TECHROOTS LTD

Company Documents

DateDescription
12/04/2512 April 2025 Declaration of solvency

View Document

31/03/2531 March 2025 Resolutions

View Document

31/03/2531 March 2025 Registered office address changed from 71 Stoneleigh Park Road Epsom KT19 0QX England to C/O Frost Group Limited, Court House the Old Police Station, South Street Ashby-De-La-Zouch Leicestershire LE65 1BR on 2025-03-31

View Document

31/03/2531 March 2025 Appointment of a voluntary liquidator

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2025-01-31

View Document

25/02/2525 February 2025 Previous accounting period shortened from 2025-02-28 to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

29/11/2329 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

05/01/225 January 2022 Change of details for Mr Vinay Rao as a person with significant control on 2022-01-04

View Document

05/01/225 January 2022 Change of details for Mr Vinay Rao as a person with significant control on 2022-01-04

View Document

04/01/224 January 2022 Director's details changed for Mr Vinay Rao on 2022-01-04

View Document

04/01/224 January 2022 Change of details for Mr Vinay Rao as a person with significant control on 2022-01-04

View Document

04/01/224 January 2022 Director's details changed for Mr Vinay Rao on 2022-01-04

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

10/04/2010 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

27/10/1927 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

26/09/1926 September 2019 REGISTERED OFFICE CHANGED ON 26/09/2019 FROM 17 PARKSIDE PLACE STAINES-UPON-THAMES TW18 2QZ ENGLAND

View Document

26/09/1926 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SOUMYA RAO / 26/09/2019

View Document

26/09/1926 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR VINAY RAO / 26/09/2019

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/10/1830 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

11/05/1711 May 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

01/02/171 February 2017 REGISTERED OFFICE CHANGED ON 01/02/2017 FROM FIRST FLOOR, TELECOM HOUSE 125-135 PRESTON ROAD BRIGHTON BN1 6AF ENGLAND

View Document

03/01/173 January 2017 REGISTERED OFFICE CHANGED ON 03/01/2017 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA

View Document

03/05/163 May 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

29/02/1629 February 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

03/08/153 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

13/04/1513 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SOUMYA RAO / 13/04/2015

View Document

13/04/1513 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR VINAY RAO / 13/04/2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

24/02/1524 February 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

24/02/1424 February 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

23/10/1323 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SOUMYA LOKURA / 10/10/2013

View Document

23/10/1323 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR VINAY CHANNAKESHAVA RAO / 10/10/2013

View Document

03/04/133 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR VINAY RAO / 03/04/2013

View Document

25/02/1325 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS VISWANATH LOKURA / 25/02/2013

View Document

22/02/1322 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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