Advanced company searchLink opens in new window

TECHNOMART 365 LTD

Company number 09242977

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)
04 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
11 Mar 2019 DS01 Application to strike the company off the register
26 Aug 2018 AA Micro company accounts made up to 31 October 2017
19 Feb 2018 CS01 Confirmation statement made on 19 February 2018 with updates
19 Feb 2018 TM02 Termination of appointment of Amrinder Singh as a secretary on 30 June 2017
19 Feb 2018 TM01 Termination of appointment of Harjan Singh as a director on 30 June 2017
19 Feb 2018 PSC01 Notification of Mouhamad Sadique Sheik Farid as a person with significant control on 1 September 2016
19 Feb 2018 PSC01 Notification of Roubina Check as a person with significant control on 1 September 2016
19 Feb 2018 PSC07 Cessation of Harjan Singh as a person with significant control on 30 June 2017
19 Feb 2018 AP01 Appointment of Mr Mouhamad Sadique Sheik Farid as a director on 1 April 2015
19 Feb 2018 AP01 Appointment of Mrs Roubina Check as a director on 1 April 2015
21 Nov 2017 CS01 Confirmation statement made on 1 October 2017 with updates
01 Sep 2017 AP03 Appointment of Mr Amrinder Singh as a secretary on 1 June 2017
31 Jul 2017 AA Micro company accounts made up to 31 October 2016
24 Jul 2017 PSC01 Notification of Harjan Singh as a person with significant control on 30 June 2017
24 Jul 2017 PSC07 Cessation of Amrinder Singh as a person with significant control on 30 June 2017
24 Jul 2017 AP01 Appointment of Mr Harjan Singh as a director on 30 June 2017
24 Jul 2017 TM01 Termination of appointment of Amrinder Singh as a director on 30 June 2017
24 Jul 2017 AD01 Registered office address changed from 45 Granville Road Hayes UB3 4PL England to Unit 5 Martinbridge Trading Estate 240-242 Lincoln Road Enfield EN1 1SP on 24 July 2017
18 Oct 2016 AD01 Registered office address changed from Suite No 1, Elco House 22-24 Homecroft Road Wood Green London N22 5EL to 45 Granville Road Hayes UB3 4PL on 18 October 2016
18 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
01 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
21 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
01 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-01
  • GBP 100