Advanced company searchLink opens in new window

TECHSTONE LIMITED

Company number 09502525

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)
21 Feb 2018 PSC01 Notification of Daljit Khera as a person with significant control on 16 February 2018
16 Feb 2018 AP01 Appointment of Mr Daljit Singh Khera as a director on 16 February 2018
16 Feb 2018 AD01 Registered office address changed from Branston Court Branston Street Unit 5 Suite 514 Birmingham B18 6BA England to 6th Floor Amp House Dingwell Road Croydon CR0 2LX on 16 February 2018
22 Nov 2017 CH01 Director's details changed for Mr Harminder Singh on 22 November 2017
22 Nov 2017 AA01 Previous accounting period extended from 31 March 2017 to 30 September 2017
18 Sep 2017 PSC01 Notification of Harminder Singh as a person with significant control on 6 April 2016
18 Sep 2017 CS01 Confirmation statement made on 7 September 2017 with updates
11 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
07 Sep 2016 CS01 Confirmation statement made on 7 September 2016 with updates
07 Sep 2016 AD01 Registered office address changed from 1 Rowberry Street Bromyard HR7 4DU England to Branston Court Branston Street Unit 5 Suite 514 Birmingham B18 6BA on 7 September 2016
23 Aug 2016 TM01 Termination of appointment of David Symes as a director on 20 March 2015
12 Aug 2016 AP01 Appointment of Harminder Singh as a director on 1 August 2016
12 Aug 2016 AD01 Registered office address changed from 35 Firs Avenue London N11 3NE England to 1 Rowberry Street Bromyard HR7 4DU on 12 August 2016
26 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
24 Jul 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-07-24
  • GBP 1
21 Jul 2016 TM01 Termination of appointment of Thomas Norton as a director on 20 March 2015
21 Jul 2016 AD01 Registered office address changed from 98 Westbourne Grove London W2 5RU England to 35 Firs Avenue London N11 3NE on 21 July 2016
13 Jul 2016 AP01 Appointment of Thomas Norton as a director on 20 March 2015
13 Jul 2016 AD01 Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom to 98 Westbourne Grove London W2 5RU on 13 July 2016
21 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
20 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted