TECH BANDIT LIMITED

Company Documents

DateDescription
04/01/254 January 2025 Confirmation statement made on 2024-10-21 with updates

View Document

03/07/243 July 2024 Order of court to wind up

View Document

19/04/2419 April 2024 Appointment of Mr Mohammed Khan as a director on 2024-04-19

View Document

19/04/2419 April 2024 Notification of Mohammed Khan as a person with significant control on 2024-04-19

View Document

19/04/2419 April 2024 Termination of appointment of Mohammad Khan as a director on 2024-04-19

View Document

19/04/2419 April 2024 Cessation of Mohammad Khan as a person with significant control on 2024-04-19

View Document

07/04/247 April 2024 Notification of Mohammad Khan as a person with significant control on 2024-04-02

View Document

07/04/247 April 2024 Termination of appointment of Nasarah Nawaz as a director on 2024-04-01

View Document

07/04/247 April 2024 Cessation of Nasarah Nawaz as a person with significant control on 2024-04-02

View Document

07/04/247 April 2024 Appointment of Mr Mohammad Khan as a director on 2024-04-02

View Document

10/01/2410 January 2024 Compulsory strike-off action has been discontinued

View Document

10/01/2410 January 2024 Compulsory strike-off action has been discontinued

View Document

09/01/249 January 2024 First Gazette notice for compulsory strike-off

View Document

09/01/249 January 2024 First Gazette notice for compulsory strike-off

View Document

06/01/246 January 2024 Confirmation statement made on 2023-10-21 with no updates

View Document

02/08/232 August 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

21/10/2221 October 2022 Notification of Nasarah Nawaz as a person with significant control on 2022-10-20

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-21 with updates

View Document

21/10/2221 October 2022 Appointment of Miss Nasarah Nawaz as a director on 2022-10-20

View Document

21/10/2221 October 2022 Registered office address changed from 35 Firs Avenue London N11 3NE England to 122 Doncaster Road Barnsley S70 1TP on 2022-10-21

View Document

21/10/2221 October 2022 Termination of appointment of Darren Symes as a director on 2022-10-20

View Document

21/10/2221 October 2022 Cessation of Darren Symes as a person with significant control on 2022-10-20

View Document

05/01/225 January 2022 Confirmation statement made on 2021-10-29 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/10/2030 October 2020 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