- Company Overview for TECH COMPUTE LTD (11810844)
- Filing history for TECH COMPUTE LTD (11810844)
- People for TECH COMPUTE LTD (11810844)
- More for TECH COMPUTE LTD (11810844)
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
|
|
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
|
|
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
|
|
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
Statement of capital on 2019-02-06
|