Advanced company searchLink opens in new window

TECHVID LIMITED

Company number 08850771

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)
26 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with no updates
02 Nov 2023 AA Accounts for a dormant company made up to 2 February 2023
05 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
04 Aug 2023 AD01 Registered office address changed from 19 West Barnes Lane New Malden KT3 4PW England to 50 Aurora Apartments Buckhold Road London SW18 4FW on 4 August 2023
04 Aug 2023 CS01 Confirmation statement made on 2 February 2023 with no updates
11 May 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2022 AA Accounts for a dormant company made up to 2 February 2022
15 Aug 2022 AD01 Registered office address changed from 164 Hailsham Avenue London SW2 3AJ England to 19 West Barnes Lane New Malden KT3 4PW on 15 August 2022
03 May 2022 AD01 Registered office address changed from Suite 95 Durham Road London SW20 0TW England to 164 Hailsham Avenue London SW2 3AJ on 3 May 2022
09 Mar 2022 CS01 Confirmation statement made on 2 February 2022 with no updates
25 Nov 2021 AA Accounts for a dormant company made up to 2 February 2021
11 Nov 2021 AD01 Registered office address changed from Flat 2 Molasses House Clove Hitch Quay London SW11 3TN England to Suite 95 Durham Road London SW20 0TW on 11 November 2021
16 Apr 2021 CS01 Confirmation statement made on 2 February 2021 with no updates
16 Mar 2021 AA Unaudited abridged accounts made up to 2 February 2020
13 Mar 2020 AD01 Registered office address changed from Flat 2 Clove Hitch Quay London SW11 3TN England to Flat 2 Molasses House Clove Hitch Quay London SW11 3TN on 13 March 2020
13 Mar 2020 CS01 Confirmation statement made on 2 February 2020 with no updates
02 Nov 2019 AA Micro company accounts made up to 2 February 2019
27 Aug 2019 AD01 Registered office address changed from Office 7,35-37 Ludgate Hill Ludgate Hill London EC4M 7JN England to Flat 2 Clove Hitch Quay London SW11 3TN on 27 August 2019
14 Mar 2019 CS01 Confirmation statement made on 2 February 2019 with no updates
02 Dec 2018 AA Micro company accounts made up to 2 February 2018
15 Feb 2018 PSC04 Change of details for Ms Juhi Yadav as a person with significant control on 1 February 2018
15 Feb 2018 CS01 Confirmation statement made on 2 February 2018 with no updates
19 Mar 2017 AA Micro company accounts made up to 2 February 2017
25 Feb 2017 AA01 Previous accounting period extended from 31 January 2017 to 2 February 2017