- Company Overview for TECHNIFIED SYSTEMS LIMITED (11609580)
- Filing history for TECHNIFIED SYSTEMS LIMITED (11609580)
- People for TECHNIFIED SYSTEMS LIMITED (11609580)
- More for TECHNIFIED SYSTEMS LIMITED (11609580)
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 Jul 2023 | CS01 | Confirmation statement made on 19 July 2023 with no updates | |
08 Jul 2023 | AA | Unaudited abridged accounts made up to 31 October 2022 | |
19 Jul 2022 | CS01 | Confirmation statement made on 19 July 2022 with updates | |
18 Jul 2022 | SH01 |
Statement of capital following an allotment of shares on 2 July 2022
|
|
14 Jul 2022 | CS01 | Confirmation statement made on 17 June 2022 with updates | |
11 May 2022 | SH02 | Sub-division of shares on 23 July 2021 | |
05 May 2022 | AA | Unaudited abridged accounts made up to 31 October 2021 | |
04 Jan 2022 | AD01 | Registered office address changed from 110 Carlton Avenue East Wembley Middlesex HA9 8LY United Kingdom to 71 Stoneleigh Park Road Epsom KT19 0QX on 4 January 2022 | |
04 Jan 2022 | PSC04 | Change of details for Mr Vinay Rao as a person with significant control on 4 January 2022 | |
30 Jul 2021 | AA | Unaudited abridged accounts made up to 31 October 2020 | |
17 Jun 2021 | CS01 | Confirmation statement made on 17 June 2021 with updates | |
14 May 2021 | TM01 | Termination of appointment of Soumya Rao as a director on 31 March 2021 | |
12 Oct 2020 | CS01 | Confirmation statement made on 7 October 2020 with no updates | |
03 Jun 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
14 Oct 2019 | CS01 | Confirmation statement made on 7 October 2019 with no updates | |
26 Sep 2019 | CH01 | Director's details changed for Mr Vinay Rao on 26 September 2019 | |
26 Sep 2019 | CH01 | Director's details changed for Mrs Soumya Rao on 26 September 2019 | |
08 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-08
|