TECHGLOBE LIMITED
Company Documents
Date | Description |
---|---|
11/04/2411 April 2024 | Voluntary strike-off action has been suspended |
11/04/2411 April 2024 | Voluntary strike-off action has been suspended |
26/03/2426 March 2024 | First Gazette notice for voluntary strike-off |
26/03/2426 March 2024 | First Gazette notice for voluntary strike-off |
17/03/2417 March 2024 | Application to strike the company off the register |
17/03/2417 March 2024 | Confirmation statement made on 2024-03-10 with no updates |
11/10/2311 October 2023 | Micro company accounts made up to 2022-12-31 |
27/03/2327 March 2023 | Confirmation statement made on 2023-03-10 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/09/2222 September 2022 | Appointment of Mrs Rukumoneythevi Pooranasatkunanathan as a director on 2022-05-02 |
22/09/2222 September 2022 | Termination of appointment of Gananathan Pooranasatkunanathan as a director on 2022-05-02 |
22/09/2222 September 2022 | Cessation of Gananathan Pooranasatkunanathan as a person with significant control on 2022-05-02 |
22/09/2222 September 2022 | Notification of Rukumoneythevi Pooranasatkunanathan as a person with significant control on 2022-05-02 |
03/02/223 February 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
16/12/2116 December 2021 | Current accounting period extended from 2021-06-30 to 2021-12-31 |
30/06/2130 June 2021 | Micro company accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES |
25/02/2025 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/03/1928 March 2019 | REGISTERED OFFICE CHANGED ON 28/03/2019 FROM KEMP HOUSE , 160 CITY ROAD CITY ROAD LONDON EC1V 2NX ENGLAND |
28/03/1928 March 2019 | CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES |
28/03/1928 March 2019 | REGISTERED OFFICE CHANGED ON 28/03/2019 FROM 122 ELTHAM GREEN ROAD ELTHAM LONDON SE9 6BE |
27/03/1927 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
06/12/186 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GANANATHAN POORANASATKUNANATHAN |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
22/03/1822 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES |
28/07/1728 July 2017 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
02/03/172 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
20/07/1620 July 2016 | Annual return made up to 6 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
23/03/1623 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
01/07/151 July 2015 | Annual return made up to 6 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
22/07/1422 July 2014 | Annual return made up to 6 June 2014 with full list of shareholders |
06/03/146 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
25/07/1325 July 2013 | Annual return made up to 6 June 2013 with full list of shareholders |
05/02/135 February 2013 | 30/06/12 TOTAL EXEMPTION FULL |
18/07/1218 July 2012 | Annual return made up to 6 June 2012 with full list of shareholders |
30/01/1230 January 2012 | 30/06/11 TOTAL EXEMPTION FULL |
30/06/1130 June 2011 | REGISTERED OFFICE CHANGED ON 30/06/2011 FROM 122 ELTHAM GREEN ROAD NEW ELTHAM LONDON SE9 6BE |
30/06/1130 June 2011 | Annual return made up to 6 June 2011 with full list of shareholders |
23/12/1023 December 2010 | 30/06/10 TOTAL EXEMPTION FULL |
17/06/1017 June 2010 | Annual return made up to 6 June 2010 with full list of shareholders |
17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GANANATHAN POORANASATKUNANATHAN / 01/01/2010 |
05/05/105 May 2010 | 30/06/09 TOTAL EXEMPTION FULL |
21/04/1021 April 2010 | REGISTERED OFFICE CHANGED ON 21/04/2010 FROM 39 MARTOCK COURT CONSORT ROAD LONDON ENGLAND SE15 2PL UNITED KINGDOM |
22/10/0922 October 2009 | REGISTERED OFFICE CHANGED ON 22/10/2009 FROM 601 ALAMORA LODGE GREENWICH LONDON GREATER LONDON SE10 0QU |
15/06/0915 June 2009 | REGISTERED OFFICE CHANGED ON 15/06/2009 FROM 39 MARTOCK COURT, CONSORT ROAD LONDON PECKHAM GREATER LONODON SE152PL |
15/06/0915 June 2009 | RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS |
13/06/0913 June 2009 | APPOINTMENT TERMINATED SECRETARY ABBIRA GANANATHAN |
23/10/0823 October 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
29/08/0829 August 2008 | RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS |
15/08/0815 August 2008 | APPOINTMENT TERMINATED SECRETARY GANANATHAN POORANASATKUNANATHAN |
15/08/0815 August 2008 | SECRETARY APPOINTED DR ABBIRA GANANATHAN |
15/08/0815 August 2008 | APPOINTMENT TERMINATED DIRECTOR RUKUMONEYTHEVI POORANASATKUNANATHAN |
06/08/086 August 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
18/06/0718 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
18/06/0718 June 2007 | RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS |
06/06/066 June 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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