- Company Overview for TECHMATE IT SOLUTIONS LTD (11716197)
- Filing history for TECHMATE IT SOLUTIONS LTD (11716197)
- People for TECHMATE IT SOLUTIONS LTD (11716197)
- More for TECHMATE IT SOLUTIONS LTD (11716197)
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) |
---|---|---|---|
25 Jun 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jun 2024 | DS01 | Application to strike the company off the register | |
03 Nov 2023 | CS01 | Confirmation statement made on 3 November 2023 with no updates | |
29 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
28 Sep 2023 | PSC04 | Change of details for Mr Govardhan Turaka as a person with significant control on 20 September 2023 | |
28 Sep 2023 | CH01 | Director's details changed for Mr Govardhan Turaka on 20 September 2023 | |
28 Sep 2023 | AD01 | Registered office address changed from 33 Woodlea Drive Solihull B91 1PG England to 3 Poppy Place Shirley Solihull B90 2FF on 28 September 2023 | |
04 Nov 2022 | CS01 | Confirmation statement made on 3 November 2022 with no updates | |
21 Oct 2022 | AD01 | Registered office address changed from 71 Sansome Road Shirley Solihull B90 2BP England to 33 Woodlea Drive Solihull B91 1PG on 21 October 2022 | |
12 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
17 Nov 2021 | CS01 | Confirmation statement made on 3 November 2021 with no updates | |
23 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
15 Apr 2021 | AD01 | Registered office address changed from 30 Dorchester Court Dorchester Road Solihull West Midlands B91 1LL England to 71 Sansome Road Shirley Solihull B90 2BP on 15 April 2021 | |
03 Nov 2020 | CS01 | Confirmation statement made on 3 November 2020 with updates | |
03 Nov 2020 | TM01 | Termination of appointment of Sivaprasad Pala as a director on 1 November 2020 | |
19 Oct 2020 | AD01 | Registered office address changed from Boundary House Cricket Field Road Uxbridge UB8 1QG England to 30 Dorchester Court Dorchester Road Solihull West Midlands B91 1LL on 19 October 2020 | |
01 May 2020 | CS01 | Confirmation statement made on 1 May 2020 with updates | |
01 May 2020 | CH01 | Director's details changed for Mr Govardhan Turaka on 1 May 2020 | |
01 May 2020 | PSC04 | Change of details for Mr Govardhan Turaka as a person with significant control on 1 May 2020 | |
01 May 2020 | AP01 | Appointment of Mr Sivaprasad Pala as a director on 1 May 2020 | |
21 Jan 2020 | AA | Micro company accounts made up to 31 December 2019 | |
28 Jun 2019 | AD01 | Registered office address changed from 7a Haydn Road Nottingham NG5 2JX United Kingdom to Boundary House Cricket Field Road Uxbridge UB8 1QG on 28 June 2019 | |
28 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2019 | PSC01 | Notification of Govardhan Turaka as a person with significant control on 28 June 2019 | |
28 Jun 2019 | PSC07 | Cessation of Dharmendra Kondaveeti as a person with significant control on 28 June 2019 |