TECHTONICA LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Micro company accounts made up to 2025-06-30 |
30/06/2530 June 2025 | Annual accounts for year ending 30 Jun 2025 |
17/03/2517 March 2025 | Micro company accounts made up to 2024-06-30 |
04/02/254 February 2025 | Confirmation statement made on 2025-01-30 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
30/01/2430 January 2024 | Confirmation statement made on 2024-01-30 with updates |
20/09/2320 September 2023 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
02/06/232 June 2023 | Confirmation statement made on 2023-05-24 with no updates |
12/10/2212 October 2022 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
26/10/2126 October 2021 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
26/03/2126 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES |
31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES |
27/03/1927 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES |
21/05/1821 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
20/02/1720 February 2017 | REGISTERED OFFICE CHANGED ON 20/02/2017 FROM 18 MITCHELL ROAD WEST MALLING KENT ME19 4RF |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
20/06/1620 June 2016 | Annual return made up to 24 May 2016 with full list of shareholders |
25/01/1625 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
09/06/159 June 2015 | Annual return made up to 24 May 2015 with full list of shareholders |
26/03/1526 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
09/02/159 February 2015 | REGISTERED OFFICE CHANGED ON 09/02/2015 FROM C/O DOROTHY DELAHUNT 42 PEEL HOUSE 105 REGENCY STREET LONDON GREATER LONDON SW1P 4EF |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
28/05/1428 May 2014 | Annual return made up to 24 May 2014 with full list of shareholders |
27/03/1427 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
07/10/137 October 2013 | COMPANY NAME CHANGED PENDLETON PROFESSIONAL SERVICES LIMITED CERTIFICATE ISSUED ON 07/10/13 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
12/06/1312 June 2013 | COMPANY NAME CHANGED DELAHUNT CONSULTING LIMITED CERTIFICATE ISSUED ON 12/06/13 |
09/06/139 June 2013 | Annual return made up to 24 May 2013 with full list of shareholders |
24/02/1324 February 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 |
10/11/1210 November 2012 | CURREXT FROM 31/05/2013 TO 30/06/2013 |
16/06/1216 June 2012 | Annual return made up to 24 May 2012 with full list of shareholders |
16/06/1216 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MS DOROTHY LYNN DELAHUNT / 15/06/2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
18/05/1218 May 2012 | DISS REQUEST WITHDRAWN |
08/05/128 May 2012 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
26/04/1226 April 2012 | APPLICATION FOR STRIKING-OFF |
04/03/124 March 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 |
20/07/1120 July 2011 | REGISTERED OFFICE CHANGED ON 20/07/2011 FROM C/O DOROTHY DELAHUNT 42 PEEL HOUSE 105 REGENCY STREET LONDON GREATER LONDON SW1P 4EF UNITED KINGDOM |
20/07/1120 July 2011 | REGISTERED OFFICE CHANGED ON 20/07/2011 FROM FLAT 209, HAWKINS HOUSE DOLPHIN SQUARE LONDON LONDON SW1V 3NT ENGLAND |
20/07/1120 July 2011 | Annual return made up to 24 May 2011 with full list of shareholders |
20/07/1120 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MS DOROTHY MCKINLEY DELAHUNT / 19/07/2011 |
19/07/1119 July 2011 | SECRETARY'S CHANGE OF PARTICULARS / MS DOROTHY MCKINLEY DELAHUNT / 19/07/2011 |
24/05/1024 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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