TECHTONIC SOFTWARE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/11/2415 November 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/04/2430 April 2024 Micro company accounts made up to 2023-09-30

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

08/06/238 June 2023 Micro company accounts made up to 2022-09-30

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

19/10/2119 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

20/04/2120 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 14/10/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/11/1914 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

08/11/198 November 2019 REGISTERED OFFICE CHANGED ON 08/11/2019 FROM 38 MOUNT PARK ROAD EALING LONDON W5 2RS UNITED KINGDOM

View Document

06/11/196 November 2019 CURRSHO FROM 31/10/2020 TO 30/09/2020

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES

View Document

13/02/1913 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

27/11/1827 November 2018 REGISTERED OFFICE CHANGED ON 27/11/2018 FROM MAPLE HOUSE SCHOOL LANE WEREHAM KING'S LYNN PE33 9AW UNITED KINGDOM

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES

View Document

16/03/1816 March 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CLERE

View Document

27/01/1827 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

02/12/172 December 2017 REGISTERED OFFICE CHANGED ON 02/12/2017 FROM 18 REDLAND ROAD SWAFFHAM NORFOLK PE37 8GS

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

15/10/1715 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

22/03/1722 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

10/05/1610 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

02/11/152 November 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

20/06/1520 June 2015 REGISTERED OFFICE CHANGED ON 20/06/2015 FROM 19 DEVONPORT HOUSE 66-68 KING WILLIAM WALK LONDON GREATER LONDON SE10 9JW

View Document

22/04/1522 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

14/10/1414 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

14/10/1414 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES SIMMONS / 14/10/2014

View Document

24/09/1424 September 2014 REGISTERED OFFICE CHANGED ON 24/09/2014 FROM 33 BRAHAM HOUSE 33 THE WYCHES LITTLE THETFORD ELY CAMBS ENGLAND

View Document

09/06/149 June 2014 REGISTERED OFFICE CHANGED ON 09/06/2014 FROM 2A DEVONPORT HOUSE KING WILLIAM WALK LONDON GREATER LONDON SE10 9JW UNITED KINGDOM

View Document

20/01/1420 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN CLERE / 19/01/2014

View Document

13/01/1413 January 2014 DIRECTOR APPOINTED MR WILLIAM JOHN CLERE

View Document

13/01/1413 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES SIMMONS / 13/01/2014

View Document

14/10/1314 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information