TECHSMART LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-05-25 with no updates

View Document

08/07/248 July 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/06/2425 June 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/06/2327 June 2023 Micro company accounts made up to 2022-06-30

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

07/07/217 July 2021 Confirmation statement made on 2021-05-25 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

27/03/2027 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES

View Document

26/03/1926 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

14/01/1914 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIOS ZOMPOLAS / 11/01/2019

View Document

14/01/1914 January 2019 PSC'S CHANGE OF PARTICULARS / MR ANTONIOS ZOMPOLAS / 11/01/2019

View Document

14/01/1914 January 2019 REGISTERED OFFICE CHANGED ON 14/01/2019 FROM 67 PARK AVENUE PALMERS GREEN LONDON N13 5PH UNITED KINGDOM

View Document

16/10/1816 October 2018 PSC'S CHANGE OF PARTICULARS / MR ANTONIOS ZOMPOLAS / 15/10/2018

View Document

15/10/1815 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIOS ZOMPOLAS / 15/10/2018

View Document

15/10/1815 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIOS ZOMPOLAS / 15/10/2018

View Document

15/10/1815 October 2018 REGISTERED OFFICE CHANGED ON 15/10/2018 FROM 84 OAKLEIGH ROAD SOUTH LONDON N11 1LA UNITED KINGDOM

View Document

15/10/1815 October 2018 REGISTERED OFFICE CHANGED ON 15/10/2018 FROM 67 PARK AVENUE PALMERS GREEN LONDON N13 5PH UNITED KINGDOM

View Document

15/10/1815 October 2018 PSC'S CHANGE OF PARTICULARS / MR ANTONIOS ZOMPOLAS / 15/10/2018

View Document

21/07/1821 July 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/03/1823 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

04/08/174 August 2017 REGISTERED OFFICE CHANGED ON 04/08/2017 FROM FLAT A 37 FINSBURY PARK ROAD LONDON LONDON N4 2JY

View Document

04/08/174 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIOS ZOMPOLAS / 06/03/2017

View Document

04/08/174 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONIOS ZOMPOLAS

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/03/1724 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

13/06/1613 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIOS ANTONIOS ZOMPOLAS / 24/05/2016

View Document

13/06/1613 June 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

09/03/169 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

23/09/1523 September 2015 DISS40 (DISS40(SOAD))

View Document

22/09/1522 September 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

22/09/1522 September 2015 FIRST GAZETTE

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

09/04/159 April 2015 01/07/13 STATEMENT OF CAPITAL GBP 100

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/07/1428 July 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

15/04/1415 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

25/02/1425 February 2014 PREVEXT FROM 31/05/2013 TO 30/06/2013

View Document

10/12/1310 December 2013 REGISTERED OFFICE CHANGED ON 10/12/2013 FROM FLAT A 57 FINSBURY PARK ROAD LONDON LONDON N4 2JY ENGLAND

View Document

10/12/1310 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIOS ZOMPOLAS / 10/12/2013

View Document

03/12/133 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIOS ZOMPOLAS / 02/12/2013

View Document

03/12/133 December 2013 REGISTERED OFFICE CHANGED ON 03/12/2013 FROM 37A FINSBURY PARK ROAD LONDON N4 2JY ENGLAND

View Document

03/12/133 December 2013 REGISTERED OFFICE CHANGED ON 03/12/2013 FROM FLAT A 57 FINSBURY PARK ROAD LONDON LONDON N4 2JY ENGLAND

View Document

01/10/131 October 2013 REGISTERED OFFICE CHANGED ON 01/10/2013 FROM FLAT 3 72 WEST END LANE WEST HAMPSTEAD LONDON NW6 2LX UNITED KINGDOM

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/06/1328 June 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

29/10/1229 October 2012 REGISTERED OFFICE CHANGED ON 29/10/2012 FROM 74A HIGH ROAD EAST FINCHLEY LONDON N2 9PN UNITED KINGDOM

View Document

05/10/125 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIOS ZOMPOLAS / 02/08/2012

View Document

01/07/121 July 2012 REGISTERED OFFICE CHANGED ON 01/07/2012 FROM C/O ANTONIOS ZOMPOLAS FLAT 4 375A REGENTS PARK ROAD LONDON N3 1DE UNITED KINGDOM

View Document

01/06/121 June 2012 REGISTERED OFFICE CHANGED ON 01/06/2012 FROM 375A REGENTS PARK ROAD LONDON N3 1DE UNITED KINGDOM

View Document

25/05/1225 May 2012 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