LONDON TECH SPECIALISTS LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewConfirmation statement made on 2025-05-23 with no updates

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

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

View Document

08/10/248 October 2024 Compulsory strike-off action has been discontinued

View Document

08/10/248 October 2024 Compulsory strike-off action has been discontinued

View Document

07/10/247 October 2024 Confirmation statement made on 2024-05-23 with updates

View Document

13/08/2413 August 2024 First Gazette notice for compulsory strike-off

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

01/03/241 March 2024 Micro company accounts made up to 2023-05-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/05/2323 May 2023 Micro company accounts made up to 2022-05-31

View Document

01/04/231 April 2023 Statement of capital following an allotment of shares on 2023-03-20

View Document

22/03/2322 March 2023 Appointment of Mrs Geethma Nelumdeniya as a director on 2023-03-18

View Document

22/03/2322 March 2023 Statement of capital following an allotment of shares on 2023-03-18

View Document

08/03/238 March 2023 Amended total exemption full accounts made up to 2021-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

02/07/212 July 2021 Confirmation statement made on 2021-06-11 with updates

View Document

22/06/2122 June 2021 Certificate of change of name

View Document

22/06/2122 June 2021 Resolutions

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/01/2125 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES

View Document

17/05/1917 May 2019 PSC'S CHANGE OF PARTICULARS / MRS NAVYA PUSHKARA MANUKULASURIYA / 02/05/2019

View Document

17/05/1917 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS NAVYA PUSHKARA MANUKULASURIYA / 02/05/2019

View Document

01/05/191 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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