TECHPORT SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Compulsory strike-off action has been discontinued

View Document

13/05/2513 May 2025 Compulsory strike-off action has been discontinued

View Document

12/05/2512 May 2025 Confirmation statement made on 2024-12-30 with no updates

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

24/12/2424 December 2024 Micro company accounts made up to 2023-12-31

View Document

23/03/2423 March 2024 Compulsory strike-off action has been discontinued

View Document

23/03/2423 March 2024 Compulsory strike-off action has been discontinued

View Document

22/03/2422 March 2024 Confirmation statement made on 2023-12-30 with updates

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

24/12/2324 December 2023 Micro company accounts made up to 2022-12-31

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-12-30 with updates

View Document

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

View Accounts

24/12/2224 December 2022 Micro company accounts made up to 2021-12-31

View Document

01/04/221 April 2022 Compulsory strike-off action has been discontinued

View Document

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

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/12/2024 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

24/03/2024 March 2020 DISS40 (DISS40(SOAD))

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 30/12/19, NO UPDATES

View Document

23/03/2023 March 2020 DIRECTOR APPOINTED MRS CHAMILA KATHRIGE

View Document

17/03/2017 March 2020 FIRST GAZETTE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 PREVSHO FROM 30/12/2018 TO 24/12/2018

View Document

15/06/1915 June 2019 REGISTERED OFFICE CHANGED ON 15/06/2019 FROM 237 REDFORD CLOSE FELTHAM TW13 4TG

View Document

14/05/1914 May 2019 DISS40 (DISS40(SOAD))

View Document

12/05/1912 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANIE SHAHID / 31/12/2017

View Document

12/05/1912 May 2019 CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES

View Document

12/05/1912 May 2019 PSC'S CHANGE OF PARTICULARS / MRS CHAMILA KATHRIGE / 31/12/2017

View Document

12/05/1912 May 2019 PSC'S CHANGE OF PARTICULARS / MISS ANIE SHAHID / 31/12/2017

View Document

19/03/1919 March 2019 FIRST GAZETTE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/12/1830 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

30/09/1830 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

14/08/1814 August 2018 DISS40 (DISS40(SOAD))

View Document

12/08/1812 August 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, WITH UPDATES

View Document

12/06/1812 June 2018 FIRST GAZETTE

View Document

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

30/07/1730 July 2017 APPOINTMENT TERMINATED, DIRECTOR JUNAID SHAFIQ

View Document

24/05/1724 May 2017 COMPANY NAME CHANGED TECHPORT IT SERVICES LTD CERTIFICATE ISSUED ON 24/05/17

View Document

25/03/1725 March 2017 DISS40 (DISS40(SOAD))

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

22/03/1722 March 2017 DIRECTOR APPOINTED MISS ANIE SHAHID

View Document

21/03/1721 March 2017 FIRST GAZETTE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/10/1630 October 2016 Annual accounts small company total exemption made up to 30 December 2015

View Document

13/10/1613 October 2016 REGISTERED OFFICE CHANGED ON 13/10/2016 FROM 34 NEW HOUSE 67-68 HATTON GARDEN HOLBORN LONDON EC1N 8JY UNITED KINGDOM

View Document

11/07/1611 July 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

11/07/1611 July 2016 COMPANY RESTORED ON 11/07/2016

View Document

14/06/1614 June 2016 STRUCK OFF AND DISSOLVED

View Document

29/03/1629 March 2016 FIRST GAZETTE

View Document

30/12/1530 December 2015 Annual accounts for year ending 30 Dec 2015

View Accounts

30/12/1430 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information