TECHQUA (UK) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 09/09/259 September 2025 | Change of details for Mr Charanpreet Singh Sidhu as a person with significant control on 2025-09-09 |
| 07/04/257 April 2025 | Confirmation statement made on 2025-04-06 with no updates |
| 22/08/2422 August 2024 | Micro company accounts made up to 2024-04-30 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 11/04/2411 April 2024 | Confirmation statement made on 2024-04-06 with no updates |
| 25/10/2325 October 2023 | Micro company accounts made up to 2023-04-30 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 06/04/236 April 2023 | Confirmation statement made on 2023-04-06 with no updates |
| 01/07/221 July 2022 | Registered office address changed from , 12 Heron Close, Ascot, SL5 8NG, England to 15 Green Lane Windsor SL4 3RZ on 2022-07-01 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 17/11/2117 November 2021 | Micro company accounts made up to 2021-04-30 |
| 11/10/2111 October 2021 | Registered office address changed from 46 Prestwick Burn Didcot Oxfordshire OX11 7UZ England to 12 Heron Close Ascot SL5 8NG on 2021-10-11 |
| 11/10/2111 October 2021 | Director's details changed for Mr Charanpreet Singh Sidhu on 2021-10-11 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 30/01/2130 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 15/04/2015 April 2020 | CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES |
| 19/08/1919 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 18/04/1918 April 2019 | CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES |
| 19/10/1819 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 27/04/1827 April 2018 | CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES |
| 18/01/1818 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 13/04/1713 April 2017 | CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES |
| 26/07/1626 July 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
| 30/06/1630 June 2016 | REGISTERED OFFICE CHANGED ON 30/06/2016 FROM 44 MIDDLE FURLONG DIDCOT OXFORDSHIRE OX11 7SL |
| 30/06/1630 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARANPREET SINGH SIDHU / 30/06/2016 |
| 30/06/1630 June 2016 | Registered office address changed from , 44 Middle Furlong, Didcot, Oxfordshire, OX11 7SL to 15 Green Lane Windsor SL4 3RZ on 2016-06-30 |
| 09/06/169 June 2016 | Annual return made up to 28 April 2016 with full list of shareholders |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 14/12/1514 December 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 29/04/1529 April 2015 | Annual return made up to 28 April 2015 with full list of shareholders |
| 11/11/1411 November 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
| 23/05/1423 May 2014 | Annual return made up to 18 April 2014 with full list of shareholders |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 04/10/134 October 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
| 29/05/1329 May 2013 | Annual return made up to 18 April 2013 with full list of shareholders |
| 06/01/136 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
| 18/04/1218 April 2012 | Annual return made up to 18 April 2012 with full list of shareholders |
| 20/12/1120 December 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
| 24/05/1124 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARANPREET SINGH SIDHU / 24/05/2011 |
| 24/05/1124 May 2011 | Registered office address changed from , 112 Roebuck Court, Didcot, Oxfordshire, OX11 8US, United Kingdom on 2011-05-24 |
| 24/05/1124 May 2011 | REGISTERED OFFICE CHANGED ON 24/05/2011 FROM 112 ROEBUCK COURT DIDCOT OXFORDSHIRE OX11 8US UNITED KINGDOM |
| 20/04/1120 April 2011 | Annual return made up to 20 April 2011 with full list of shareholders |
| 25/08/1025 August 2010 | REGISTERED OFFICE CHANGED ON 25/08/2010 FROM 95 GLOBE COURT KING EDWARD CLOSE CALNE WILTSHIRE SN11 9RQ ENGLAND |
| 25/08/1025 August 2010 | Registered office address changed from , 95 Globe Court, King Edward Close, Calne, Wiltshire, SN11 9RQ, England on 2010-08-25 |
| 25/08/1025 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARANPREET SINGH SIDHU / 25/08/2010 |
| 23/04/1023 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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