TECHMERITS SOFTWARE SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/04/1719 April 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

10/04/1710 April 2017 PREVSHO FROM 30/04/2017 TO 28/02/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/10/1521 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / SRINIVAS PRABHALA / 21/10/2015

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

13/07/1513 July 2015 25/04/14 STATEMENT OF CAPITAL GBP 200

View Document

13/07/1513 July 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/04/1527 April 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

27/04/1527 April 2015 REGISTERED OFFICE CHANGED ON 27/04/2015 FROM
THE LONG LODGE 265-269 KINGSTON ROAD
LONDON
SW19 3FW
ENGLAND

View Document

21/10/1421 October 2014 REGISTERED OFFICE CHANGED ON 21/10/2014 FROM
139 KINGSTON ROAD
WIMBLEDON
LONDON
SW19 1LT
UNITED KINGDOM

View Document

21/10/1421 October 2014 REGISTERED OFFICE CHANGED ON 21/10/2014 FROM
LONG LODGE KINGSTON ROAD
LONDON
SW19 3FW
ENGLAND

View Document

08/07/148 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / SRINIVAS PRABHALA / 07/07/2014

View Document

25/04/1425 April 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION

View Document


More Company Information