TECHSPERT.IO LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewConfirmation statement made on 2025-07-11 with no updates

View Document

06/02/256 February 2025 Termination of appointment of Vivien Simone Altman De Tusch-Lec as a director on 2025-01-31

View Document

03/11/243 November 2024 Memorandum and Articles of Association

View Document

03/11/243 November 2024 Resolutions

View Document

14/10/2414 October 2024 Statement of capital following an allotment of shares on 2024-10-11

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-11 with updates

View Document

29/04/2429 April 2024 Termination of appointment of Sonia Jatinder Kaur Powar as a director on 2024-04-22

View Document

29/04/2429 April 2024 Appointment of Mr Mark Ian Nunny as a director on 2024-04-22

View Document

04/10/234 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/09/2311 September 2023 Appointment of Mrs Sonia Jatinder Kaur Powar as a director on 2023-07-18

View Document

08/09/238 September 2023 Termination of appointment of Michael Cyril Louis Adam as a director on 2023-07-31

View Document

08/09/238 September 2023 Termination of appointment of Mark Ian Nunny as a director on 2023-07-18

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-11 with updates

View Document

19/04/2319 April 2023 Appointment of Mr Christopher Andrew Musgrove as a director on 2023-04-17

View Document

17/02/2317 February 2023 Registration of charge 098742790002, created on 2023-02-07

View Document

21/12/2221 December 2022 Statement of capital following an allotment of shares on 2022-09-12

View Document

21/12/2221 December 2022 Statement of capital following an allotment of shares on 2022-11-17

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-09-16 with updates

View Document

16/02/2216 February 2022 Change of share class name or designation

View Document

16/02/2216 February 2022 Particulars of variation of rights attached to shares

View Document

14/02/2214 February 2022 Termination of appointment of Graham Mills as a director on 2022-01-14

View Document

21/01/2221 January 2022 Statement of capital following an allotment of shares on 2021-10-13

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Current accounting period shortened from 2022-03-31 to 2021-12-31

View Document

10/12/2110 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

16/11/2116 November 2021 Change of share class name or designation

View Document

02/11/212 November 2021 Statement of capital following an allotment of shares on 2021-10-28

View Document

20/10/2120 October 2021 Sub-division of shares on 2017-08-31

View Document

18/10/2118 October 2021 Notification of a person with significant control statement

View Document

07/10/217 October 2021 Resolutions

View Document

07/10/217 October 2021 Resolutions

View Document

07/10/217 October 2021 Resolutions

View Document

07/10/217 October 2021 Resolutions

View Document

07/10/217 October 2021 Memorandum and Articles of Association

View Document

07/10/217 October 2021 Resolutions

View Document

07/10/217 October 2021 Resolutions

View Document

07/10/217 October 2021 Resolutions

View Document

01/10/211 October 2021 Cessation of David Holden-White as a person with significant control on 2021-09-28

View Document

01/10/211 October 2021 Appointment of Mr Mark Ian Nunny as a director on 2021-09-28

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-16 with updates

View Document

28/07/2128 July 2021 Appointment of Vivien Simone Altman De Tusch-Lec as a director on 2020-08-17

View Document

28/07/2128 July 2021 Appointment of Michael Cyril Louis Adam as a director on 2020-12-15

View Document

22/06/2122 June 2021 Statement of capital following an allotment of shares on 2021-06-14

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/05/2027 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

23/04/2023 April 2020 08/04/20 STATEMENT OF CAPITAL GBP 44.5624

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/02/2020 February 2020 ADOPT ARTICLES 14/02/2020

View Document

18/02/2018 February 2020 APPOINTMENT TERMINATED, DIRECTOR PETER CUNNINGHAM

View Document

18/02/2018 February 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SMITH

View Document

18/02/2018 February 2020 14/02/20 STATEMENT OF CAPITAL GBP 44.4883

View Document

18/02/2018 February 2020 DIRECTOR APPOINTED MR CARLES FERRER

View Document

18/02/2018 February 2020 APPOINTMENT TERMINATED, DIRECTOR DANIEL COWELL

View Document

20/01/2020 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098742790001

View Document

20/01/2020 January 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE CODE 098742790001

View Document

10/01/2010 January 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE CODE 098742790001

View Document

02/01/202 January 2020 11/12/19 STATEMENT OF CAPITAL GBP 29.7217

View Document

25/11/1925 November 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID HOLDEN-WHITE / 25/11/2019

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES

View Document

18/10/1918 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/10/1914 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HOLDEN-WHITE / 14/10/2019

View Document

29/07/1929 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MILLS / 29/07/2019

