TECHNOLOGISTIK CONSULTANCY LIMITED
Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 New | Compulsory strike-off action has been suspended |
11/06/2511 June 2025 New | Compulsory strike-off action has been suspended |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
16/10/2416 October 2024 | Compulsory strike-off action has been discontinued |
16/10/2416 October 2024 | Compulsory strike-off action has been discontinued |
15/10/2415 October 2024 | Confirmation statement made on 2024-06-07 with no updates |
27/08/2427 August 2024 | First Gazette notice for compulsory strike-off |
28/03/2428 March 2024 | Micro company accounts made up to 2023-06-30 |
02/09/232 September 2023 | Compulsory strike-off action has been discontinued |
02/09/232 September 2023 | Compulsory strike-off action has been discontinued |
30/08/2330 August 2023 | Confirmation statement made on 2023-06-07 with no updates |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/03/2330 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
15/07/2015 July 2020 | CONFIRMATION STATEMENT MADE ON 07/06/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES |
04/04/194 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
01/04/191 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
22/09/1822 September 2018 | DISS40 (DISS40(SOAD)) |
20/09/1820 September 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES |
11/07/1811 July 2018 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
05/06/185 June 2018 | FIRST GAZETTE |
26/07/1726 July 2017 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
25/07/1725 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BAMISHAIYE AYODELE DANIEL |
28/03/1728 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
07/06/167 June 2016 | Annual return made up to 7 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
08/09/158 September 2015 | Annual return made up to 7 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
27/01/1527 January 2015 | Annual return made up to 7 June 2014 with full list of shareholders |
13/01/1513 January 2015 | DISS40 (DISS40(SOAD)) |
07/10/147 October 2014 | FIRST GAZETTE |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
17/04/1417 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
21/09/1321 September 2013 | Annual return made up to 7 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
30/04/1330 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
06/07/126 July 2012 | Annual return made up to 7 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
04/04/124 April 2012 | 30/06/11 TOTAL EXEMPTION FULL |
07/09/117 September 2011 | REGISTERED OFFICE CHANGED ON 07/09/2011 FROM 67 THE VISAGE APARTMENTS WINCHESTER RD SWISS COTTAGE LONDON NW3 3ND |
07/09/117 September 2011 | REGISTERED OFFICE CHANGED ON 07/09/2011 FROM 12A HARTNELL COURT 201 BALLARDS LANE LONDON N3 1LP UNITED KINGDOM |
07/09/117 September 2011 | Annual return made up to 7 June 2011 with full list of shareholders |
01/04/111 April 2011 | 30/06/10 TOTAL EXEMPTION FULL |
30/06/1030 June 2010 | Annual return made up to 7 June 2010 with full list of shareholders |
30/06/1030 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BAMISHAIYE AYODELE DANIEL / 01/01/2010 |
01/04/101 April 2010 | 30/06/09 TOTAL EXEMPTION FULL |
18/09/0918 September 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BAMISHAIYE DANIEL / 18/09/2009 |
18/09/0918 September 2009 | RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS |
02/05/092 May 2009 | 30/06/08 TOTAL EXEMPTION FULL |
03/09/083 September 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 |
11/06/0811 June 2008 | APPOINTMENT TERMINATED SECRETARY OLYMUYIWA DANIEL |
11/06/0811 June 2008 | RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS |
26/06/0726 June 2007 | RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS |
19/04/0719 April 2007 | NEW DIRECTOR APPOINTED |
19/04/0719 April 2007 | NEW SECRETARY APPOINTED |
31/07/0631 July 2006 | SECRETARY RESIGNED |
31/07/0631 July 2006 | DIRECTOR RESIGNED |
07/06/067 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