Advanced company searchLink opens in new window

TECHNIC SUPPORT SOLUTION LTD

Company number 12098515

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)
10 Nov 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
19 Feb 2022 AD01 Registered office address changed from Flat 1 st Floor 58 Marchmont Street London WC1N 1AP England to Flat 1 st Floor 53 Marchmont Street London WC1N 1AP on 19 February 2022
19 Feb 2022 AD01 Registered office address changed from Flat 1 st Floor 53 Marchmont Street London WC1N 1AP England to Flat 1 st Floor 58 Marchmont Street London WC1N 1AP on 19 February 2022
19 Feb 2022 AD01 Registered office address changed from 72 Chase Side Suite 2 London N14 5PH England to Flat 1 st Floor 53 Marchmont Street London WC1N 1AP on 19 February 2022
31 Oct 2021 PSC07 Cessation of Zheko Kalchev as a person with significant control on 19 October 2021
31 Oct 2021 TM01 Termination of appointment of Zheko Kalchev as a director on 19 October 2021
31 Oct 2021 PSC01 Notification of Nikolay Demirov as a person with significant control on 19 October 2021
31 Oct 2021 AP01 Appointment of Mr Nikolay Demirov as a director on 19 October 2021
31 Oct 2021 TM01 Termination of appointment of Mehmet Fatih Kilic as a director on 18 October 2021
31 Oct 2021 PSC01 Notification of Zheko Kalchev as a person with significant control on 18 October 2021
31 Oct 2021 PSC07 Cessation of Mehmet Fatih Kilic as a person with significant control on 18 October 2021
31 Oct 2021 AP01 Appointment of Mr Zheko Kalchev as a director on 18 October 2021
21 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-19
19 Jul 2021 CS01 Confirmation statement made on 10 July 2021 with no updates
10 Apr 2021 AA Micro company accounts made up to 31 December 2020
01 Oct 2020 TM01 Termination of appointment of Timothy May as a director on 1 September 2020
10 Sep 2020 AA01 Current accounting period extended from 31 July 2020 to 31 December 2020
22 Jul 2020 CS01 Confirmation statement made on 10 July 2020 with no updates
06 May 2020 AP01 Appointment of Mr Timothy May as a director on 1 May 2020
25 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-01
06 Feb 2020 AD01 Registered office address changed from 244 Chase Road London N14 6HH England to 72 Chase Side Suite 2 London N14 5PH on 6 February 2020
09 Oct 2019 CH01 Director's details changed for Mr Mehmet Fatih Kilic on 12 July 2019
09 Oct 2019 PSC04 Change of details for Mr Mehmet Fatih Kilic as a person with significant control on 12 July 2019
16 Sep 2019 AD01 Registered office address changed from 286C Chase Road 1st Floor Block H London N14 6HF England to 244 Chase Road London N14 6HH on 16 September 2019