TECHQUITY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Cessation of Richard William Bendelow as a person with significant control on 2025-04-25

View Document

14/05/2514 May 2025 Cessation of Matthew David Burton as a person with significant control on 2025-04-25

View Document

14/05/2514 May 2025 Notification of Techquity Holdings Limited as a person with significant control on 2025-04-25

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-30

View Document

12/11/2412 November 2024 Termination of appointment of Matthew David Burton as a director on 2024-11-11

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

11/11/2411 November 2024 Second filing of Confirmation Statement dated 2024-10-06

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-06 with updates

View Document

30/07/2430 July 2024 Annual accounts for year ending 30 Jul 2024

View Accounts

01/11/231 November 2023 Resolutions

View Document

01/11/231 November 2023 Change of share class name or designation

View Document

01/11/231 November 2023 Resolutions

View Document

01/11/231 November 2023 Resolutions

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2022-07-30

View Document

31/07/2331 July 2023 Current accounting period shortened from 2022-07-31 to 2022-07-30

View Document

30/07/2330 July 2023 Annual accounts for year ending 30 Jul 2023

View Accounts

24/10/2224 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

30/07/2230 July 2022 Annual accounts for year ending 30 Jul 2022

View Accounts

06/10/216 October 2021 Confirmation statement made on 2021-10-06 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

19/12/2019 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 108592070001

View Document

30/10/2030 October 2020 CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/05/1924 May 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 12/10/2018

View Document

10/04/1910 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

19/02/1919 February 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM BENDELOW / 19/02/2019

View Document

19/02/1919 February 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHEW DAVID BURTON / 19/02/2019

View Document

22/11/1822 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM BENDELOW / 22/11/2018

View Document

23/10/1823 October 2018 CHANGE PERSON AS DIRECTOR

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES

View Document

22/10/1822 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DAVID BURTON / 12/10/2018

View Document

22/10/1822 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM BENDELOW / 12/10/2018

View Document

12/10/1812 October 2018 REGISTERED OFFICE CHANGED ON 12/10/2018 FROM FUSION HIVE NORTH SHORE ROAD STOCKTON ON TEES CLEVELAND TS18 2NB UNITED KINGDOM

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

04/04/184 April 2018 VARYING SHARE RIGHTS AND NAMES

View Document

30/01/1830 January 2018 04/01/18 STATEMENT OF CAPITAL GBP 102

View Document

12/10/1712 October 2017 PSC'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM BENDELOW / 09/10/2017

View Document

12/10/1712 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW DAVID BURTON

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES

View Document

12/10/1712 October 2017 09/10/17 STATEMENT OF CAPITAL GBP 100

View Document

12/10/1712 October 2017 09/10/17 STATEMENT OF CAPITAL GBP 100

View Document

11/10/1711 October 2017 09/10/17 STATEMENT OF CAPITAL GBP 100

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED MR MATTHEW DAVID BURTON

View Document

04/10/174 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM BENDELOW / 04/10/2017

View Document

04/10/174 October 2017 REGISTERED OFFICE CHANGED ON 04/10/2017 FROM 42 ST. MARTINS WAY KIRKLEVINGTON YARM CLEVELAND TS15 9NR UNITED KINGDOM

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES

View Document

26/07/1726 July 2017 12/07/17 STATEMENT OF CAPITAL GBP 70

View Document

11/07/1711 July 2017 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