Advanced company searchLink opens in new window

TECHSMART SOLUTIONS LIMITED

Company number 07225952

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)
05 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
04 Jul 2023 AA Micro company accounts made up to 30 April 2023
13 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with no updates
23 Sep 2022 AA Micro company accounts made up to 30 April 2022
05 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with no updates
05 Jan 2022 AA Micro company accounts made up to 30 April 2021
26 Oct 2021 AD01 Registered office address changed from 19 the Drive Erith Kent DA8 1ED to 10 Hotham Close Swanley BR8 7UX on 26 October 2021
04 Mar 2021 CS01 Confirmation statement made on 2 March 2021 with no updates
03 Dec 2020 AA Micro company accounts made up to 30 April 2020
02 Mar 2020 CS01 Confirmation statement made on 2 March 2020 with no updates
07 Jan 2020 AA Micro company accounts made up to 30 April 2019
02 Mar 2019 CS01 Confirmation statement made on 2 March 2019 with updates
21 Feb 2019 SH08 Change of share class name or designation
07 Jan 2019 AA Micro company accounts made up to 30 April 2018
16 Apr 2018 CS01 Confirmation statement made on 14 April 2018 with no updates
20 Dec 2017 AA Total exemption full accounts made up to 30 April 2017
01 May 2017 CS01 Confirmation statement made on 14 April 2017 with updates
23 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
22 Apr 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
22 Apr 2016 CH01 Director's details changed for Mr Syed Rizvi on 17 April 2015
19 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
11 Aug 2015 AP03 Appointment of Zehra Namwar as a secretary on 1 August 2015
11 Aug 2015 TM01 Termination of appointment of Zehra Namwar as a director on 1 August 2015
17 Apr 2015 AR01 Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
17 Apr 2015 CH01 Director's details changed for Mrs Zehra Namwar on 1 April 2015