- Company Overview for TECDESK (UK) LTD (04800288)
- Filing history for TECDESK (UK) LTD (04800288)
- People for TECDESK (UK) LTD (04800288)
- Charges for TECDESK (UK) LTD (04800288)
- More for TECDESK (UK) LTD (04800288)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Oct 2024 | AA | Full accounts made up to 31 December 2023 | |
27 Mar 2024 | CS01 | Confirmation statement made on 25 March 2024 with no updates | |
01 Feb 2024 | PSC07 | Cessation of Vimal Vrajlal Pau as a person with significant control on 28 December 2018 | |
01 Feb 2024 | PSC02 | Notification of Santok (Uk) Ltd as a person with significant control on 28 December 2018 | |
01 Feb 2024 | PSC07 | Cessation of Jignesh Pau as a person with significant control on 28 December 2018 | |
28 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
16 Jun 2023 | MR01 | Registration of charge 048002880001, created on 15 June 2023 | |
27 Mar 2023 | CS01 | Confirmation statement made on 25 March 2023 with no updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
28 Mar 2022 | CS01 | Confirmation statement made on 25 March 2022 with no updates | |
01 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
30 Mar 2021 | CS01 | Confirmation statement made on 25 March 2021 with no updates | |
23 Dec 2020 | AD01 | Registered office address changed from Santok House Unit L, Braintree Industrial Estate Braintree Road South Ruislip Middlesex HA4 0EJ United Kingdom to 505 Piner Road Harrow Middlesex HA2 6EH on 23 December 2020 | |
23 Oct 2020 | PSC04 | Change of details for Mr Jignesh Pau as a person with significant control on 4 September 2020 | |
23 Oct 2020 | CH01 | Director's details changed for Mr Jignesh Pau on 4 September 2020 | |
23 Oct 2020 | CH03 | Secretary's details changed for Mr Vimal Vrajlal Pau on 4 September 2020 | |
23 Oct 2020 | PSC04 | Change of details for Mr Vimal Vrajlal Pau as a person with significant control on 4 September 2020 | |
23 Oct 2020 | CH01 | Director's details changed for Mr Vimal Vrajlal Pau on 4 September 2020 | |
03 Jul 2020 | RP04CS01 | Second filing of Confirmation Statement dated 25/03/2019 | |
02 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
25 Mar 2020 | CS01 | Confirmation statement made on 25 March 2020 with no updates | |
31 Oct 2019 | AP03 | Appointment of Mr Vimal Vrajlal Pau as a secretary on 29 October 2019 | |
31 Oct 2019 | TM02 | Termination of appointment of Vinesh Shah as a secretary on 29 October 2019 | |
29 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
31 Jul 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 |