- Company Overview for TECHNO DIRECT LTD (08210331)
- Filing history for TECHNO DIRECT LTD (08210331)
- People for TECHNO DIRECT LTD (08210331)
- More for TECHNO DIRECT LTD (08210331)
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) |
---|---|---|---|
09 Sep 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Nov 2022 | PSC01 | Notification of Durga Pavan Sliva Reddy Atla as a person with significant control on 15 August 2022 | |
12 Nov 2022 | CS01 | Confirmation statement made on 11 September 2022 with updates | |
12 Nov 2022 | PSC07 | Cessation of Ashok Duppatti as a person with significant control on 15 August 2022 | |
12 Nov 2022 | TM01 | Termination of appointment of Ashok Kumar Duppati as a director on 15 August 2022 | |
12 Nov 2022 | AP01 | Appointment of Mrs Durga Pavan Sliva Reddy Atla as a director on 15 August 2022 | |
12 Nov 2022 | AD01 | Registered office address changed from Unit 3 83-95 Hainault Road Romford RM5 3AH United Kingdom to Flat - 1004 5 Barking Wharf Square Barking Essex IG11 7HZ on 12 November 2022 | |
31 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
01 Oct 2021 | CS01 | Confirmation statement made on 11 September 2021 with updates | |
27 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
20 Sep 2020 | CS01 | Confirmation statement made on 11 September 2020 with no updates | |
28 Aug 2020 | AA | Micro company accounts made up to 31 August 2019 | |
25 Oct 2019 | CS01 | Confirmation statement made on 11 September 2019 with no updates | |
31 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
10 Oct 2018 | CS01 | Confirmation statement made on 11 September 2018 with no updates | |
11 Jul 2018 | AD01 | Registered office address changed from C/O Incorporate Online Ltd Suite 3 Second Floor, 760 Eastern Avenue Newbury Park IG2 7HU United Kingdom to Unit 3 83-95 Hainault Road Romford RM5 3AH on 11 July 2018 | |
31 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
01 Nov 2017 | CS01 | Confirmation statement made on 11 September 2017 with no updates | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
29 Mar 2017 | AD01 | Registered office address changed from Suite 3, Unit 4 Town Quay Wharf Abbey Road Barking Essex IG11 7BZ to C/O Incorporate Online Ltd Suite 3 Second Floor, 760 Eastern Avenue Newbury Park IG2 7HU on 29 March 2017 | |
12 Oct 2016 | CS01 | Confirmation statement made on 11 September 2016 with updates | |
25 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
07 Oct 2015 | AR01 |
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
|
|
26 Aug 2015 | CERTNM |
Company name changed ecojoules birmingham LIMITED\certificate issued on 26/08/15
|