Advanced company searchLink opens in new window

TEJU SOLUTIONS LIMITED

Company number 11532014

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)
24 Apr 2024 CS01 Confirmation statement made on 9 April 2024 with no updates
31 May 2023 AA Micro company accounts made up to 31 August 2022
18 May 2023 CS01 Confirmation statement made on 9 April 2023 with no updates
31 May 2022 AA Micro company accounts made up to 31 August 2021
12 Apr 2022 CS01 Confirmation statement made on 9 April 2022 with no updates
13 Jan 2022 AD01 Registered office address changed from 35 Ruddlesway Windsor SL4 5SF England to 20 Lincoln Drive Houlton Rugby CV23 1BS on 13 January 2022
28 May 2021 AA Micro company accounts made up to 31 August 2020
09 Apr 2021 CS01 Confirmation statement made on 9 April 2021 with updates
09 Apr 2021 CH01 Director's details changed for Mr Pavan Kumar Valuri on 19 June 2020
09 Apr 2021 PSC04 Change of details for Mrs Anusha Bhagam as a person with significant control on 1 December 2020
09 Apr 2021 PSC07 Cessation of Pavan Kumar Valuri as a person with significant control on 1 December 2020
06 Dec 2020 CS01 Confirmation statement made on 29 November 2020 with no updates
22 May 2020 AA Micro company accounts made up to 31 August 2019
02 Dec 2019 CS01 Confirmation statement made on 29 November 2019 with no updates
19 Mar 2019 CH01 Director's details changed for Mr Pavan Kumar Valuri on 1 March 2019
19 Mar 2019 PSC04 Change of details for Mr Pavan Kumar Valuri as a person with significant control on 1 March 2019
19 Mar 2019 PSC04 Change of details for Mrs Anusha Bhagam as a person with significant control on 1 March 2019
19 Mar 2019 AD01 Registered office address changed from 27 Alexandra Court Skipton BD23 2RG United Kingdom to 35 Ruddlesway Windsor SL4 5SF on 19 March 2019
29 Nov 2018 CS01 Confirmation statement made on 29 November 2018 with updates
29 Nov 2018 PSC01 Notification of Anusha Bhagam as a person with significant control on 22 August 2018
29 Nov 2018 PSC04 Change of details for Mr Pavan Kumar Valuri as a person with significant control on 22 August 2018
22 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-22
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted