Advanced company searchLink opens in new window

TECDESK (UK) LTD

Company number 04800288

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 Mar 2019 CS01 Confirmation statement made on 25 March 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 03/07/2020.
08 Feb 2019 AD01 Registered office address changed from 505 Pinner Road Harrow Middlesex HA2 6EH England to Santok House Unit L, Braintree Industrial Estate Braintree Road South Ruislip Middlesex HA4 0EJ on 8 February 2019
28 Jan 2019 AD01 Registered office address changed from Santok House Unit L, Braintree Ind. Estate Braintree Road South Ruislip Middlesex HA4 0EJ to 505 Pinner Road Harrow Middlesex HA2 6EH on 28 January 2019
14 Dec 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-12-13
14 Dec 2018 CONNOT Change of name notice
18 Jun 2018 CS01 Confirmation statement made on 16 June 2018 with updates
11 Jun 2018 AA Micro company accounts made up to 31 March 2018
19 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
18 Sep 2017 PSC01 Notification of Jignesh Pau as a person with significant control on 22 June 2016
18 Sep 2017 CS01 Confirmation statement made on 16 June 2017 with updates
18 Sep 2017 PSC01 Notification of Vimal Vrajlal Pau as a person with significant control on 22 June 2016
18 Sep 2017 PSC07 Cessation of Hansa Pau as a person with significant control on 22 June 2016
05 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
27 Jul 2017 PSC01 Notification of Hansa Pau as a person with significant control on 16 June 2016
09 May 2017 AA Micro company accounts made up to 31 March 2017
21 Dec 2016 AA Micro company accounts made up to 31 March 2016
21 Jun 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
21 Apr 2016 AP03 Appointment of Mr Vinesh Shah as a secretary on 23 March 2016
21 Apr 2016 TM02 Termination of appointment of Vimal Vrajlal Pau as a secretary on 23 March 2016
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Sep 2015 AR01 Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
16 Jul 2014 AR01 Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
16 Jul 2014 CH03 Secretary's details changed for Mr Vimal Vrajlal Pau on 31 May 2014
16 Jul 2014 CH01 Director's details changed for Mr Vimal Vrajlal Pau on 31 May 2014