Advanced company searchLink opens in new window

TEKNTRASH INC LTD

Company number 11681259

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)
29 Nov 2024 CS01 Confirmation statement made on 15 November 2024 with no updates
12 Oct 2024 DISS40 Compulsory strike-off action has been discontinued
11 Oct 2024 CS01 Confirmation statement made on 15 November 2023 with no updates
11 Oct 2024 AA Micro company accounts made up to 30 November 2023
26 Aug 2024 TM01 Termination of appointment of Basil Abbas as a director on 13 October 2022
13 Feb 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
13 Dec 2023 TM01 Termination of appointment of John Quinn as a director on 13 December 2023
20 Aug 2023 AA Micro company accounts made up to 30 November 2022
18 Nov 2022 CS01 Confirmation statement made on 15 November 2022 with updates
06 Aug 2022 AA Micro company accounts made up to 30 November 2021
23 May 2022 CERTNM Company name changed synthetic data inc LTD\certificate issued on 23/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-20
19 Jan 2022 AP01 Appointment of Mr Basil Abbas as a director on 19 January 2022
19 Jan 2022 AP01 Appointment of Mr Namdar Baghaei-Yazdi as a director on 19 January 2022
19 Jan 2022 AP01 Appointment of Mr John Quinn as a director on 19 January 2022
19 Jan 2022 AD01 Registered office address changed from 16 Lancaster Court Banstead SM7 1RR England to 37th Floor 1 Canada Square London E14 5AA on 19 January 2022
10 Dec 2021 CS01 Confirmation statement made on 15 November 2021 with no updates
11 Sep 2021 AA Micro company accounts made up to 30 November 2020
26 Jan 2021 CS01 Confirmation statement made on 15 November 2020 with no updates
04 Nov 2020 AA Micro company accounts made up to 30 November 2019
17 Aug 2020 PSC07 Cessation of Laura Bettina De Castro Torres as a person with significant control on 15 August 2020
24 Mar 2020 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 16 Lancaster Court Banstead SM7 1RR on 24 March 2020
18 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
17 Mar 2020 CS01 Confirmation statement made on 15 November 2019 with no updates
17 Mar 2020 TM01 Termination of appointment of José Ignacio De Castro Soria as a director on 17 March 2020