TECHWAVE CONSULTING UK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/08/258 August 2025 New | Confirmation statement made on 2025-07-28 with no updates |
09/08/249 August 2024 | Confirmation statement made on 2024-07-28 with no updates |
26/06/2426 June 2024 | Accounts for a small company made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/09/2326 September 2023 | Accounts for a small company made up to 2022-12-31 |
15/09/2315 September 2023 | Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP on 2023-09-15 |
07/08/237 August 2023 | Confirmation statement made on 2023-07-28 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Accounts for a small company made up to 2021-12-31 |
24/02/2224 February 2022 | Change of details for Mr Damodar Rao Gummadapu as a person with significant control on 2016-07-08 |
23/02/2223 February 2022 | Notification of Rajasekhar Gummadapu as a person with significant control on 2021-10-27 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
06/12/216 December 2021 | Registration of charge 074969670001, created on 2021-11-26 |
05/11/215 November 2021 | Appointment of Rajasekhar Gummadapu as a director on 2021-10-27 |
05/11/215 November 2021 | Appointment of Venkata Satya Ramana Murthy Maddali as a director on 2021-10-27 |
10/08/2110 August 2021 | Termination of appointment of Neelam Parmar as a director on 2021-08-02 |
28/07/2128 July 2021 | Cessation of Neelam Parmar as a person with significant control on 2021-06-08 |
28/07/2128 July 2021 | Confirmation statement made on 2021-07-28 with updates |
29/06/2129 June 2021 | Accounts for a small company made up to 2020-12-31 |
26/09/1926 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
06/01/196 January 2019 | CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | REGISTERED OFFICE CHANGED ON 31/05/2018 FROM 26 KAYWOOD CLOSE SLOUGH SL3 7SR ENGLAND |
06/01/186 January 2018 | CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES |
06/01/186 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEELAM PARMAR |
05/01/185 January 2018 | 05/01/18 STATEMENT OF CAPITAL GBP 201 |
05/01/185 January 2018 | DIRECTOR APPOINTED MS NEELAM PARMAR |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
21/12/1721 December 2017 | REGISTERED OFFICE CHANGED ON 21/12/2017 FROM LAKESIDE HOUSE 1 FURZEGROUND WAY STOCKLEY PARK HEATHROW UB11 1BD |
11/12/1711 December 2017 | CESSATION OF YOGA NAGA VENKATA SATISH PINISETTI AS A PSC |
11/12/1711 December 2017 | APPOINTMENT TERMINATED, DIRECTOR YOGA NAGA VENKATA SATISH PINISETTI |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
28/04/1728 April 2017 | CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES |
20/02/1720 February 2017 | PREVSHO FROM 28/02/2017 TO 31/12/2016 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
24/10/1624 October 2016 | COMPANY NAME CHANGED ADVAITA CONSULTING LIMITED CERTIFICATE ISSUED ON 24/10/16 |
14/07/1614 July 2016 | DIRECTOR APPOINTED MR DAMODAR RAO GUMMADAPU |
30/05/1630 May 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/05/1629 May 2016 | PREVSHO FROM 16/07/2016 TO 29/02/2016 |
19/05/1619 May 2016 | Annual return made up to 21 April 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
22/01/1622 January 2016 | Annual accounts small company total exemption made up to 16 July 2015 |
21/11/1521 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR YOGA NAGA VENKATA SATISH PINISETTI / 13/11/2015 |
21/11/1521 November 2015 | Annual return made up to 21 November 2015 with full list of shareholders |
21/11/1521 November 2015 | 14/11/15 STATEMENT OF CAPITAL GBP 200 |
31/08/1531 August 2015 | Annual return made up to 21 August 2015 with full list of shareholders |
16/07/1516 July 2015 | Annual accounts for year ending 16 Jul 2015 |
25/03/1525 March 2015 | Annual accounts small company total exemption made up to 16 July 2014 |
30/08/1430 August 2014 | Annual return made up to 21 August 2014 with full list of shareholders |
16/07/1416 July 2014 | Annual accounts for year ending 16 Jul 2014 |
03/06/143 June 2014 | Annual accounts small company total exemption made up to 16 July 2013 |
30/05/1430 May 2014 | Annual return made up to 3 May 2014 with full list of shareholders |
17/04/1417 April 2014 | PREVSHO FROM 17/07/2013 TO 16/07/2013 |
16/04/1416 April 2014 | CURRSHO FROM 17/07/2014 TO 16/07/2014 |
10/02/1410 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR YOGA NAGA VENKATA SATISH PINISETTI / 01/02/2013 |
10/02/1410 February 2014 | Annual return made up to 18 January 2014 with full list of shareholders |
06/02/146 February 2014 | 01/11/12 STATEMENT OF CAPITAL GBP 200 |
02/01/142 January 2014 | REGISTERED OFFICE CHANGED ON 02/01/2014 FROM 5 RIPLEY CLOSE SLOUGH SL3 7QH UNITED KINGDOM |
16/07/1316 July 2013 | Annual accounts for year ending 16 Jul 2013 |
16/04/1316 April 2013 | Annual accounts small company total exemption made up to 17 July 2012 |
18/01/1318 January 2013 | Annual return made up to 18 January 2013 with full list of shareholders |
17/07/1217 July 2012 | Annual accounts for year ending 17 Jul 2012 |
15/05/1215 May 2012 | Annual accounts small company total exemption made up to 17 July 2011 |
26/01/1226 January 2012 | Annual return made up to 18 January 2012 with full list of shareholders |
28/06/1128 June 2011 | CURRSHO FROM 31/01/2012 TO 17/07/2011 |
05/05/115 May 2011 | REGISTERED OFFICE CHANGED ON 05/05/2011 FROM 5 ROCKALL COURT SLOUGH SL38EZ ENGLAND |
18/01/1118 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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