TECHPOINT DISTRIBUTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Change of details for Mr Ricky Shah as a person with significant control on 2025-07-01 |
07/08/257 August 2025 New | Notification of Shah Legacy Holdings Ltd as a person with significant control on 2025-07-01 |
07/08/257 August 2025 New | Confirmation statement made on 2025-08-07 with updates |
21/07/2521 July 2025 New | Change of share class name or designation |
04/06/254 June 2025 | Change of share class name or designation |
27/05/2527 May 2025 | Confirmation statement made on 2025-04-06 with updates |
22/05/2522 May 2025 | Registration of charge 078135290006, created on 2025-05-20 |
25/03/2525 March 2025 | Confirmation statement made on 2025-03-25 with no updates |
03/03/253 March 2025 | Total exemption full accounts made up to 2024-10-31 |
16/12/2416 December 2024 | Registration of charge 078135290004, created on 2024-12-16 |
16/12/2416 December 2024 | Director's details changed for Mr Ricky Shah on 2024-12-05 |
16/12/2416 December 2024 | Registration of charge 078135290005, created on 2024-12-16 |
06/12/246 December 2024 | Director's details changed for Mr Ricky Shah on 2024-12-05 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
08/04/248 April 2024 | Confirmation statement made on 2024-03-25 with no updates |
05/03/245 March 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
05/04/235 April 2023 | Confirmation statement made on 2023-03-25 with no updates |
23/03/2323 March 2023 | Total exemption full accounts made up to 2022-10-31 |
27/02/2327 February 2023 | Change of details for Mr Ricky Shah as a person with significant control on 2022-11-30 |
27/02/2327 February 2023 | Director's details changed for Mr Ricky Shah on 2023-02-27 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
30/03/2230 March 2022 | Change of share class name or designation |
29/03/2229 March 2022 | Statement of capital following an allotment of shares on 2022-03-22 |
13/12/2113 December 2021 | Registered office address changed from Unit G5 Kemp Road Dagenham Essex RM8 1SL England to Unit 9 7 West Road Harlow Essex CM20 2DU on 2021-12-13 |
18/11/2118 November 2021 | Micro company accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
06/01/216 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
14/10/2014 October 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 078135290003 |
28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES |
25/03/2025 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
01/07/191 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
24/04/1924 April 2019 | CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES |
28/08/1828 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICKY SHAH / 28/08/2018 |
28/08/1828 August 2018 | REGISTERED OFFICE CHANGED ON 28/08/2018 FROM UNIT 16 REDBRIDGE ENTERPRISE CENTRE THOMPSON CLOSE ILFORD ESSEX IG1 1TY ENGLAND |
04/07/184 July 2018 | COMPANY NAME CHANGED AERO COMMUNICATION LTD CERTIFICATE ISSUED ON 04/07/18 |
18/06/1818 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
05/03/185 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 078135290002 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES |
25/07/1725 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
06/03/176 March 2017 | REGISTERED OFFICE CHANGED ON 06/03/2017 FROM REDBRIDGE ENTERPRISE CENTRE REDBRIDGE ENTERPRISE CENTRE, THOMPSON CLOSE ILFORD IG1 1TY ENGLAND |
06/02/176 February 2017 | REGISTERED OFFICE CHANGED ON 06/02/2017 FROM 1 PAVILION TERRACE SOUTHDOWN CRESCENT ILFORD ESSEX IG2 7PP |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
20/10/1620 October 2016 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES |
09/04/169 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
23/10/1523 October 2015 | Annual return made up to 18 October 2015 with full list of shareholders |
28/08/1528 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 078135290001 |
31/07/1531 July 2015 | APPOINTMENT TERMINATED, DIRECTOR SANJAY AMIN |
25/07/1525 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
24/07/1524 July 2015 | REGISTERED OFFICE CHANGED ON 24/07/2015 FROM 27 LEYSWOOD DRIVE ILFORD ESSEX IG2 7JQ |
03/11/143 November 2014 | Annual return made up to 18 October 2014 with full list of shareholders |
03/11/143 November 2014 | DIRECTOR APPOINTED MR RICKY SHAH |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
10/07/1410 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
22/10/1322 October 2013 | Annual return made up to 18 October 2013 with full list of shareholders |
02/07/132 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
23/10/1223 October 2012 | Annual return made up to 18 October 2012 with full list of shareholders |
18/10/1118 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TECHPOINT DISTRIBUTION LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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