TECHQUA (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 Change of details for Mr Charanpreet Singh Sidhu as a person with significant control on 2025-09-09

View Document

07/04/257 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

22/08/2422 August 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

11/04/2411 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

25/10/2325 October 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

06/04/236 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

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

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

17/11/2117 November 2021 Micro company accounts made up to 2021-04-30

View Document

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

View Document

11/10/2111 October 2021 Director's details changed for Mr Charanpreet Singh Sidhu on 2021-10-11

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/01/2130 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

19/08/1919 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

19/10/1819 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

18/01/1818 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/06/1630 June 2016 REGISTERED OFFICE CHANGED ON 30/06/2016 FROM 44 MIDDLE FURLONG DIDCOT OXFORDSHIRE OX11 7SL

View Document

30/06/1630 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARANPREET SINGH SIDHU / 30/06/2016

View Document

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

View Document

09/06/169 June 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

14/12/1514 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/04/1529 April 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

23/05/1423 May 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

04/10/134 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

29/05/1329 May 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/04/1218 April 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

24/05/1124 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARANPREET SINGH SIDHU / 24/05/2011

View Document

24/05/1124 May 2011 Registered office address changed from , 112 Roebuck Court, Didcot, Oxfordshire, OX11 8US, United Kingdom on 2011-05-24

View Document

24/05/1124 May 2011 REGISTERED OFFICE CHANGED ON 24/05/2011 FROM 112 ROEBUCK COURT DIDCOT OXFORDSHIRE OX11 8US UNITED KINGDOM

View Document

20/04/1120 April 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

25/08/1025 August 2010 REGISTERED OFFICE CHANGED ON 25/08/2010 FROM 95 GLOBE COURT KING EDWARD CLOSE CALNE WILTSHIRE SN11 9RQ ENGLAND

View Document

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

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARANPREET SINGH SIDHU / 25/08/2010

View Document

23/04/1023 April 2010 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