TECHTONICA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewMicro company accounts made up to 2025-06-30

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

17/03/2517 March 2025 Micro company accounts made up to 2024-06-30

View Document

04/02/254 February 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

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

View Accounts

30/01/2430 January 2024 Confirmation statement made on 2024-01-30 with updates

View Document

20/09/2320 September 2023 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

02/06/232 June 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

12/10/2212 October 2022 Micro company accounts made up to 2022-06-30

View Document

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

View Accounts

26/10/2126 October 2021 Micro company accounts made up to 2021-06-30

View Document

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

View Accounts

26/03/2126 March 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 24/05/20, NO UPDATES

View Document

31/03/2031 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

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

27/03/1927 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

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

View Accounts

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

21/05/1821 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

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

View Accounts

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

20/02/1720 February 2017 REGISTERED OFFICE CHANGED ON 20/02/2017 FROM 18 MITCHELL ROAD WEST MALLING KENT ME19 4RF

View Document

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

View Accounts

20/06/1620 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

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

View Accounts

09/06/159 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

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

View Document

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

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/05/1428 May 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

07/10/137 October 2013 COMPANY NAME CHANGED PENDLETON PROFESSIONAL SERVICES LIMITED CERTIFICATE ISSUED ON 07/10/13

View Document

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

View Accounts

12/06/1312 June 2013 COMPANY NAME CHANGED DELAHUNT CONSULTING LIMITED CERTIFICATE ISSUED ON 12/06/13

View Document

09/06/139 June 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

24/02/1324 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

10/11/1210 November 2012 CURREXT FROM 31/05/2013 TO 30/06/2013

View Document

16/06/1216 June 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

16/06/1216 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS DOROTHY LYNN DELAHUNT / 15/06/2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

18/05/1218 May 2012 DISS REQUEST WITHDRAWN

View Document

08/05/128 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/04/1226 April 2012 APPLICATION FOR STRIKING-OFF

View Document

04/03/124 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

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

View Document

20/07/1120 July 2011 REGISTERED OFFICE CHANGED ON 20/07/2011 FROM FLAT 209, HAWKINS HOUSE DOLPHIN SQUARE LONDON LONDON SW1V 3NT ENGLAND

View Document

20/07/1120 July 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

20/07/1120 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS DOROTHY MCKINLEY DELAHUNT / 19/07/2011

View Document

19/07/1119 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MS DOROTHY MCKINLEY DELAHUNT / 19/07/2011

View Document

24/05/1024 May 2010 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