Advanced company searchLink opens in new window

TEST TECHS SOLUTIONS LTD

Company number 11206525

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)
11 Feb 2025 DISS16(SOAS) Compulsory strike-off action has been suspended
This document is being processed and will be available in 10 days.
14 Jan 2025 GAZ1 First Gazette notice for compulsory strike-off
22 Aug 2024 PSC04 Change of details for Mr Ichenwo Igbudu as a person with significant control on 22 August 2024
22 Aug 2024 CH01 Director's details changed for Mr Ichenwo Igbudu on 22 August 2024
20 Aug 2024 AD01 Registered office address changed from PO Box 4385 11206525 - Companies House Default Address Cardiff CF14 8LH to Flat a111 Challingsworth House Cambridge Road Barking Essex IG11 8th on 20 August 2024
15 Jun 2024 DISS40 Compulsory strike-off action has been discontinued
13 Jun 2024 CS01 Confirmation statement made on 13 February 2024 with no updates
12 Mar 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
04 Jul 2023 RP05 Registered office address changed to PO Box 4385, 11206525 - Companies House Default Address, Cardiff, CF14 8LH on 4 July 2023
04 Apr 2023 CS01 Confirmation statement made on 13 February 2023 with no updates
28 Mar 2023 AD01 Registered office address changed from Flat a111 Challingsworth House Cambridge Road Barking IG11 8th United Kingdom to 20-22 Wenlock Road London N1 7GU on 28 March 2023
24 Feb 2023 AD01 Registered office address changed from Flat 212 Leslie Hitchcook House Minter Road Barking IG11 0th England to Flat a111 Challingsworth House Cambridge Road Barking IG11 8th on 24 February 2023
06 Nov 2022 AD01 Registered office address changed from My Office Club Tower House Suit 105 67-71 Lewisham High Street London SE13 5JX United Kingdom to Flat 212 Leslie Hitchcook House Minter Road Barking IG11 0th on 6 November 2022
30 Oct 2022 AA Micro company accounts made up to 28 February 2022
04 May 2022 DISS40 Compulsory strike-off action has been discontinued
03 May 2022 GAZ1 First Gazette notice for compulsory strike-off
01 May 2022 AD01 Registered office address changed from Flat 212, Leslie Hitchcock House 21 Minter Road Barking IG11 0th England to My Office Club Tower House Suit 105 67-71 Lewisham High Street London SE13 5JX on 1 May 2022
01 May 2022 CS01 Confirmation statement made on 13 February 2022 with no updates
17 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
16 Jun 2021 AA Micro company accounts made up to 28 February 2021
16 Jun 2021 CS01 Confirmation statement made on 13 February 2021 with updates
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2020 AA Micro company accounts made up to 28 February 2020
28 May 2020 CS01 Confirmation statement made on 13 February 2020 with no updates