- 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) |
---|---|---|---|
25 Mar 2019 | CS01 |
Confirmation statement made on 25 March 2019 with updates
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |