TECHVIZ LTD

Company Documents

DateDescription
14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

11/03/2511 March 2025 Director's details changed for Mr Marek Feldmann on 2024-09-01

View Document

11/03/2511 March 2025 Registered office address changed from 35 Katherine Drive Toton Nottingham NG9 6JB England to Unit-2/17 Building-a Wembley Commercial Centre East Lane Wembley HA9 7UR on 2025-03-11

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

24/01/2524 January 2025 Termination of appointment of Sri Lakshmi Prasanna Maddinapudi as a director on 2024-08-24

View Document

24/01/2524 January 2025 Cessation of Siva Chakravarthi Movva as a person with significant control on 2024-08-31

View Document

24/01/2524 January 2025 Cessation of Sri Lakshmi Prasanna Maddinapudi as a person with significant control on 2024-08-31

View Document

10/11/2410 November 2024 Notification of Marek Feldmann as a person with significant control on 2024-04-10

View Document

10/11/2410 November 2024 Appointment of Mr Marek Feldmann as a director on 2024-04-10

View Document

04/04/244 April 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

02/09/232 September 2023 Total exemption full accounts made up to 2023-02-28

View Document

13/03/2313 March 2023 Termination of appointment of Siva Chakravarthi Movva as a director on 2023-02-03

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-02-25 with updates

View Document

13/03/2313 March 2023 Notification of Sri Lakshmi Prasanna Maddinapudi as a person with significant control on 2023-03-13

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

03/02/233 February 2023 Appointment of Dr Sri Lakshmi Prasanna Maddinapudi as a director on 2023-02-03

View Document

24/11/2224 November 2022 Micro company accounts made up to 2022-02-28

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

23/05/2223 May 2022 Registered office address changed from , 4 Warren Arms Place Albert Avenue, Stapleford, Nottingham, NG9 8BW, England to Unit-2/17 Building-a Wembley Commercial Centre East Lane Wembley HA9 7UR on 2022-05-23

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

26/02/2126 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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