TECHNOLOGY UK FIRST LTD

Company Documents

DateDescription
18/03/2418 March 2024 Cessation of Shweta Bahl as a person with significant control on 2022-01-01

View Document

18/03/2418 March 2024 Termination of appointment of Shweta Bahl as a director on 2022-01-01

View Document

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

View Document

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

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

01/03/231 March 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

29/11/2229 November 2022 Compulsory strike-off action has been discontinued

View Document

29/11/2229 November 2022 Compulsory strike-off action has been discontinued

View Document

27/11/2227 November 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

18/01/2218 January 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

16/01/2116 January 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

16/01/2116 January 2021 PREVEXT FROM 28/11/2020 TO 30/11/2020

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

25/01/2025 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

09/01/209 January 2020 28/11/19 TOTAL EXEMPTION FULL

View Document

28/11/1928 November 2019 Annual accounts for year ending 28 Nov 2019

View Accounts

29/08/1929 August 2019 REGISTERED OFFICE CHANGED ON 29/08/2019 FROM 18 BROADS FOUNDRY TRUMPERS WAY LONDON W7 2QP ENGLAND

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

18/01/1918 January 2019 28/11/18 TOTAL EXEMPTION FULL

View Document

08/01/198 January 2019 28/11/17 TOTAL EXEMPTION FULL

View Document

05/12/185 December 2018 REGISTERED OFFICE CHANGED ON 05/12/2018 FROM 38 YORK AVENUE HAYES UB3 2TW ENGLAND

View Document

28/11/1828 November 2018 Annual accounts for year ending 28 Nov 2018

View Accounts

14/11/1814 November 2018 PREVSHO FROM 29/11/2017 TO 28/11/2017

View Document

15/08/1815 August 2018 PREVSHO FROM 30/11/2017 TO 29/11/2017

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

11/01/1811 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUNIL KUMAR

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

28/11/1728 November 2017 Annual accounts for year ending 28 Nov 2017

View Accounts

28/09/1728 September 2017 COMPANY NAME CHANGED RAPID APPRENTICESHIPS LTD CERTIFICATE ISSUED ON 28/09/17

View Document

27/09/1727 September 2017 REGISTERED OFFICE CHANGED ON 27/09/2017 FROM GROUND FLOOR SAREN HOUSE CAMBRIDGE ROAD HANWELL LONDON W7 3PA ENGLAND

View Document

04/05/174 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SUNIL KUMAR / 04/05/2017

View Document

24/02/1724 February 2017 COMPANY NAME CHANGED VD NANNIES & RECRUITMENT AGENCY LTD CERTIFICATE ISSUED ON 24/02/17

View Document

17/11/1617 November 2016 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