Advanced company searchLink opens in new window

TECHNOLOGY ACE LIMITED

Company number 08366529

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)
19 Dec 2024 CS01 Confirmation statement made on 9 November 2024 with no updates
29 Apr 2024 AA Micro company accounts made up to 31 July 2023
16 Nov 2023 CS01 Confirmation statement made on 9 November 2023 with no updates
07 Oct 2023 CH01 Director's details changed for Mr Abdul Wahab on 1 January 2022
31 Jul 2023 AA Micro company accounts made up to 31 July 2022
29 Dec 2022 PSC04 Change of details for Mr Abdul Wahab as a person with significant control on 2 June 2020
18 Nov 2022 CS01 Confirmation statement made on 9 November 2022 with no updates
27 Jul 2022 CH01 Director's details changed for Mrs Namra Idrees on 1 April 2022
11 Apr 2022 AA Micro company accounts made up to 31 July 2021
17 Nov 2021 CS01 Confirmation statement made on 9 November 2021 with no updates
18 Jun 2021 AA01 Current accounting period extended from 31 January 2021 to 31 July 2021
30 Dec 2020 AA Accounts for a dormant company made up to 31 January 2020
30 Dec 2020 CS01 Confirmation statement made on 9 November 2020 with updates
13 Nov 2020 AD01 Registered office address changed from 33 B Bathurst Road Ilford IG1 4LA England to Office 7 30 Uphall Road Ilford IG1 2JF on 13 November 2020
15 Jun 2020 PSC07 Cessation of Abdul Wahab as a person with significant control on 2 June 2020
15 Jun 2020 AD01 Registered office address changed from Office 20 225 Marsh Wall London E14 9FW England to 33 B Bathurst Road Ilford IG1 4LA on 15 June 2020
25 Nov 2019 CS01 Confirmation statement made on 9 November 2019 with no updates
17 Oct 2019 AA Accounts for a dormant company made up to 31 January 2019
30 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
29 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
23 Jan 2019 CS01 Confirmation statement made on 9 November 2018 with updates
23 Jan 2019 AP01 Appointment of Mrs Namra Idrees as a director on 21 January 2019
15 Oct 2018 AD01 Registered office address changed from Angel House Suite 24 225 Marsh Wall London England to Office 20 225 Marsh Wall London E14 9FW on 15 October 2018
15 Oct 2018 AA Accounts for a dormant company made up to 31 January 2018
20 Nov 2017 AD01 Registered office address changed from Office 24, Fairgate House 205 Kings Road Tyseley Birmingham B11 2AA England to Angel House Suite 24 225 Marsh Wall London on 20 November 2017