TECHGLOBE LIMITED

Company Documents

DateDescription
11/04/2411 April 2024 Voluntary strike-off action has been suspended

View Document

11/04/2411 April 2024 Voluntary strike-off action has been suspended

View Document

26/03/2426 March 2024 First Gazette notice for voluntary strike-off

View Document

26/03/2426 March 2024 First Gazette notice for voluntary strike-off

View Document

17/03/2417 March 2024 Application to strike the company off the register

View Document

17/03/2417 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

11/10/2311 October 2023 Micro company accounts made up to 2022-12-31

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-10 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/09/2222 September 2022 Appointment of Mrs Rukumoneythevi Pooranasatkunanathan as a director on 2022-05-02

View Document

22/09/2222 September 2022 Termination of appointment of Gananathan Pooranasatkunanathan as a director on 2022-05-02

View Document

22/09/2222 September 2022 Cessation of Gananathan Pooranasatkunanathan as a person with significant control on 2022-05-02

View Document

22/09/2222 September 2022 Notification of Rukumoneythevi Pooranasatkunanathan as a person with significant control on 2022-05-02

View Document

03/02/223 February 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/12/2116 December 2021 Current accounting period extended from 2021-06-30 to 2021-12-31

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-06-30

View Document

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

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

25/02/2025 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

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

View Accounts

28/03/1928 March 2019 REGISTERED OFFICE CHANGED ON 28/03/2019 FROM KEMP HOUSE , 160 CITY ROAD CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

28/03/1928 March 2019 REGISTERED OFFICE CHANGED ON 28/03/2019 FROM 122 ELTHAM GREEN ROAD ELTHAM LONDON SE9 6BE

View Document

27/03/1927 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

06/12/186 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GANANATHAN POORANASATKUNANATHAN

View Document

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

View Accounts

22/03/1822 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

02/03/172 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

20/07/1620 July 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/07/151 July 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

22/07/1422 July 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

25/07/1325 July 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

05/02/135 February 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

18/07/1218 July 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

30/01/1230 January 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

30/06/1130 June 2011 REGISTERED OFFICE CHANGED ON 30/06/2011 FROM 122 ELTHAM GREEN ROAD NEW ELTHAM LONDON SE9 6BE

View Document

30/06/1130 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

23/12/1023 December 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

17/06/1017 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GANANATHAN POORANASATKUNANATHAN / 01/01/2010

View Document

05/05/105 May 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

21/04/1021 April 2010 REGISTERED OFFICE CHANGED ON 21/04/2010 FROM 39 MARTOCK COURT CONSORT ROAD LONDON ENGLAND SE15 2PL UNITED KINGDOM

View Document

22/10/0922 October 2009 REGISTERED OFFICE CHANGED ON 22/10/2009 FROM 601 ALAMORA LODGE GREENWICH LONDON GREATER LONDON SE10 0QU

View Document

15/06/0915 June 2009 REGISTERED OFFICE CHANGED ON 15/06/2009 FROM 39 MARTOCK COURT, CONSORT ROAD LONDON PECKHAM GREATER LONODON SE152PL

View Document

15/06/0915 June 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

13/06/0913 June 2009 APPOINTMENT TERMINATED SECRETARY ABBIRA GANANATHAN

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

29/08/0829 August 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 APPOINTMENT TERMINATED SECRETARY GANANATHAN POORANASATKUNANATHAN

View Document

15/08/0815 August 2008 SECRETARY APPOINTED DR ABBIRA GANANATHAN

View Document

15/08/0815 August 2008 APPOINTMENT TERMINATED DIRECTOR RUKUMONEYTHEVI POORANASATKUNANATHAN

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

18/06/0718 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0718 June 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information