- Company Overview for TECOM INTERNATIONAL LIMITED (11017413)
- Filing history for TECOM INTERNATIONAL LIMITED (11017413)
- People for TECOM INTERNATIONAL LIMITED (11017413)
- More for TECOM INTERNATIONAL LIMITED (11017413)
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 |