- Company Overview for TECHSMART SOLUTIONS LIMITED (07225952)
- Filing history for TECHSMART SOLUTIONS LIMITED (07225952)
- People for TECHSMART SOLUTIONS LIMITED (07225952)
- More for TECHSMART SOLUTIONS LIMITED (07225952)
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) |
---|---|---|---|
17 Apr 2015 | CH01 | Director's details changed for Mr Syed Rizvi on 1 April 2015 | |
24 Nov 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
15 Apr 2014 | AR01 |
Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-04-15
|
|
02 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
18 Apr 2013 | AR01 | Annual return made up to 14 April 2013 with full list of shareholders | |
01 Nov 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
06 Jun 2012 | CH01 | Director's details changed for Syed Rizvi on 1 May 2012 | |
06 Jun 2012 | CH01 | Director's details changed for Mrs Zehra Namwar on 1 May 2012 | |
06 Jun 2012 | AD01 | Registered office address changed from Pacific House 382 Kenton Road Harrow Middlesex HA3 8DP United Kingdom on 6 June 2012 | |
27 Apr 2012 | AR01 | Annual return made up to 14 April 2012 with full list of shareholders | |
13 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
28 Oct 2011 | CH01 | Director's details changed for Syed Rizvi on 28 October 2011 | |
28 Oct 2011 | CH01 | Director's details changed for Mrs Zehra Namwar on 28 October 2011 | |
28 Sep 2011 | AD01 | Registered office address changed from 3 Clover Way Wallington Surrey SM6 7HB United Kingdom on 28 September 2011 | |
14 Apr 2011 | AR01 | Annual return made up to 14 April 2011 with full list of shareholders | |
08 Mar 2011 | CH01 | Director's details changed for Zehra Namwar on 8 March 2011 | |
08 Mar 2011 | CH01 | Director's details changed for Syed Rizvi on 8 March 2011 | |
08 Mar 2011 | AD01 | Registered office address changed from Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY on 8 March 2011 | |
22 Feb 2011 | AD01 | Registered office address changed from Suite 6 Bourne Gate Bourne Valley Road Poole Dorset BH12 1DY United Kingdom on 22 February 2011 | |
16 Apr 2010 | NEWINC | Incorporation |