TECHNOLOGY TEST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/09/2512 September 2025 NewConfirmation statement made on 2025-08-07 with no updates

View Document

28/05/2528 May 2025 Previous accounting period extended from 2024-08-31 to 2025-02-28

View Document

05/02/255 February 2025 Registered office address changed from 3rd Floor, 5 Temple Square Temple Street Liverpool L2 5RH to Suites C,D,E,F, 14th Floor the Plaza Old Hall Street Liverpool L3 9QJ on 2025-02-05

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

30/05/2430 May 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

08/08/238 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

28/05/2028 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

21/09/1921 September 2019 PSC'S CHANGE OF PARTICULARS / KRYSTYNA DOJLIDKO / 07/09/2019

View Document

21/09/1921 September 2019 PSC'S CHANGE OF PARTICULARS / CHIMA OJUKWU / 07/09/2019

View Document

21/09/1921 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / KRYSTYNA DOJLIDKO / 07/09/2019

View Document

21/09/1921 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / CHIMA OJUKWU / 07/09/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

09/08/199 August 2019 DIRECTOR APPOINTED KRYSTYNA DOJLIDKO

View Document

09/08/199 August 2019 PSC'S CHANGE OF PARTICULARS / CHIMA OJUKWU / 08/03/2019

View Document

09/08/199 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KRYSTYNA DOJLIDKO

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES

View Document

09/08/199 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / CHIMA OJUKWU / 08/03/2019

View Document

24/05/1924 May 2019 SUB-DIVISION 08/03/19

View Document

08/05/198 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

23/05/1823 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/05/1724 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

14/08/1514 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

20/04/1520 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHIMA OJUKWU / 17/04/2015

View Document

20/04/1520 April 2015 REGISTERED OFFICE CHANGED ON 20/04/2015 FROM FLAT 5, 11 LIVINGSTON DRIVE LIVERPOOL L17 8XW ENGLAND

View Document

20/04/1520 April 2015 APPOINTMENT TERMINATED, SECRETARY ROSEMARY OJUKWU

View Document

01/10/141 October 2014 REGISTERED OFFICE CHANGED ON 01/10/2014 FROM 20 MOSSGATE ROAD LIVERPOOL MERSEYSIDE L14 0JP

View Document

12/09/1412 September 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

08/05/148 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

18/10/1318 October 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

10/05/1310 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

02/10/122 October 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

12/09/1112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHIMA OJUKWU / 07/08/2011

View Document

12/09/1112 September 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

26/08/1026 August 2010 REGISTERED OFFICE CHANGED ON 26/08/2010 FROM 3RD FLOOR 5 TEMPLE SQUARE TEMPLE STREET LIVERPOOL MERSEYSIDE L2 5RH

View Document

26/08/1026 August 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHIMA OJUKWU / 07/08/2010

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

20/08/0920 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHIMA OJUKWU / 13/05/2009

View Document

20/08/0920 August 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

07/10/087 October 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 DIRECTOR RESIGNED

View Document

12/09/0712 September 2007 SECRETARY RESIGNED

View Document

12/09/0712 September 2007 NEW DIRECTOR APPOINTED

View Document

12/09/0712 September 2007 NEW SECRETARY APPOINTED

View Document

07/08/077 August 2007 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