TECHNOW INTEGRATED SERVICES LTD

Company Documents

DateDescription
04/05/234 May 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

09/01/239 January 2023 Registered office address changed from 27 Northdown Drive Thurmaston Leicester LE4 8HQ England to 5 5 Abbotts Close Syston Leicestershire LE7 1NU on 2023-01-09

View Document

24/11/2224 November 2022 Accounts for a dormant company made up to 2021-03-31

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-03-08 with no updates

View Document

08/07/218 July 2021 Confirmation statement made on 2021-03-08 with no updates

View Document

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

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

09/03/199 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

09/11/179 November 2017 REGISTERED OFFICE CHANGED ON 09/11/2017 FROM 131 MORAY DRIVE SLOUGH SL2 5PG ENGLAND

View Document

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

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

11/12/1611 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/10/1613 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARYAM WAQAS / 01/10/2016

View Document

13/10/1613 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MARYAM WAQAS / 01/10/2016

View Document

13/10/1613 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. WAQAS MEHMOOD / 01/10/2016

View Document

06/10/166 October 2016 REGISTERED OFFICE CHANGED ON 06/10/2016 FROM 4 FLEETWOOD ROAD SLOUGH BERKSHIRE SL2 5ET

View Document

20/04/1620 April 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

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

View Accounts

07/09/157 September 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

26/03/1526 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

07/12/147 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/05/1427 May 2014 DIRECTOR APPOINTED MR. WAQAS MEHMOOD

View Document

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

View Accounts

31/03/1431 March 2014 08/03/14

View Document

28/03/1428 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MARYAM WAQAS / 28/03/2014

View Document

28/03/1428 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARYAM WAQAS / 28/03/2014

View Document

28/03/1428 March 2014 REGISTERED OFFICE CHANGED ON 28/03/2014 FROM 260 WEXHAM ROAD SLOUGH BERKSHIRE SL2 5QL UNITED KINGDOM

View Document

08/03/138 March 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