LONDON TECH SPECIALISTS LIMITED
Company Documents
| Date | Description | 
|---|---|
| 11/09/2511 September 2025 New | Accounts for a dormant company made up to 2025-05-31 | 
| 25/06/2525 June 2025 | Confirmation statement made on 2025-05-23 with no updates | 
| 31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 | 
| 28/02/2528 February 2025 | Micro company accounts made up to 2024-05-31 | 
| 09/10/249 October 2024 | Registered office address changed from 17 Courtenay Road Worcester Park KT4 8RY England to 2 Heart of Hawick Number 2 Kirkstile Hawick TD9 0AE on 2024-10-09 | 
| 08/10/248 October 2024 | Compulsory strike-off action has been discontinued | 
| 08/10/248 October 2024 | Compulsory strike-off action has been discontinued | 
| 07/10/247 October 2024 | Confirmation statement made on 2024-05-23 with updates | 
| 13/08/2413 August 2024 | First Gazette notice for compulsory strike-off | 
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 | 
| 01/03/241 March 2024 | Micro company accounts made up to 2023-05-31 | 
| 26/06/2326 June 2023 | Confirmation statement made on 2023-05-23 with no updates | 
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 | 
| 23/05/2323 May 2023 | Micro company accounts made up to 2022-05-31 | 
| 01/04/231 April 2023 | Statement of capital following an allotment of shares on 2023-03-20 | 
| 22/03/2322 March 2023 | Statement of capital following an allotment of shares on 2023-03-18 | 
| 22/03/2322 March 2023 | Appointment of Mrs Geethma Nelumdeniya as a director on 2023-03-18 | 
| 08/03/238 March 2023 | Amended total exemption full accounts made up to 2021-05-31 | 
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 | 
| 02/07/212 July 2021 | Confirmation statement made on 2021-06-11 with updates | 
| 22/06/2122 June 2021 | Resolutions | 
| 22/06/2122 June 2021 | Certificate of change of name | 
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 | 
| 25/01/2125 January 2021 | 31/05/20 TOTAL EXEMPTION FULL | 
| 15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES | 
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 | 
| 25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES | 
| 17/05/1917 May 2019 | PSC'S CHANGE OF PARTICULARS / MRS NAVYA PUSHKARA MANUKULASURIYA / 02/05/2019 | 
| 17/05/1917 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NAVYA PUSHKARA MANUKULASURIYA / 02/05/2019 | 
| 01/05/191 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | 
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company