TECHCORP GLOBAL LTD

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

01/02/241 February 2024 Change of details for Mr Manish Tiwari as a person with significant control on 2024-02-01

View Document

01/02/241 February 2024 Director's details changed for Mr Manish Tiwari on 2024-02-01

View Document

01/02/241 February 2024 Registered office address changed from Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS England to 229 Lordship Lane London SE22 8JF on 2024-02-01

View Document

01/02/241 February 2024 Director's details changed for Mrs Rahana Tiwari on 2024-02-01

View Document

01/02/241 February 2024 Change of details for Mrs Rahana Tiwari as a person with significant control on 2024-02-01

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

13/12/2213 December 2022 First Gazette notice for compulsory strike-off

View Document

13/12/2213 December 2022 First Gazette notice for compulsory strike-off

View Document

20/10/2220 October 2022 Compulsory strike-off action has been discontinued

View Document

20/10/2220 October 2022 Compulsory strike-off action has been discontinued

View Document

19/10/2219 October 2022 Micro company accounts made up to 2020-06-30

View Document

13/09/2213 September 2022 Compulsory strike-off action has been suspended

View Document

13/09/2213 September 2022 Compulsory strike-off action has been suspended

View Document

28/12/2128 December 2021 Compulsory strike-off action has been discontinued

View Document

28/12/2128 December 2021 Compulsory strike-off action has been discontinued

View Document

27/12/2127 December 2021 Confirmation statement made on 2021-06-12 with updates

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/06/2012 June 2020 PSC'S CHANGE OF PARTICULARS / MRS RAHANA TIWARI / 12/06/2020

View Document

12/06/2012 June 2020 PSC'S CHANGE OF PARTICULARS / MR MANISH TIWARI / 12/06/2020

View Document

27/03/2027 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

25/10/1925 October 2019 PSC'S CHANGE OF PARTICULARS / MRS RAHANA TIWARI / 25/10/2019

View Document

25/10/1925 October 2019 PSC'S CHANGE OF PARTICULARS / MR MANISH TIWARI / 25/10/2019

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/03/1913 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES

View Document

09/01/189 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS RAHANA TIWARI / 04/01/2018

View Document

09/01/189 January 2018 PSC'S CHANGE OF PARTICULARS / MRS RAHANA TIWARI / 04/01/2018

View Document

09/01/189 January 2018 PSC'S CHANGE OF PARTICULARS / MR MANISH TIWARI / 04/01/2018

View Document

09/01/189 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MANISH TIWARI / 04/01/2018

View Document

13/06/1713 June 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