TECHREX LTD

Company Documents

DateDescription
22/07/2522 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

22/07/2522 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

24/04/2524 April 2025 Application to strike the company off the register

View Document

07/04/257 April 2025 Micro company accounts made up to 2025-04-06

View Document

07/04/257 April 2025 Previous accounting period extended from 2024-10-06 to 2025-04-06

View Document

06/04/256 April 2025 Annual accounts for year ending 06 Apr 2025

View Accounts

23/04/2423 April 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

15/01/2415 January 2024 Director's details changed for Mr Ian Frederick Graham on 2024-01-10

View Document

15/01/2415 January 2024 Change of details for Mr Ian Frederick Graham as a person with significant control on 2024-01-10

View Document

26/10/2326 October 2023 Micro company accounts made up to 2023-10-06

View Document

06/10/236 October 2023 Annual accounts for year ending 06 Oct 2023

View Accounts

25/04/2325 April 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

24/11/2224 November 2022 Micro company accounts made up to 2022-10-06

View Document

06/10/226 October 2022 Annual accounts for year ending 06 Oct 2022

View Accounts

22/04/2222 April 2022 Confirmation statement made on 2022-04-22 with no updates

View Document

03/02/223 February 2022 Micro company accounts made up to 2021-10-06

View Document

06/10/216 October 2021 Annual accounts for year ending 06 Oct 2021

View Accounts

01/03/211 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 06/10/20

View Document

01/12/201 December 2020 REGISTERED OFFICE CHANGED ON 01/12/2020 FROM 90 HIGH STREET KELVEDON COLCHESTER ESSEX CO5 9AA

View Document

06/10/206 October 2020 Annual accounts for year ending 06 Oct 2020

View Accounts

08/06/208 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 06/10/19

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

06/10/196 October 2019 Annual accounts for year ending 06 Oct 2019

View Accounts

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

25/02/1925 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 06/10/18

View Document

06/10/186 October 2018 Annual accounts for year ending 06 Oct 2018

View Accounts

07/06/187 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 06/10/17

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

06/10/176 October 2017 Annual accounts for year ending 06 Oct 2017

View Accounts

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

03/03/173 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 06/10/16

View Document

17/11/1617 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN FREDERICK GRAHAM / 17/11/2016

View Document

06/10/166 October 2016 Annual accounts for year ending 06 Oct 2016

View Accounts

03/05/163 May 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 6 October 2015

View Document

06/10/156 October 2015 Annual accounts for year ending 06 Oct 2015

View Accounts

30/04/1530 April 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 6 October 2014

View Document

06/10/146 October 2014 Annual accounts for year ending 06 Oct 2014

View Accounts

24/04/1424 April 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

24/04/1424 April 2014 APPOINTMENT TERMINATED, SECRETARY SARAH GRAHAM

View Document

24/04/1424 April 2014 APPOINTMENT TERMINATED, SECRETARY B W WHIFFIN & CO LTD

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 6 October 2013

View Document

06/10/136 October 2013 Annual accounts for year ending 06 Oct 2013

View Accounts

02/05/132 May 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 6 October 2012

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 6 October 2011

View Document

03/05/123 May 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

12/05/1112 May 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

12/05/1112 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH ELIZABETH GRAHAM / 22/04/2011

View Document

09/03/119 March 2011 Annual accounts small company total exemption made up to 6 October 2010

View Document

10/05/1010 May 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

10/05/1010 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / B W WHIFFIN & CO LTD / 22/04/2010

View Document

05/12/095 December 2009 Annual accounts small company total exemption made up to 6 October 2009

View Document

29/10/0929 October 2009 PREVSHO FROM 31/10/2009 TO 06/10/2009

View Document

15/05/0915 May 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

07/05/087 May 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN GRAHAM / 22/04/2008

View Document

07/05/087 May 2008 SECRETARY'S CHANGE OF PARTICULARS / SARAH GRAHAM / 22/04/2008

View Document

04/04/084 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

03/04/083 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN GRAHAM / 28/01/2008

View Document

11/05/0711 May 2007 RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

07/08/067 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

20/06/0620 June 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0520 September 2005 SECRETARY RESIGNED

View Document

16/09/0516 September 2005 NEW SECRETARY APPOINTED

View Document

11/05/0511 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

05/05/055 May 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

04/05/044 May 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0315 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

12/05/0312 May 2003 RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS

View Document

29/06/0229 June 2002 RETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS

View Document

17/06/0217 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

17/07/0117 July 2001 NEW SECRETARY APPOINTED

View Document

16/06/0116 June 2001 RETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

09/01/019 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/006 November 2000 ACC. REF. DATE EXTENDED FROM 30/04/00 TO 31/10/00

View Document

15/05/0015 May 2000 RETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 SECRETARY'S PARTICULARS CHANGED

View Document

02/09/992 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

21/05/9921 May 1999 RETURN MADE UP TO 22/04/99; NO CHANGE OF MEMBERS

View Document

31/07/9831 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

10/05/9810 May 1998 RETURN MADE UP TO 22/04/98; FULL LIST OF MEMBERS

View Document

07/11/977 November 1997 REGISTERED OFFICE CHANGED ON 07/11/97 FROM: 329 QUEENS ROAD MAIDSTONE KENT ME16 0E7

View Document

07/11/977 November 1997 SECRETARY'S PARTICULARS CHANGED

View Document

07/11/977 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/977 November 1997 REGISTERED OFFICE CHANGED ON 07/11/97 FROM:
329 QUEENS ROAD
MAIDSTONE
KENT
ME16 0E7

View Document

06/06/976 June 1997 NEW SECRETARY APPOINTED

View Document

06/06/976 June 1997 NEW DIRECTOR APPOINTED

View Document

23/05/9723 May 1997 NC INC ALREADY ADJUSTED 12/05/97

View Document

23/05/9723 May 1997 NC INC ALREADY ADJUSTED
12/05/97

View Document

21/05/9721 May 1997 £ NC 100/110 12/05/97

View Document

21/05/9721 May 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/05/9721 May 1997 REGISTERED OFFICE CHANGED ON 21/05/97 FROM: ANGLIA HOUSE NORTH STATION ROAD COLCHESTER CO1 1SB

View Document

21/05/9721 May 1997 REGISTERED OFFICE CHANGED ON 21/05/97 FROM:
ANGLIA HOUSE
NORTH STATION ROAD
COLCHESTER
CO1 1SB

View Document

21/05/9721 May 1997 DIRECTOR RESIGNED

View Document

22/04/9722 April 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/04/9722 April 1997 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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