Advanced company searchLink opens in new window

TECH COMPUTE LTD

Company number 11810844

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)
27 Nov 2024 AA Micro company accounts made up to 28 February 2024
14 Mar 2024 CS01 Confirmation statement made on 14 March 2024 with no updates
29 Nov 2023 AA Micro company accounts made up to 28 February 2023
22 Apr 2023 CS01 Confirmation statement made on 8 April 2023 with no updates
23 Nov 2022 AA Accounts for a dormant company made up to 28 February 2022
11 Apr 2022 CERTNM Company name changed sumak fabric LTD\certificate issued on 11/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-08
08 Apr 2022 CS01 Confirmation statement made on 8 April 2022 with updates
10 Nov 2021 AA Micro company accounts made up to 28 February 2021
02 Nov 2021 CERTNM Company name changed fintax accountants LTD\certificate issued on 02/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-01
01 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with updates
22 Oct 2021 CERTNM Company name changed ismid fabric LTD\certificate issued on 22/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-21
21 Oct 2021 CS01 Confirmation statement made on 21 October 2021 with updates
13 Aug 2021 CS01 Confirmation statement made on 13 August 2021 with no updates
06 Feb 2021 AA Accounts for a dormant company made up to 28 February 2020
23 Oct 2020 PSC07 Cessation of Aizatullah Taskin Senkhil as a person with significant control on 3 August 2020
13 Aug 2020 CS01 Confirmation statement made on 13 August 2020 with updates
13 Aug 2020 TM01 Termination of appointment of Aizatullah Taskin Senkhil as a director on 3 August 2020
13 Aug 2020 PSC01 Notification of Muhammad Ahmed Chaudhry as a person with significant control on 3 August 2020
13 Aug 2020 AP01 Appointment of Mr Muhammad Ahmed Chaudhry as a director on 3 August 2020
13 Aug 2020 AD01 Registered office address changed from Unit 2, 15 Alum Roack Road West Midlands Birmingham B8 1LL England to 123a Dane Road Southall UB1 2EE on 13 August 2020
19 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
06 Feb 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-02-06
  • GBP 10