- Company Overview for TEKNTRASH INC LTD (11681259)
- Filing history for TEKNTRASH INC LTD (11681259)
- People for TEKNTRASH INC LTD (11681259)
- More for TEKNTRASH INC LTD (11681259)
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
|
|
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 |