TECHNO POINT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/03/2530 March 2025 Micro company accounts made up to 2024-03-31

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

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

View Accounts

31/01/2431 January 2024 Micro company accounts made up to 2023-03-31

View Document

11/01/2411 January 2024 Registered office address changed from 7 Bell Close Knebworth SG3 6AJ England to Rickeston Mill Nursing Home Rickeston Bridge Haverfordwest SA62 3DJ on 2024-01-11

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

12/01/2312 January 2023 Amended micro company accounts made up to 2022-03-31

View Document

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

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 64 Skinners Croft Patchway Bristol BS34 5AX England to 7 Bell Close Knebworth SG3 6AJ on 2022-01-19

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-08 with updates

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

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

22/02/2122 February 2021 APPOINTMENT TERMINATED, DIRECTOR VENKATA MUTYALA

View Document

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 08/01/21, WITH UPDATES

View Document

02/12/202 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SURYA TEJA ADITYA KUMAR GURAPPADI / 01/12/2020

View Document

01/12/201 December 2020 REGISTERED OFFICE CHANGED ON 01/12/2020 FROM 62 SKINNERS CROFT BRISTOL BS34 5AX ENGLAND

View Document

17/11/2017 November 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/11/2020

View Document

17/11/2017 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SURYA TEJA ADITYA KUMAR GURAPPADI

View Document

17/11/2017 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SURYA TEJA ADITYA KUMAR GURAPPADI / 01/11/2020

View Document

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

View Accounts

23/03/2023 March 2020 REGISTERED OFFICE CHANGED ON 23/03/2020 FROM FLAT 9, ICON BUILING 39 ILFORD HILL ILFORD IG1 2FB ENGLAND

View Document

08/01/208 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SURYA TEJA ADITYA KUMAR GURAPPADI / 02/01/2020

View Document

08/01/208 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR VENKATA SAILENDRA KUMAR MUTYALA / 02/01/2020

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 28/12/19, NO UPDATES

View Document

05/01/205 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SURYA TEJA ADITYA KUMAR GURAPPADI / 05/01/2020

View Document

02/01/202 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / SURYA TEJA ADITYA KUMAR GURAPPADI / 01/01/2020

View Document

02/01/202 January 2020 REGISTERED OFFICE CHANGED ON 02/01/2020 FROM KEMP HOUSE, 152 CITY ROAD LONDON EC1V 2NX

View Document

30/12/1930 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 28/12/18, WITH UPDATES

View Document

24/10/1824 October 2018 31/03/18 UNAUDITED ABRIDGED

View Document

18/10/1818 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR VENKATA SAILENDRA KUMAR MUTYALA / 10/10/2018

View Document

18/10/1818 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / SURYA GURAPPADI / 10/10/2018

View Document

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

View Accounts

14/01/1814 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR VENKATA SAILENDRA KUMAR MUTYALA / 10/06/2017

View Document

14/01/1814 January 2018 CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES

View Document

29/12/1729 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

21/07/1721 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / SURYA GURRAPUDI / 10/07/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

12/08/1612 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/01/1626 January 2016 Annual return made up to 28 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/01/154 January 2015 REGISTERED OFFICE CHANGED ON 04/01/2015 FROM KEMP HOUSE 152 CITY ROAD LONDON

View Document

30/12/1430 December 2014 Annual return made up to 28 December 2014 with full list of shareholders

View Document

30/12/1430 December 2014 REGISTERED OFFICE CHANGED ON 30/12/2014 FROM 20 CARRIAGE MEWS ILFORD ESSEX IG1 4GS ENGLAND

View Document

30/12/1430 December 2014 REGISTERED OFFICE CHANGED ON 30/12/2014 FROM KEMP HOUSE 152 CITY ROAD LONDON EC1V 2NX

View Document

01/12/141 December 2014 COMPANY NAME CHANGED SOFTLABS LTD CERTIFICATE ISSUED ON 01/12/14

View Document

19/10/1419 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/09/1430 September 2014 PREVEXT FROM 31/01/2014 TO 31/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/03/145 March 2014 REGISTERED OFFICE CHANGED ON 05/03/2014 FROM 75 BURGES ROAD LONDON E6 2BJ

View Document

03/11/133 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR VENKATA SAILENDRA KUMAR MUTYALA / 15/07/2013

View Document

03/11/133 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / SURYA GURRAPUDI / 19/01/2013

View Document

27/10/1327 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

17/08/1317 August 2013 18/01/13 STATEMENT OF CAPITAL GBP 2

View Document

07/08/137 August 2013 18/01/13 STATEMENT OF CAPITAL GBP 1

View Document

17/07/1317 July 2013 APPOINTMENT TERMINATED, SECRETARY VENKATA MUTYALA

View Document

17/07/1317 July 2013 DIRECTOR APPOINTED MR VENKATA SAILENDRA KUMAR MUTYALA

View Document

16/04/1316 April 2013 REGISTERED OFFICE CHANGED ON 16/04/2013 FROM 20 CARRIAGE MEWS ILFORD ESSEX IG1 4GS UNITED KINGDOM

View Document

04/04/134 April 2013 COMPANY NAME CHANGED STAK SOLUTIONS LTD CERTIFICATE ISSUED ON 04/04/13

View Document

18/01/1318 January 2013 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