- Company Overview for TECHSURGEONS LTD (06979137)
- Filing history for TECHSURGEONS LTD (06979137)
- People for TECHSURGEONS LTD (06979137)
- Charges for TECHSURGEONS LTD (06979137)
- Registers for TECHSURGEONS LTD (06979137)
- More for TECHSURGEONS LTD (06979137)
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) |
---|---|---|---|
29 May 2024 | EH02 | Elect to keep the directors' residential address register information on the public register | |
29 May 2024 | TM01 | Termination of appointment of Prabjot Singh Gujral as a director on 19 May 2024 | |
29 May 2024 | PSC07 | Cessation of Prabjot Singh Gujral as a person with significant control on 19 May 2024 | |
11 Feb 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Nov 2022 | RP05 | Registered office address changed to PO Box 4385, 06979137 - Companies House Default Address, Cardiff, CF14 8LH on 7 November 2022 | |
10 Jun 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jun 2022 | CS01 | Confirmation statement made on 9 June 2022 with no updates | |
08 Jan 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Dec 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jul 2021 | CS01 | Confirmation statement made on 3 July 2021 with no updates | |
04 Mar 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Aug 2020 | AA01 | Current accounting period shortened from 29 August 2019 to 28 August 2019 | |
03 Jul 2020 | CS01 | Confirmation statement made on 3 July 2020 with no updates | |
29 May 2020 | AA01 | Previous accounting period shortened from 30 August 2019 to 29 August 2019 | |
26 Feb 2020 | PSC04 | Change of details for Mr Prabjot Singh Gujral as a person with significant control on 26 February 2020 | |
26 Feb 2020 | CH01 | Director's details changed for Mr Prabjot Singh Gujral on 26 February 2020 | |
26 Feb 2020 | AD01 | Registered office address changed from 40 New John Street West Birmingham West B19 3NB to 20-22 Wenlock Road London N1 7GU on 26 February 2020 | |
16 Aug 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
04 Jul 2019 | CS01 | Confirmation statement made on 4 July 2019 with no updates | |
05 Nov 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
22 Oct 2018 | CS01 | Confirmation statement made on 16 August 2018 with no updates | |
29 May 2018 | AA01 | Previous accounting period shortened from 31 August 2017 to 30 August 2017 |