TECHSYS CONSULTANCY LTD
Company Documents
Date | Description |
---|---|
22/09/1422 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
24/02/1424 February 2014 | Annual return made up to 24 January 2014 with full list of shareholders |
18/02/1418 February 2014 | REGISTERED OFFICE CHANGED ON 18/02/2014 FROM 38 PRINCES COURT, 88 BROMPTON ROAD, KNIGHTSBRIDGE LONDON SW3 1ES |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
23/09/1323 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
02/02/132 February 2013 | Annual return made up to 24 January 2013 with full list of shareholders |
02/02/132 February 2013 | SECRETARY'S CHANGE OF PARTICULARS / TED AULD / 02/02/2013 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
20/11/1220 November 2012 | SECRETARY'S CHANGE OF PARTICULARS / TED AULD / 20/11/2012 |
24/09/1224 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
20/02/1220 February 2012 | Annual return made up to 24 January 2012 with full list of shareholders |
27/09/1127 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
22/02/1122 February 2011 | Annual return made up to 24 January 2011 with full list of shareholders |
20/10/1020 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
12/02/1012 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALIKI POTAMITOU / 27/01/2010 |
12/02/1012 February 2010 | Annual return made up to 24 January 2010 with full list of shareholders |
02/11/092 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
30/01/0930 January 2009 | REGISTERED OFFICE CHANGED ON 30/01/2009 FROM 38 PRINCES COURT 88, BROMPTON ROAD, KNIGHTSBRIDGE LONDON SW3 1ES |
30/01/0930 January 2009 | RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS |
27/10/0827 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
18/02/0818 February 2008 | SECRETARY'S PARTICULARS CHANGED |
11/02/0811 February 2008 | RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS |
15/01/0815 January 2008 | ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07 |
12/04/0712 April 2007 | NEW DIRECTOR APPOINTED |
12/04/0712 April 2007 | DIRECTOR RESIGNED |
30/03/0730 March 2007 | REGISTERED OFFICE CHANGED ON 30/03/07 FROM: 8 BYRON DRIVE HAMPSTEAD GARDEN SUBURBS LONDON N2 0BD |
29/03/0729 March 2007 | DIRECTOR RESIGNED |
29/03/0729 March 2007 | NEW DIRECTOR APPOINTED |
19/03/0719 March 2007 | NEW DIRECTOR APPOINTED |
19/03/0719 March 2007 | DIRECTOR RESIGNED |
24/01/0724 January 2007 | 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