- Company Overview for TELECURIS SOLUTIONS LTD (12569194)
- Filing history for TELECURIS SOLUTIONS LTD (12569194)
- People for TELECURIS SOLUTIONS LTD (12569194)
- More for TELECURIS SOLUTIONS LTD (12569194)
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) |
---|---|---|---|
30 Jan 2025 | AA | Micro company accounts made up to 30 April 2024 | |
13 Mar 2024 | CS01 | Confirmation statement made on 2 March 2024 with no updates | |
30 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
05 May 2023 | CS01 | Confirmation statement made on 2 March 2023 with updates | |
27 Jan 2023 | AD01 | Registered office address changed from 251 Kimbolton Road Bedford MK41 8AF England to 32 Caxton House Kings Park Road Moulton Park Industrial Estate Northampton NN3 6LG on 27 January 2023 | |
27 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
23 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 15 September 2022
|
|
17 Nov 2022 | TM01 | Termination of appointment of Ashutosh Arvind Deshpande as a director on 8 November 2022 | |
17 Nov 2022 | TM01 | Termination of appointment of Ravindra Gadgil as a director on 8 November 2022 | |
17 Nov 2022 | TM01 | Termination of appointment of Sushil Waman Gaikwad as a director on 8 November 2022 | |
08 Jul 2022 | SH01 |
Statement of capital following an allotment of shares on 26 June 2022
|
|
06 May 2022 | AA | Micro company accounts made up to 30 April 2021 | |
23 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Mar 2022 | CS01 | Confirmation statement made on 2 March 2022 with no updates | |
02 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 20 February 2021
|
|
02 Mar 2021 | CS01 | Confirmation statement made on 2 March 2021 with updates | |
24 Dec 2020 | CS01 | Confirmation statement made on 20 December 2020 with updates | |
17 Dec 2020 | AP01 | Appointment of Ms Vinita Sanjiv Manjure as a director on 11 December 2020 | |
29 Sep 2020 | AP01 | Appointment of Mr Sushil Waman Gaikwad as a director on 20 September 2020 | |
29 Sep 2020 | AP01 | Appointment of Mr Ravindra Gadgil as a director on 20 September 2020 | |
29 Sep 2020 | AP01 | Appointment of Mr Ashutosh Arvind Deshpande as a director on 20 September 2020 | |
12 Jun 2020 | AD01 | Registered office address changed from 251 Kimbolton Road Bedford Mk41 8 Af United Kingdom to 251 Kimbolton Road Bedford MK41 8AF on 12 June 2020 | |
22 Apr 2020 | NEWINC |
Incorporation
Statement of capital on 2020-04-22
|