Advanced company searchLink opens in new window

TINGS DIGITECH CONSULTING LIMITED

Company number 10590724

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 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jun 2021 DS01 Application to strike the company off the register
12 Apr 2021 CS01 Confirmation statement made on 29 January 2021 with no updates
24 Dec 2020 AD01 Registered office address changed from Flat 20 Santina Apartment 45 Cherry Orchard Road Croydon CR0 6FH England to Dns House 382 Kenton Road Harrow Middlesex HA3 8DP on 24 December 2020
04 Aug 2020 PSC04 Change of details for Sumit Agarwal as a person with significant control on 4 August 2020
04 Aug 2020 CH01 Director's details changed for Mr Sumit Agarwal on 4 August 2020
30 Jan 2020 CS01 Confirmation statement made on 29 January 2020 with updates
30 Jan 2020 PSC01 Notification of Sumit Agarwal as a person with significant control on 31 October 2019
30 Jan 2020 PSC07 Cessation of Varsha Omprakash Nogaja as a person with significant control on 1 January 2020
30 Jan 2020 TM01 Termination of appointment of Varsha Omprakash Nogaja as a director on 1 January 2020
28 Nov 2019 AP01 Appointment of Sumit Agarwal as a director on 31 October 2019
11 Oct 2019 AD01 Registered office address changed from Flat 30 Rainier Apartment 43 Cherry Orchard Road Croydon CR0 6FA England to Flat 20 Santina Apartment 45 Cherry Orchard Road Croydon CR0 6FH on 11 October 2019
10 Oct 2019 PSC04 Change of details for Mrs Varsha Omprakash Nogaja as a person with significant control on 23 September 2019
10 Oct 2019 CH01 Director's details changed for Mrs Varsha Omprakash Nogaja on 23 September 2019
14 Aug 2019 AA Micro company accounts made up to 16 May 2019
17 May 2019 AA01 Previous accounting period extended from 31 January 2019 to 16 May 2019
04 Feb 2019 CS01 Confirmation statement made on 29 January 2019 with no updates
04 Sep 2018 AD01 Registered office address changed from Flat 30, Rainier Apartment 43 Cherry Orchard Road Croydon CR0 6FA England to Flat 30 Rainier Apartment 43 Cherry Orchard Road Croydon CR0 6FA on 4 September 2018
04 Sep 2018 AD01 Registered office address changed from 49, Jefferson House Park West Avenue West Drayton UB7 9FL United Kingdom to Flat 30, Rainier Apartment 43 Cherry Orchard Road Croydon CR0 6FA on 4 September 2018
03 Sep 2018 CH01 Director's details changed for Mrs Varsha Omprakash Nogaja on 3 September 2018
03 Sep 2018 PSC04 Change of details for Mrs Varsha Omprakash Nogaja as a person with significant control on 3 September 2018
04 Jul 2018 AA Micro company accounts made up to 31 January 2018
01 Feb 2018 CS01 Confirmation statement made on 29 January 2018 with no updates
01 Feb 2018 PSC04 Change of details for Mrs Varsha Omprakash Nogaja as a person with significant control on 30 January 2017