSC'S CHANGE OF PARTICULARS / MR CALIN GRIGUTA / 01/04/2018

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

18/04/1818 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CALIN GRIGUTA / 18/04/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/09/178 September 2017 APPOINTMENT TERMINATED, DIRECTOR IOAN URECHE

View Document

18/05/1718 May 2017 REGISTERED OFFICE CHANGED ON 18/05/2017 FROM TALBOT HOUSE, 204-226 IMPERIAL DRIVE, HARROW MIDDLESEX HA2 7HH ENGLAND

View Document

28/03/1728 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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