TECNODEALS LIMITED
Company Documents
| Date | Description |
|---|---|
| 09/09/259 September 2025 New | Compulsory strike-off action has been suspended |
| 09/09/259 September 2025 New | Compulsory strike-off action has been suspended |
| 19/08/2519 August 2025 | First Gazette notice for compulsory strike-off |
| 19/08/2519 August 2025 | First Gazette notice for compulsory strike-off |
| 30/09/2430 September 2024 | Micro company accounts made up to 2023-12-31 |
| 10/06/2410 June 2024 | Confirmation statement made on 2024-05-31 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 30/09/2330 September 2023 | Micro company accounts made up to 2022-12-31 |
| 14/06/2314 June 2023 | Confirmation statement made on 2023-05-31 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 30/09/2230 September 2022 | Micro company accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 16/12/2116 December 2021 | Micro company accounts made up to 2020-12-31 |
| 09/12/219 December 2021 | Compulsory strike-off action has been discontinued |
| 09/12/219 December 2021 | Compulsory strike-off action has been discontinued |
| 30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
| 30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
| 07/07/217 July 2021 | Registered office address changed from 223 Cranbrook Road Ilford IG1 4TF England to 86 High Road Leyton London E15 2BP on 2021-07-07 |
| 02/07/212 July 2021 | Notification of Muhammad Raheem as a person with significant control on 2021-06-20 |
| 02/07/212 July 2021 | Cessation of Mian Zahid Amir as a person with significant control on 2021-06-20 |
| 02/07/212 July 2021 | Confirmation statement made on 2021-05-31 with updates |
| 08/02/218 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 23/06/2023 June 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/06/2020 |
| 23/06/2023 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIAN ZAHID AMIR |
| 16/06/2016 June 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES |
| 18/05/2018 May 2020 | APPOINTMENT TERMINATED, DIRECTOR KAROLINE MARIA HEDMAN |
| 18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES |
| 07/04/207 April 2020 | DISS40 (DISS40(SOAD)) |
| 05/04/205 April 2020 | CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES |
| 25/02/2025 February 2020 | FIRST GAZETTE |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 09/09/199 September 2019 | DIRECTOR APPOINTED MR MIAN ZAHID AMIR |
| 09/09/199 September 2019 | REGISTERED OFFICE CHANGED ON 09/09/2019 FROM 178 CRANBROOK ROAD ILFORD IG1 4LX UNITED KINGDOM |
| 04/12/184 December 2018 | 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