TECH WITS LIMITED

Company Documents

DateDescription
31/01/2531 January 2025 Micro company accounts made up to 2024-04-30

View Document

17/07/2417 July 2024 Compulsory strike-off action has been discontinued

View Document

16/07/2416 July 2024 Director's details changed for Mr Sandeep Pote on 2024-03-01

View Document

16/07/2416 July 2024 Change of details for Mr Sandeep Pote as a person with significant control on 2024-03-01

View Document

16/07/2416 July 2024 Change of details for Avita Pote as a person with significant control on 2024-03-01

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

16/07/2416 July 2024 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX United Kingdom to 124 City Road London EC1V 2NX on 2024-07-16

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-04-26 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

02/08/232 August 2023 Change of share class name or designation

View Document

02/08/232 August 2023 Resolutions

View Document

02/08/232 August 2023 Resolutions

View Document

02/08/232 August 2023 Memorandum and Articles of Association

View Document

02/08/232 August 2023 Resolutions

View Document

19/07/2319 July 2023 Compulsory strike-off action has been discontinued

View Document

19/07/2319 July 2023 Compulsory strike-off action has been discontinued

View Document

18/07/2318 July 2023 First Gazette notice for compulsory strike-off

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-04-26 with updates

View Document

18/07/2318 July 2023 First Gazette notice for compulsory strike-off

View Document

23/01/2323 January 2023 Micro company accounts made up to 2022-04-30

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-04-26 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

10/01/2210 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

14/04/2014 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SANDEEP POTE / 22/05/2019

View Document

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

11/05/1911 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/01/1918 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

15/09/1815 September 2018 REGISTERED OFFICE CHANGED ON 15/09/2018 FROM FLAT 148, WESTGATE HOUSE 661 LONDON ROAD ISLEWORTH MIDDLESEX TW7 4DJ UNITED KINGDOM

View Document

15/09/1815 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SANDEEP POTE / 07/09/2018

View Document

15/09/1815 September 2018 PSC'S CHANGE OF PARTICULARS / AVITA POTE / 07/09/2018

View Document

15/09/1815 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SANDEEP POTE / 07/09/2018

View Document

15/09/1815 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SANDEEP POTE / 07/09/2018

View Document

15/09/1815 September 2018 PSC'S CHANGE OF PARTICULARS / MR SANDEEP POTE / 07/09/2018

View Document

01/05/181 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AVITA POTE

View Document

01/05/181 May 2018 SECRETARY APPOINTED AVITA POTE

View Document

01/05/181 May 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/05/2018

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES

View Document

01/05/181 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDEEP POTE

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/10/1726 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SANDEEP POTE / 20/10/2017

View Document

26/10/1726 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SANDEEP POTE / 20/10/2017

View Document

26/10/1726 October 2017 REGISTERED OFFICE CHANGED ON 26/10/2017 FROM 77 THE DRIVE ISLEWORTH TW7 4AA UNITED KINGDOM

View Document

10/07/1710 July 2017 27/04/17 STATEMENT OF CAPITAL GBP 20

View Document

27/04/1727 April 2017 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