Advanced company searchLink opens in new window

TEKNOBUILT LIMITED

Company number 11206295

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)
21 Mar 2024 CS01 Confirmation statement made on 24 February 2024 with no updates
21 Mar 2024 AD01 Registered office address changed from 77 77 Fulham Palace Road the Foundry London W6 8AF England to 77 Fulham Palace Road the Foundry London W6 8AF on 21 March 2024
21 Mar 2024 AD01 Registered office address changed from 305 Fulham Palace Road London SW6 6TL England to 77 77 Fulham Palace Road the Foundry London W6 8AF on 21 March 2024
30 Nov 2023 AA Unaudited abridged accounts made up to 28 February 2023
09 Mar 2023 CS01 Confirmation statement made on 24 February 2023 with updates
30 Nov 2022 AA Unaudited abridged accounts made up to 28 February 2022
28 Jun 2022 MR01 Registration of charge 112062950001, created on 10 June 2022
15 Mar 2022 CS01 Confirmation statement made on 24 February 2022 with updates
09 Feb 2022 AA Unaudited abridged accounts made up to 28 February 2021
21 Apr 2021 CS01 Confirmation statement made on 24 February 2021 with no updates
01 Dec 2020 AA Unaudited abridged accounts made up to 29 February 2020
24 Feb 2020 CS01 Confirmation statement made on 24 February 2020 with no updates
06 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with no updates
14 Nov 2019 AA Unaudited abridged accounts made up to 28 February 2019
27 Feb 2019 CS01 Confirmation statement made on 13 February 2019 with updates
26 Feb 2019 PSC04 Change of details for Yogesh Chandra Srivastava as a person with significant control on 14 February 2019
26 Feb 2019 CH01 Director's details changed for Yogesh Chandra Srivastava on 14 February 2019
26 Feb 2019 PSC04 Change of details for Mr Abhishek Srivastava as a person with significant control on 14 February 2019
26 Feb 2019 CH01 Director's details changed for Mr Abhishek Srivastava on 14 February 2019
26 Feb 2019 AD01 Registered office address changed from 305 305 Fulham Palace Road London SW6 6TL England to 305 Fulham Palace Road London SW6 6TL on 26 February 2019
24 Oct 2018 AD01 Registered office address changed from 1 Rick Roberts Way Flat 90 London E15 2FP United Kingdom to 305 305 Fulham Palace Road London SW6 6TL on 24 October 2018
05 Apr 2018 PSC01 Notification of Abhishek Srivastava as a person with significant control on 30 March 2018
05 Apr 2018 PSC04 Change of details for Yogesh Chandra Srivastava as a person with significant control on 30 March 2018
05 Apr 2018 SH01 Statement of capital following an allotment of shares on 30 March 2018
  • GBP 1,000
27 Mar 2018 AP01 Appointment of Mr Abhishek Srivastava as a director on 26 March 2018