TECHOLONY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/04/2510 April 2025 | Confirmation statement made on 2025-03-07 with no updates |
19/11/2419 November 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/03/2420 March 2024 | Confirmation statement made on 2024-03-07 with no updates |
30/11/2330 November 2023 | Total exemption full accounts made up to 2023-03-31 |
13/09/2313 September 2023 | Registered office address changed from C/O Bruce Allen Llp 3rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS to Bruce Allen Llp Ground Floor Suite Crown House 40 North Street Hornchurch RM11 1EW on 2023-09-13 |
22/03/2322 March 2023 | Confirmation statement made on 2023-03-07 with no updates |
14/12/2214 December 2022 | Total exemption full accounts made up to 2022-03-31 |
25/04/2225 April 2022 | Confirmation statement made on 2022-03-07 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
06/10/216 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/04/2023 April 2020 | CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/12/1917 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
12/04/1912 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS HAGUE / 12/04/2019 |
12/04/1912 April 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES |
12/04/1912 April 2019 | PSC'S CHANGE OF PARTICULARS / MR NICHOLAS HAGUE / 12/04/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/11/1829 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
06/04/186 April 2018 | CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/02/1820 February 2018 | COMPANY NAME CHANGED P4 MANAGEMENT SERVICES LTD CERTIFICATE ISSUED ON 20/02/18 |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/03/1629 March 2016 | Annual return made up to 13 March 2016 with full list of shareholders |
21/08/1521 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
23/04/1523 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS HAGUE / 01/03/2015 |
23/04/1523 April 2015 | Annual return made up to 13 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
21/11/1421 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
09/07/149 July 2014 | REGISTERED OFFICE CHANGED ON 09/07/2014 FROM 3RD FLOOR, SCOTTISH MUTUAL HOUSE 27-29 NORTH STREET HORNCHURCH ESSEX RM11 1RS ENGLAND |
07/07/147 July 2014 | REGISTERED OFFICE CHANGED ON 07/07/2014 FROM 87-89 PARK LANE HORNCHURCH ESSEX RM11 1BH |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/03/1420 March 2014 | Annual return made up to 13 March 2014 with full list of shareholders |
05/09/135 September 2013 | REGISTERED OFFICE CHANGED ON 05/09/2013 FROM 71 LACHE LANE CHESTER CH4 7LT ENGLAND |
13/03/1313 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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