TECHY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/05/251 May 2025 | Total exemption full accounts made up to 2024-10-31 |
03/02/253 February 2025 | Confirmation statement made on 2025-02-03 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
05/02/245 February 2024 | Confirmation statement made on 2024-02-03 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
24/07/2324 July 2023 | Total exemption full accounts made up to 2022-10-31 |
28/03/2328 March 2023 | Confirmation statement made on 2023-02-03 with no updates |
03/02/233 February 2023 | Registered office address changed from 205 Ley Street Ilford IG1 4BL England to 34 Croyland Drive Elstow Bedford MK42 9GH on 2023-02-03 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
28/03/2228 March 2022 | Confirmation statement made on 2022-03-27 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
09/07/219 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
27/03/2027 March 2020 | CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES |
17/02/2017 February 2020 | PSC'S CHANGE OF PARTICULARS / MR ASAD NAVEED / 15/02/2020 |
17/02/2017 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ASAD NAVEED / 15/02/2020 |
12/02/2012 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
23/01/2023 January 2020 | CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
18/07/1918 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
06/03/196 March 2019 | REGISTERED OFFICE CHANGED ON 06/03/2019 FROM 6 MOULTON AVENUE BEDFORD BEDFORDSHIRE MK42 0JB |
23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES |
21/01/1921 January 2019 | APPOINTMENT TERMINATED, DIRECTOR SADIA ASAD |
21/01/1921 January 2019 | CESSATION OF SADIA ASAD AS A PSC |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
18/07/1818 July 2018 | SECOND FILING OF AP01 FOR SADIA ASAD |
21/02/1821 February 2018 | 31/10/17 UNAUDITED ABRIDGED |
01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
24/01/1724 January 2017 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
23/01/1723 January 2017 | DIRECTOR APPOINTED MRS SADIA ASAD |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
05/10/165 October 2016 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
06/10/156 October 2015 | Annual return made up to 4 October 2015 with full list of shareholders |
21/07/1521 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
16/10/1416 October 2014 | Annual return made up to 4 October 2014 with full list of shareholders |
21/07/1421 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
11/10/1311 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ASAD NAVEED / 04/04/2013 |
11/10/1311 October 2013 | Annual return made up to 4 October 2013 with full list of shareholders |
03/06/133 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
22/10/1222 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ASAD NAVEED / 01/10/2012 |
22/10/1222 October 2012 | Annual return made up to 4 October 2012 with full list of shareholders |
21/05/1221 May 2012 | REGISTERED OFFICE CHANGED ON 21/05/2012 FROM 9 ADDISON WAY NORTHWOOD HA6 1SR ENGLAND |
04/10/114 October 2011 | 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