TECHNOKING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-07-15 with no updates

View Document

15/04/2515 April 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

02/08/242 August 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

14/05/2414 May 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

18/08/2318 August 2023 Total exemption full accounts made up to 2023-01-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/07/2128 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

19/08/2019 August 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

05/06/195 June 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

02/05/182 May 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

09/12/179 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / JAGWINDER SINGH SAHOTA / 01/12/2017

View Document

09/12/179 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SATNAM BUWAL / 01/12/2017

View Document

09/12/179 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BILHAR SINGH / 01/12/2017

View Document

09/12/179 December 2017 SECRETARY'S CHANGE OF PARTICULARS / MR SATNAM BUWAL / 01/12/2017

View Document

06/12/176 December 2017 PSC'S CHANGE OF PARTICULARS / MR SATNAM BUWAL / 06/11/2017

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

11/05/1711 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

02/10/162 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

16/06/1616 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

14/07/1514 July 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

07/07/157 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

25/06/1425 June 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

18/06/1318 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

01/11/121 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

04/07/124 July 2012 15/06/12 NO MEMBER LIST

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

20/07/1120 July 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

14/10/1014 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAGWINDER SINGH SAHOTA / 15/06/2010

View Document

22/06/1022 June 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SATNAM BUWAL / 15/06/2010

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/11/0821 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

31/07/0831 July 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

07/08/077 August 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

15/06/0615 June 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

02/07/042 July 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

21/06/0321 June 2003 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

15/07/0215 July 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

09/07/019 July 2001 RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS

View Document

12/12/0012 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

19/07/0019 July 2000 RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

16/06/9916 June 1999 RETURN MADE UP TO 15/06/99; FULL LIST OF MEMBERS

View Document

12/08/9812 August 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

12/06/9812 June 1998 RETURN MADE UP TO 15/06/98; NO CHANGE OF MEMBERS

View Document

13/11/9713 November 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

25/06/9725 June 1997 RETURN MADE UP TO 15/06/97; NO CHANGE OF MEMBERS

View Document

13/11/9613 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

21/06/9621 June 1996 RETURN MADE UP TO 15/06/96; FULL LIST OF MEMBERS

View Document

29/11/9529 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

08/06/958 June 1995 RETURN MADE UP TO 15/06/95; NO CHANGE OF MEMBERS

View Document

23/11/9423 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

24/06/9424 June 1994 RETURN MADE UP TO 15/06/94; NO CHANGE OF MEMBERS

View Document

23/11/9323 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

10/06/9310 June 1993 RETURN MADE UP TO 15/06/93; FULL LIST OF MEMBERS

View Document

08/06/928 June 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/928 June 1992 RETURN MADE UP TO 15/06/92; NO CHANGE OF MEMBERS

View Document

26/05/9226 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

06/12/916 December 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

26/06/9126 June 1991 RETURN MADE UP TO 15/06/91; NO CHANGE OF MEMBERS

View Document

08/01/918 January 1991 REGISTERED OFFICE CHANGED ON 08/01/91 FROM: 50 BARTON ROAD WATER EATON ESTATE BLETCHLEY MILTON KEYNES BUCKS MK2 3BQ

View Document

01/10/901 October 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

01/10/901 October 1990 RETURN MADE UP TO 15/06/90; FULL LIST OF MEMBERS

View Document

04/10/894 October 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

23/08/8923 August 1989 RETURN MADE UP TO 22/02/89; FULL LIST OF MEMBERS

View Document

18/11/8818 November 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

11/03/8811 March 1988 RETURN MADE UP TO 17/02/88; FULL LIST OF MEMBERS

View Document

11/03/8811 March 1988 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

01/03/881 March 1988 DIRECTOR RESIGNED

View Document

20/05/8720 May 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/05/8720 May 1987 REGISTERED OFFICE CHANGED ON 20/05/87 FROM: 55 BARTON ROAD WATER EATON ESTATE BLETCHLEY MILTON KEYNES

View Document

18/03/8718 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86

View Document

18/03/8718 March 1987 RETURN MADE UP TO 24/02/87; FULL LIST OF MEMBERS

View Document

09/09/869 September 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

21/08/8621 August 1986 RETURN MADE UP TO 15/03/86; FULL LIST OF MEMBERS

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