Advanced company searchLink opens in new window

TELTECH 7 LIMITED

Company number 12533333

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)
07 Nov 2024 TM01 Termination of appointment of Imran Younis Aziz as a director on 1 November 2024
07 Nov 2024 PSC07 Cessation of Imran Younis Aziz as a person with significant control on 1 November 2024
07 Nov 2024 AP01 Appointment of Mr Jeevan Jot Singh as a director on 1 November 2024
07 Nov 2024 PSC01 Notification of Jeevan Jot Singh as a person with significant control on 1 November 2024
13 Mar 2024 AA Micro company accounts made up to 31 March 2023
13 Mar 2024 CS01 Confirmation statement made on 13 March 2024 with updates
29 Feb 2024 CS01 Confirmation statement made on 29 February 2024 with updates
26 Feb 2024 AD01 Registered office address changed from 219 Eastern Avenue Ilford England IG4 5AD to 42-44 High Street Slough SL1 1EL on 26 February 2024
16 Feb 2024 AD01 Registered office address changed from 42-44 Regal Court High Street Slough SL1 1EL England to 219 Eastern Avenue Ilford England IG4 5AD on 16 February 2024
16 Nov 2023 TM01 Termination of appointment of Mylvaganam Diskandarasa as a director on 10 November 2023
16 Nov 2023 PSC07 Cessation of Mylvaganam Diskandarasa as a person with significant control on 10 November 2023
16 Nov 2023 AP01 Appointment of Mr Imran Younis Aziz as a director on 10 November 2023
16 Nov 2023 PSC01 Notification of Imran Younis Aziz as a person with significant control on 10 October 2023
19 Oct 2023 AD01 Registered office address changed from Ealing Cross 85 Uxbridge Road Ealing London W5 5BW England to 42-44 Regal Court High Street Slough SL1 1EL on 19 October 2023
18 Oct 2023 AD01 Registered office address changed from 43B Pocket Nook Street St. Helens WA9 1LT England to Ealing Cross 85 Uxbridge Road Ealing London W5 5BW on 18 October 2023
21 Aug 2023 CS01 Confirmation statement made on 21 August 2023 with updates
21 Aug 2023 TM01 Termination of appointment of Daniel Lukasz Wieckowiak as a director on 22 February 2023
21 Aug 2023 PSC01 Notification of Mylvaganam Diskandarasa as a person with significant control on 22 February 2022
21 Aug 2023 PSC07 Cessation of Daniel Lukasz Wieckowiak as a person with significant control on 22 February 2023
21 Aug 2023 AP01 Appointment of Mr Mylvaganam Diskandarasa as a director on 22 February 2023
21 Aug 2023 AD01 Registered office address changed from Flat 75, Eric Fletcher Court Essex Road London N1 3PP England to 43B Pocket Nook Street St. Helens WA9 1LT on 21 August 2023
15 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
13 Jul 2023 CS01 Confirmation statement made on 24 March 2023 with no updates
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
13 May 2023 DISS40 Compulsory strike-off action has been discontinued