TECHSHED LTD

Company Documents

DateDescription
12/02/1612 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

21/10/1521 October 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

11/10/1511 October 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

10/02/1510 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

11/10/1411 October 2014 APPOINTMENT TERMINATED, DIRECTOR UJJAL DAS

View Document

16/09/1416 September 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

10/07/1410 July 2014 DIRECTOR APPOINTED MR UJJAL DAS

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

19/09/1319 September 2013 REGISTERED OFFICE CHANGED ON 19/09/2013 FROM
2 ND FLOOR
101 WHITECHAPEL HIGH STREET
LONDON
E1 7RA
UNITED KINGDOM

View Document

19/09/1319 September 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

18/09/1218 September 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

28/10/1128 October 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

05/09/115 September 2011 REGISTERED OFFICE CHANGED ON 05/09/2011 FROM FIRST FLOOR 87 WHITECHAPEL HIGH STREET LONDON E1 7QX

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

13/11/1013 November 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

13/11/1013 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SUSHANTA DAS GUPTA / 01/08/2010

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

05/05/105 May 2010 REGISTERED OFFICE CHANGED ON 05/05/2010 FROM 5 WHITECHURCH PASSAGE LONDON LONDON E1 7QU UNITED KINGDOM

View Document

05/05/105 May 2010 REGISTERED OFFICE CHANGED ON 05/05/2010 FROM FIRST FLOOR 87 WHITECHAPEL HIGH STREET LONDON E1 7QX

View Document

19/11/0919 November 2009 Annual return made up to 12 August 2009 with full list of shareholders

View Document

10/08/0910 August 2009 DIRECTOR RESIGNED JAVED CHOWDHURY

View Document

10/08/0910 August 2009 DIRECTOR APPOINTED MR SUSHANTA DAS GUPTA

View Document

10/08/0910 August 2009 REGISTERED OFFICE CHANGED ON 10/08/09 FROM: 71 GAYSHAM HALL LONGWOOD GARDENS, ILFORD ESSEX IG5 0ER UNITED KINGDOM

View Document

01/09/081 September 2008 DIRECTOR'S PARTICULARS JAVED CHOWDHURY

View Document

12/08/0812 August 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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