TECNOSYS LIMITED

Company Documents

DateDescription
31/10/2431 October 2024 Confirmation statement made on 2024-10-21 with updates

View Document

30/09/2430 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

07/05/247 May 2024 Cessation of Umar Shariff Shaik as a person with significant control on 2024-04-16

View Document

07/05/247 May 2024 Registered office address changed from 2 Bramblewick Drive Heatherton Derby DE23 3YG England to 148a Wellington Road South Hounslow TW4 5JH on 2024-05-07

View Document

07/05/247 May 2024 Notification of Subbarao Chunduri as a person with significant control on 2024-04-25

View Document

07/05/247 May 2024 Appointment of Mr Subbarao Chunduri as a director on 2024-04-25

View Document

07/05/247 May 2024 Termination of appointment of Umar Shariff Shaik as a director on 2024-04-23

View Document

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

View Accounts

21/10/2321 October 2023 Confirmation statement made on 2023-10-21 with updates

View Document

25/08/2325 August 2023 Micro company accounts made up to 2022-12-31

View Document

17/02/2317 February 2023 Change of details for Mr Umar Shariff Shaik as a person with significant control on 2023-02-16

View Document

16/02/2316 February 2023 Director's details changed for Umar Shariff Shaik on 2023-02-16

View Document

16/02/2316 February 2023 Director's details changed for Umar Shariff Shaik on 2023-02-16

View Document

16/02/2316 February 2023 Change of details for Mr Umar Shariff Shaik as a person with significant control on 2023-02-16

View Document

16/02/2316 February 2023 Registered office address changed from 2 Bramblewick Drive Heatherton Derby DE23 3YG England to 18 Watermint Close Littleover Derby, Derbyshire DE23 3UB on 2023-02-16

View Document

16/02/2316 February 2023 Registered office address changed from 18 Watermint Close Littleover Derby Derbyshire DE23 3UB to 2 Bramblewick Drive Heatherton Derby DE23 3YG on 2023-02-16

View Document

16/02/2316 February 2023 Registered office address changed from 18 Watermint Close Littleover Derby, Derbyshire DE23 3UB England to 2 Bramblewick Drive Heatherton Derby DE23 3YG on 2023-02-16

View Document

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

View Accounts

03/11/223 November 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

26/09/2226 September 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-15 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

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

View Accounts

01/11/171 November 2017 REGISTERED OFFICE CHANGED ON 01/11/2017 FROM 4 HIGHGROVE COURT SHELTON LOCK DERBY DERBYSHIRE DE24 9SJ

View Document

26/09/1726 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

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

View Accounts

23/09/1623 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

12/08/1612 August 2016 REGISTERED OFFICE CHANGED ON 12/08/2016 FROM 105 WOOLCOMBERS WAY BRADFORD WEST YORKSHIRE BD4 8JJ

View Document

18/01/1618 January 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

28/04/1528 April 2015 REGISTERED OFFICE CHANGED ON 28/04/2015 FROM 18 HIGHFIELD ROAD PUDSEY WEST YORKSHIRE LS28 7JN

View Document

17/01/1517 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 REGISTERED OFFICE CHANGED ON 30/09/2014 FROM 60 NORTHFIELD COURT POLLARDS WAY TAUNTON SOMERSET TA1 1AD

View Document

29/09/1429 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

20/01/1420 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/09/1323 September 2013 REGISTERED OFFICE CHANGED ON 23/09/2013 FROM 50A WOOD STREET TAUNTON SOMERSET TA1 1UW

View Document

23/09/1323 September 2013 AD05 - CHANGE RO FROM WALES TO ENGLAND AND WALES - 09/09/13

View Document

21/09/1321 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

03/01/133 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

04/05/124 May 2012 DIRECTOR APPOINTED UMAR SHARIFF SHAIK

View Document

04/05/124 May 2012 REGISTERED OFFICE CHANGED ON 04/05/2012 FROM 38 ROWLAND DRIVE CAERPHILLY CF83 1TX WALES

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, DIRECTOR SUBBA CHUNDURI

View Document

21/12/1121 December 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


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