Advanced company searchLink opens in new window

TECHMATE IT SOLUTIONS LTD

Company number 11716197

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-28
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