TECHWAVE CONSULTING UK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-07-28 with no updates

View Document

09/08/249 August 2024 Confirmation statement made on 2024-07-28 with no updates

View Document

26/06/2426 June 2024 Accounts for a small company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Accounts for a small company made up to 2022-12-31

View Document

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

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Accounts for a small company made up to 2021-12-31

View Document

24/02/2224 February 2022 Change of details for Mr Damodar Rao Gummadapu as a person with significant control on 2016-07-08

View Document

23/02/2223 February 2022 Notification of Rajasekhar Gummadapu as a person with significant control on 2021-10-27

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/12/216 December 2021 Registration of charge 074969670001, created on 2021-11-26

View Document

05/11/215 November 2021 Appointment of Rajasekhar Gummadapu as a director on 2021-10-27

View Document

05/11/215 November 2021 Appointment of Venkata Satya Ramana Murthy Maddali as a director on 2021-10-27

View Document

10/08/2110 August 2021 Termination of appointment of Neelam Parmar as a director on 2021-08-02

View Document

28/07/2128 July 2021 Cessation of Neelam Parmar as a person with significant control on 2021-06-08

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-28 with updates

View Document

29/06/2129 June 2021 Accounts for a small company made up to 2020-12-31

View Document

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/01/196 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 REGISTERED OFFICE CHANGED ON 31/05/2018 FROM 26 KAYWOOD CLOSE SLOUGH SL3 7SR ENGLAND

View Document

06/01/186 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES

View Document

06/01/186 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEELAM PARMAR

View Document

05/01/185 January 2018 05/01/18 STATEMENT OF CAPITAL GBP 201

View Document

05/01/185 January 2018 DIRECTOR APPOINTED MS NEELAM PARMAR

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/12/1721 December 2017 REGISTERED OFFICE CHANGED ON 21/12/2017 FROM LAKESIDE HOUSE 1 FURZEGROUND WAY STOCKLEY PARK HEATHROW UB11 1BD

View Document

11/12/1711 December 2017 CESSATION OF YOGA NAGA VENKATA SATISH PINISETTI AS A PSC

View Document

11/12/1711 December 2017 APPOINTMENT TERMINATED, DIRECTOR YOGA NAGA VENKATA SATISH PINISETTI

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

20/02/1720 February 2017 PREVSHO FROM 28/02/2017 TO 31/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/10/1624 October 2016 COMPANY NAME CHANGED ADVAITA CONSULTING LIMITED CERTIFICATE ISSUED ON 24/10/16

View Document

14/07/1614 July 2016 DIRECTOR APPOINTED MR DAMODAR RAO GUMMADAPU

View Document

30/05/1630 May 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/05/1629 May 2016 PREVSHO FROM 16/07/2016 TO 29/02/2016

View Document

19/05/1619 May 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

22/01/1622 January 2016 Annual accounts small company total exemption made up to 16 July 2015

View Document

21/11/1521 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR YOGA NAGA VENKATA SATISH PINISETTI / 13/11/2015

View Document

21/11/1521 November 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

21/11/1521 November 2015 14/11/15 STATEMENT OF CAPITAL GBP 200

View Document

31/08/1531 August 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

16/07/1516 July 2015 Annual accounts for year ending 16 Jul 2015

View Accounts

25/03/1525 March 2015 Annual accounts small company total exemption made up to 16 July 2014

View Document

30/08/1430 August 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

16/07/1416 July 2014 Annual accounts for year ending 16 Jul 2014

View Accounts

03/06/143 June 2014 Annual accounts small company total exemption made up to 16 July 2013

View Document

30/05/1430 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

17/04/1417 April 2014 PREVSHO FROM 17/07/2013 TO 16/07/2013

View Document

16/04/1416 April 2014 CURRSHO FROM 17/07/2014 TO 16/07/2014

View Document

10/02/1410 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR YOGA NAGA VENKATA SATISH PINISETTI / 01/02/2013

View Document

10/02/1410 February 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

06/02/146 February 2014 01/11/12 STATEMENT OF CAPITAL GBP 200

View Document

02/01/142 January 2014 REGISTERED OFFICE CHANGED ON 02/01/2014 FROM 5 RIPLEY CLOSE SLOUGH SL3 7QH UNITED KINGDOM

View Document

16/07/1316 July 2013 Annual accounts for year ending 16 Jul 2013

View Accounts

16/04/1316 April 2013 Annual accounts small company total exemption made up to 17 July 2012

View Document

18/01/1318 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

17/07/1217 July 2012 Annual accounts for year ending 17 Jul 2012

View Accounts

15/05/1215 May 2012 Annual accounts small company total exemption made up to 17 July 2011

View Document

26/01/1226 January 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

28/06/1128 June 2011 CURRSHO FROM 31/01/2012 TO 17/07/2011

View Document

05/05/115 May 2011 REGISTERED OFFICE CHANGED ON 05/05/2011 FROM 5 ROCKALL COURT SLOUGH SL38EZ ENGLAND

View Document

18/01/1118 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information