View Document

22/05/1922 May 2019 REGISTERED OFFICE CHANGED ON 22/05/2019 FROM FUTURE BUSINESS CENTRE KINGS HEDGES ROAD CAMBRIDGE CB4 2HY ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/03/1925 March 2019 APPOINTMENT TERMINATED, SECRETARY VALERIE JOLLIFFE

View Document

20/12/1820 December 2018 ADOPT ARTICLES 19/11/2018

View Document

12/12/1812 December 2018 ADOPT ARTICLES 10/09/2018

View Document

07/12/187 December 2018 19/11/18 STATEMENT OF CAPITAL GBP 29.6481

View Document

19/11/1819 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MILLS / 14/11/2018

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES

View Document

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

12/09/1812 September 2018 COMPANY NAME CHANGED BIOTECHSPERT LTD CERTIFICATE ISSUED ON 12/09/18

View Document

23/08/1823 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 098742790001

View Document

18/05/1818 May 2018 PREVSHO FROM 15/04/2018 TO 31/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/02/1813 February 2018 05/02/18 STATEMENT OF CAPITAL GBP 22.9118

View Document

06/02/186 February 2018 05/02/18 STATEMENT OF CAPITAL GBP 22.9118

View Document

27/11/1727 November 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID WILLIAM HOLDEN-WHITE / 18/01/2017

View Document

24/11/1724 November 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID WILLIAM HOLDEN-WHITE / 14/09/2017

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES

View Document

03/11/173 November 2017 27/10/17 STATEMENT OF CAPITAL GBP 22.8663

View Document

17/10/1717 October 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/09/1726 September 2017 VARYING SHARE RIGHTS AND NAMES

View Document

26/09/1726 September 2017 14/09/17 STATEMENT OF CAPITAL GBP 19.7157

View Document

25/09/1725 September 2017 SUB-DIVISION 31/08/17

View Document

22/09/1722 September 2017 VARYING SHARE RIGHTS AND NAMES

View Document

20/09/1720 September 2017 31/08/17 STATEMENT OF CAPITAL GBP 18.31

View Document

18/09/1718 September 2017 DIRECTOR APPOINTED MR ZACHERY ROBERT FEATHER

View Document

18/09/1718 September 2017 DIRECTOR APPOINTED PROFESSOR STEPHEN KEVIN SMITH

View Document

18/09/1718 September 2017 DIRECTOR APPOINTED MR PETER CUNNINGHAM

View Document

07/09/177 September 2017 APPOINTMENT TERMINATED, DIRECTOR LEON FARR

View Document

11/08/1711 August 2017 Annual accounts small company total exemption made up to 15 April 2017

View Document

18/07/1718 July 2017 17/07/17 STATEMENT OF CAPITAL GBP 17.81

View Document

18/07/1718 July 2017 20/12/16 STATEMENT OF CAPITAL GBP 17.42

View Document

15/04/1715 April 2017 Annual accounts for year ending 15 Apr 2017

View Accounts

22/03/1722 March 2017 ADOPT ARTICLES 20/12/2016

View Document

29/12/1629 December 2016 REGISTERED OFFICE CHANGED ON 29/12/2016 FROM 85 GREAT PORTLAND STREET LONDON W1W 7LT ENGLAND

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

25/10/1625 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL COWELL / 24/10/2016

View Document

17/09/1617 September 2016 REGISTERED OFFICE CHANGED ON 17/09/2016 FROM 1 ST SAVIOURS WHARF, 23 MILL STREET LONDON SE1 2BE ENGLAND

View Document

08/08/168 August 2016 DIRECTOR APPOINTED MR DANIEL COWELL

View Document

01/08/161 August 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

01/08/161 August 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/07/1629 July 2016 REGISTERED OFFICE CHANGED ON 29/07/2016 FROM 14 BORROWCOP LANE LICHFIELD WS149DF STAFFS WS14 9DF UNITED KINGDOM

View Document

25/07/1625 July 2016 SECRETARY APPOINTED MRS VALERIE JOLLIFFE

View Document

24/07/1624 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LEON FARR MICHAEL / 15/07/2016

View Document

24/07/1624 July 2016 15/07/16 STATEMENT OF CAPITAL GBP 15.77

View Document

24/07/1624 July 2016 DIRECTOR APPOINTED MR LEON FARR MICHAEL

View Document

22/06/1622 June 2016 ADOPT ARTICLES 31/05/2016

View Document

12/06/1612 June 2016 31/05/16 STATEMENT OF CAPITAL GBP 13.57

View Document

03/06/163 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM DAVID MILLS / 31/05/2016

View Document

02/06/162 June 2016 CURREXT FROM 30/11/2016 TO 15/04/2017

View Document

01/06/161 June 2016 DIRECTOR APPOINTED MR GRAHAM DAVID MILLS

View Document

01/06/161 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM DAVID MILLS / 31/05/2016

View Document

16/11/1516 November 2015 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