TECHSURGEONS LTD
Company Documents
Date | Description |
---|---|
29/05/2429 May 2024 | Cessation of Prabjot Singh Gujral as a person with significant control on 2024-05-19 |
29/05/2429 May 2024 | Termination of appointment of Prabjot Singh Gujral as a director on 2024-05-19 |
29/05/2429 May 2024 | Elect to keep the directors' residential address register information on the public register |
11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
07/11/227 November 2022 | Registered office address changed to PO Box 4385, 06979137 - Companies House Default Address, Cardiff, CF14 8LH on 2022-11-07 |
08/01/228 January 2022 | Compulsory strike-off action has been suspended |
08/01/228 January 2022 | Compulsory strike-off action has been suspended |
14/12/2114 December 2021 | First Gazette notice for compulsory strike-off |
14/12/2114 December 2021 | First Gazette notice for compulsory strike-off |
24/07/2124 July 2021 | Compulsory strike-off action has been discontinued |
24/07/2124 July 2021 | Compulsory strike-off action has been discontinued |
23/07/2123 July 2021 | Confirmation statement made on 2021-07-03 with no updates |
29/08/2029 August 2020 | CURRSHO FROM 29/08/2019 TO 28/08/2019 |
03/07/203 July 2020 | CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES |
29/05/2029 May 2020 | PREVSHO FROM 30/08/2019 TO 29/08/2019 |
26/02/2026 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR PRABJOT SINGH GUJRAL / 26/02/2020 |
26/02/2026 February 2020 | PSC'S CHANGE OF PARTICULARS / MR PRABJOT SINGH GUJRAL / 26/02/2020 |
26/02/2026 February 2020 | REGISTERED OFFICE CHANGED ON 26/02/2020 FROM 40 NEW JOHN STREET WEST BIRMINGHAM WEST B19 3NB |
16/08/1916 August 2019 | 31/08/18 TOTAL EXEMPTION FULL |
04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES |
05/11/185 November 2018 | 31/08/17 TOTAL EXEMPTION FULL |
22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
29/05/1829 May 2018 | PREVSHO FROM 31/08/2017 TO 30/08/2017 |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
16/08/1716 August 2017 | CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES |
03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
24/12/1624 December 2016 | Annual accounts small company total exemption made up to 31 August 2016 |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
31/01/1631 January 2016 | Annual return made up to 28 January 2016 with full list of shareholders |
29/10/1529 October 2015 | Annual accounts small company total exemption made up to 31 August 2015 |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
28/01/1528 January 2015 | Annual return made up to 28 January 2015 with full list of shareholders |
31/12/1431 December 2014 | REGISTERED OFFICE CHANGED ON 31/12/2014 FROM UNIT 5 BIRMINGHAM SCIENCE PARK ASTON HOLT COURT NORTH, HENEAGE STREET WEST BIRMINGHAM WEST MIDLANDS B7 4AX |
07/10/147 October 2014 | Annual accounts small company total exemption made up to 31 August 2014 |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
16/08/1416 August 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
30/05/1430 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
12/07/1312 July 2013 | Annual return made up to 31 May 2013 with full list of shareholders |
30/05/1330 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
18/07/1218 July 2012 | Annual return made up to 31 May 2012 with full list of shareholders |
31/01/1231 January 2012 | REGISTERED OFFICE CHANGED ON 31/01/2012 FROM 11 LOW AVENUE GREAT BARR BIRMINGHAM B43 6JL UNITED KINGDOM |
07/01/127 January 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
19/06/1119 June 2011 | Annual return made up to 31 May 2011 with full list of shareholders |
05/02/115 February 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
04/08/104 August 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
25/06/1025 June 2010 | Annual return made up to 14 June 2010 with full list of shareholders |
25/06/1025 June 2010 | DIRECTOR APPOINTED MR PRABJOT SINGH GUJRAL |
24/06/1024 June 2010 | APPOINTMENT TERMINATED, DIRECTOR RUBINA GUJRAL |
04/08/094 August 2009 | 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