TECHSURGEONS LTD

Company Documents

DateDescription
29/05/2429 May 2024 Cessation of Prabjot Singh Gujral as a person with significant control on 2024-05-19

View Document

29/05/2429 May 2024 Termination of appointment of Prabjot Singh Gujral as a director on 2024-05-19

View Document

29/05/2429 May 2024 Elect to keep the directors' residential address register information on the public register

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

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

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

24/07/2124 July 2021 Compulsory strike-off action has been discontinued

View Document

24/07/2124 July 2021 Compulsory strike-off action has been discontinued

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

29/08/2029 August 2020 CURRSHO FROM 29/08/2019 TO 28/08/2019

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

29/05/2029 May 2020 PREVSHO FROM 30/08/2019 TO 29/08/2019

View Document

26/02/2026 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PRABJOT SINGH GUJRAL / 26/02/2020

View Document

26/02/2026 February 2020 PSC'S CHANGE OF PARTICULARS / MR PRABJOT SINGH GUJRAL / 26/02/2020

View Document

26/02/2026 February 2020 REGISTERED OFFICE CHANGED ON 26/02/2020 FROM 40 NEW JOHN STREET WEST BIRMINGHAM WEST B19 3NB

View Document

16/08/1916 August 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

05/11/185 November 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/05/1829 May 2018 PREVSHO FROM 31/08/2017 TO 30/08/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

24/12/1624 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/01/1631 January 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

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

View Accounts

28/01/1528 January 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

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

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

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

View Accounts

16/08/1416 August 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

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

View Document

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

View Accounts

12/07/1312 July 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

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

View Accounts

18/07/1218 July 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

31/01/1231 January 2012 REGISTERED OFFICE CHANGED ON 31/01/2012 FROM 11 LOW AVENUE GREAT BARR BIRMINGHAM B43 6JL UNITED KINGDOM

View Document

07/01/127 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

19/06/1119 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

05/02/115 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

04/08/104 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/06/1025 June 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

25/06/1025 June 2010 DIRECTOR APPOINTED MR PRABJOT SINGH GUJRAL

View Document

24/06/1024 June 2010 APPOINTMENT TERMINATED, DIRECTOR RUBINA GUJRAL

View Document

04/08/094 August 2009 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