- Company Overview for TELTECH 7 LIMITED (12533333)
- Filing history for TELTECH 7 LIMITED (12533333)
- People for TELTECH 7 LIMITED (12533333)
- More for TELTECH 7 LIMITED (12533333)
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 |