- Company Overview for TECHSTONE LIMITED (09502525)
- Filing history for TECHSTONE LIMITED (09502525)
- People for TECHSTONE LIMITED (09502525)
- More for TECHSTONE LIMITED (09502525)
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
|
|
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
|