TECHSTONE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Compulsory strike-off action has been discontinued

View Document

20/05/2520 May 2025 Compulsory strike-off action has been discontinued

View Document

19/05/2519 May 2025 Confirmation statement made on 2024-07-27 with no updates

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

02/11/242 November 2024 Compulsory strike-off action has been discontinued

View Document

02/11/242 November 2024 Compulsory strike-off action has been discontinued

View Document

30/10/2430 October 2024 Accounts for a dormant company made up to 2024-01-31

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

17/05/2317 May 2023 Previous accounting period extended from 2022-11-30 to 2023-01-31

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-07-27 with updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

04/09/204 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

13/09/1913 September 2019 PSC'S CHANGE OF PARTICULARS / MR DALJIT SINGH KHERA / 13/09/2019

View Document

13/09/1913 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DALJIT SINGH KHERA / 13/09/2019

View Document

18/04/1918 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

10/12/1810 December 2018 PREVSHO FROM 28/02/2019 TO 30/11/2018

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

11/04/1811 April 2018 PREVSHO FROM 30/09/2018 TO 28/02/2018

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES

View Document

10/04/1810 April 2018 CESSATION OF HARMINDER SINGH AS A PSC

View Document

05/04/185 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/02/1821 February 2018 APPOINTMENT TERMINATED, DIRECTOR HARMINDER SINGH

View Document

21/02/1821 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DALJIT KHERA

View Document

21/02/1821 February 2018 CESSATION OF HARMINDER SINGH AS A PSC

View Document

16/02/1816 February 2018 DIRECTOR APPOINTED MR DALJIT SINGH KHERA

View Document

16/02/1816 February 2018 REGISTERED OFFICE CHANGED ON 16/02/2018 FROM BRANSTON COURT BRANSTON STREET UNIT 5 SUITE 514 BIRMINGHAM B18 6BA ENGLAND

View Document

22/11/1722 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR HARMINDER SINGH / 22/11/2017

View Document

22/11/1722 November 2017 PREVEXT FROM 31/03/2017 TO 30/09/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES

View Document

18/09/1718 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARMINDER SINGH

View Document

11/01/1711 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

07/09/167 September 2016 REGISTERED OFFICE CHANGED ON 07/09/2016 FROM 1 ROWBERRY STREET BROMYARD HR7 4DU ENGLAND

View Document

23/08/1623 August 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID SYMES

View Document

12/08/1612 August 2016 REGISTERED OFFICE CHANGED ON 12/08/2016 FROM 35 FIRS AVENUE LONDON N11 3NE ENGLAND

View Document

12/08/1612 August 2016 DIRECTOR APPOINTED HARMINDER SINGH

View Document

26/07/1626 July 2016 DISS40 (DISS40(SOAD))

View Document

24/07/1624 July 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

21/07/1621 July 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS NORTON

View Document

21/07/1621 July 2016 REGISTERED OFFICE CHANGED ON 21/07/2016 FROM 98 WESTBOURNE GROVE LONDON W2 5RU ENGLAND

View Document

13/07/1613 July 2016 DIRECTOR APPOINTED THOMAS NORTON

View Document

13/07/1613 July 2016 REGISTERED OFFICE CHANGED ON 13/07/2016 FROM 35 FIRS AVENUE LONDON N11 3NE UNITED KINGDOM

View Document

21/06/1621 June 2016 FIRST GAZETTE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/03/1520 March 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