Advanced company searchLink opens in new window

TECHNO DIRECT LTD

Company number 08210331

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)
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
  • GBP 100
26 Aug 2015 CERTNM Company name changed ecojoules birmingham LIMITED\certificate issued on 26/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-19