TEKBASE IT SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/09/2516 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/11/2428 November 2024 Confirmation statement made on 2024-11-21 with no updates

View Document

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

View Accounts

21/11/2321 November 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

27/07/2327 July 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

21/11/2221 November 2022 Confirmation statement made on 2022-11-21 with updates

View Document

21/11/2221 November 2022 Termination of appointment of Venkata Ramana Bhende as a director on 2022-11-06

View Document

21/11/2221 November 2022 Cessation of Venkata Ramana Bhende as a person with significant control on 2022-11-06

View Document

15/09/2215 September 2022 Micro company accounts made up to 2021-12-31

View Document

06/04/226 April 2022 Notification of Venkata Ramana Bhende as a person with significant control on 2022-04-06

View Document

06/04/226 April 2022 Confirmation statement made on 2022-04-06 with updates

View Document

02/03/222 March 2022 Appointment of Mr Venkata Ramana Bhende as a director on 2022-02-28

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with updates

View Document

28/02/2228 February 2022 Termination of appointment of Damodar Changalreddy Gari as a director on 2022-02-25

View Document

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

View Accounts

28/12/2128 December 2021 Registered office address changed from 5 Claybury Road Woodford Green Essex IG8 8JE England to 192 Southend Road Woodford Green IG8 8QH on 2021-12-28

View Document

28/12/2128 December 2021 Change of details for Mr Naga Venkata Krishna Sudheer Pusuluri as a person with significant control on 2021-12-25

View Document

28/12/2128 December 2021 Director's details changed for Mr Naga Venkata Krishna Sudheer Pusuluri on 2021-12-25

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-09 with no updates

View Document

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

View Accounts

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES

View Document

09/06/209 June 2020 DIRECTOR APPOINTED MR DAMODAR CHANGALREDDY GARI

View Document

29/04/2029 April 2020 PSC'S CHANGE OF PARTICULARS / MR NAGA VENKATA KRISHNA SUDHEER PUSULURI / 18/04/2020

View Document

29/04/2029 April 2020 REGISTERED OFFICE CHANGED ON 29/04/2020 FROM 52 CLEMENTS ROAD EAST HAM LONDON E6 2DF UNITED KINGDOM

View Document

29/04/2029 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NAGA VENKATA KRISHNA SUDHEER PUSULURI / 18/04/2020

View Document

18/12/1918 December 2019 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