- Company Overview for TECHNO BRAIN EUROPE LIMITED (08785726)
- Filing history for TECHNO BRAIN EUROPE LIMITED (08785726)
- People for TECHNO BRAIN EUROPE LIMITED (08785726)
- More for TECHNO BRAIN EUROPE LIMITED (08785726)
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) |
---|---|---|---|
21 Jan 2025 | CS01 | Confirmation statement made on 18 January 2025 with updates | |
16 Aug 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
18 Jan 2024 | CS01 | Confirmation statement made on 18 January 2024 with updates | |
18 Jan 2024 | TM01 | Termination of appointment of Badal Patel as a director on 10 January 2024 | |
18 Jan 2024 | TM01 | Termination of appointment of Ketankumar Vinubhai Patel as a director on 10 January 2024 | |
28 Nov 2023 | CS01 | Confirmation statement made on 21 November 2023 with updates | |
17 Aug 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
01 Jun 2023 | AD01 | Registered office address changed from Chancery House 2nd Floor St Nicholas Way Sutton SM1 1JB United Kingdom to 1 Park Road Hampton Wick Kingston upon Thames KT1 4AS on 1 June 2023 | |
05 Dec 2022 | CS01 | Confirmation statement made on 21 November 2022 with no updates | |
10 Aug 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
22 Nov 2021 | CS01 | Confirmation statement made on 21 November 2021 with no updates | |
27 May 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
10 Dec 2020 | PSC05 | Change of details for Techno Brain Global Fze as a person with significant control on 6 April 2016 | |
03 Dec 2020 | CS01 | Confirmation statement made on 21 November 2020 with no updates | |
28 Jul 2020 | AD01 | Registered office address changed from Chancery House, 2nd Floor 2nd Floor St Nicholas Way Sutton SM1 1JB United Kingdom to Chancery House 2nd Floor St Nicholas Way Sutton SM1 1JB on 28 July 2020 | |
28 Jul 2020 | AD01 | Registered office address changed from Chancery House St. Nicholas Way Sutton SM1 1JB England to Chancery House, 2nd Floor 2nd Floor St Nicholas Way Sutton SM1 1JB on 28 July 2020 | |
28 Jul 2020 | AD01 | Registered office address changed from St Nicholas House St. Nicholas Road Sutton Surrey SM1 1EH United Kingdom to Chancery House St. Nicholas Way Sutton SM1 1JB on 28 July 2020 | |
16 Jun 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
03 Dec 2019 | AP01 | Appointment of Mr Badal Patel as a director on 31 October 2019 | |
03 Dec 2019 | CS01 | Confirmation statement made on 21 November 2019 with updates | |
03 Dec 2019 | TM01 | Termination of appointment of Simon John Edwards as a director on 31 October 2019 | |
03 Dec 2019 | AP01 | Appointment of Mr Manojkumar Laxmi Narsimha Shanker as a director on 16 February 2015 | |
03 Dec 2019 | TM01 | Termination of appointment of Manojkumar Laxmi Narsimha Shanker as a director on 3 December 2019 | |
03 Dec 2019 | CH01 | Director's details changed for Manojkumar Laxmi Narsimha Shanker on 3 December 2019 | |
30 Apr 2019 | AA | Accounts for a small company made up to 31 December 2018 |