Advanced company searchLink opens in new window

TECOM INTERNATIONAL LIMITED

Company number 11017413

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)
19 Oct 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Oct 2024 GAZ1 First Gazette notice for compulsory strike-off
18 Jan 2024 AA Micro company accounts made up to 31 October 2022
04 Jan 2024 AD01 Registered office address changed from 86-90 Paul Street 3rd Floor London EC2A 4NE England to 13 Greville Starkey Avenue Newmarket CB8 0BX on 4 January 2024
04 Jan 2024 PSC07 Cessation of Dejesh Kantibhai Patel as a person with significant control on 21 August 2023
04 Jan 2024 TM01 Termination of appointment of Dejesh Kantibhai Patel as a director on 21 August 2023
04 Jan 2024 PSC01 Notification of Desmond Mccann as a person with significant control on 21 August 2023
04 Jan 2024 AP01 Appointment of Mr Desmond Mccann as a director on 21 August 2023
13 Sep 2023 AD01 Registered office address changed from 33 Twybridge Way London NW10 0SU England to 86-90 Paul Street 3rd Floor London EC2A 4NE on 13 September 2023
23 Aug 2023 CS01 Confirmation statement made on 23 August 2023 with updates
23 Aug 2023 PSC07 Cessation of Shane Tatenda Sithole as a person with significant control on 21 August 2023
23 Aug 2023 AD01 Registered office address changed from 69 Village Drive Ribbleton Preston PR2 6JH England to 33 Twybridge Way London NW10 0SU on 23 August 2023
23 Aug 2023 PSC01 Notification of Dejesh Kantibhai Patel as a person with significant control on 21 August 2023
23 Aug 2023 TM01 Termination of appointment of Shane Tatenda Sithole as a director on 21 August 2023
23 Aug 2023 AP01 Appointment of Mr Dejesh Kantibhai Patel as a director on 21 August 2023
26 Jul 2023 PSC01 Notification of Shane Tatenda Sithole as a person with significant control on 4 October 2022
26 Jul 2023 PSC07 Cessation of Bharath Goud Lothukunta as a person with significant control on 13 July 2023
26 Jul 2023 TM01 Termination of appointment of Bharath Goud Lothukunta as a director on 20 July 2023
26 Jul 2023 AP01 Appointment of Mr Shane Tatenda Sithole as a director on 4 October 2022
26 Jul 2023 AD01 Registered office address changed from 51 Rous Road Newmarket CB8 8DH England to 69 Village Drive Ribbleton Preston PR2 6JH on 26 July 2023
26 Jul 2023 AD01 Registered office address changed from 8 Tennyson Road Luton LU1 3RT England to 51 Rous Road Newmarket CB8 8DH on 26 July 2023
22 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
20 Jul 2023 CS01 Confirmation statement made on 25 February 2023 with updates
16 Jul 2023 PSC01 Notification of Bharath Goud Lothukunta as a person with significant control on 6 September 2022
16 Jul 2023 AP01 Appointment of Mr Bharath Goud Lothukunta as a director on 6 September 2022