TEST TECHS SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
02/09/252 September 2025 New | First Gazette notice for compulsory strike-off |
02/09/252 September 2025 New | First Gazette notice for compulsory strike-off |
12/04/2512 April 2025 | Compulsory strike-off action has been discontinued |
12/04/2512 April 2025 | Compulsory strike-off action has been discontinued |
10/04/2510 April 2025 | Confirmation statement made on 2025-02-13 with no updates |
11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
22/08/2422 August 2024 | Director's details changed for Mr Ichenwo Igbudu on 2024-08-22 |
22/08/2422 August 2024 | Change of details for Mr Ichenwo Igbudu as a person with significant control on 2024-08-22 |
20/08/2420 August 2024 | Registered office address changed from PO Box 4385 11206525 - Companies House Default Address Cardiff CF14 8LH to Flat a111 Challingsworth House Cambridge Road Barking Essex IG11 8th on 2024-08-20 |
15/06/2415 June 2024 | Compulsory strike-off action has been discontinued |
15/06/2415 June 2024 | Compulsory strike-off action has been discontinued |
13/06/2413 June 2024 | Confirmation statement made on 2024-02-13 with updates |
12/03/2412 March 2024 | Compulsory strike-off action has been suspended |
12/03/2412 March 2024 | Compulsory strike-off action has been suspended |
30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
04/07/234 July 2023 | Registered office address changed to PO Box 4385, 11206525 - Companies House Default Address, Cardiff, CF14 8LH on 2023-07-04 |
04/04/234 April 2023 | Confirmation statement made on 2023-02-13 with no updates |
28/03/2328 March 2023 | Registered office address changed from Flat a111 Challingsworth House Cambridge Road Barking IG11 8th United Kingdom to 20-22 Wenlock Road London N1 7GU on 2023-03-28 |
24/02/2324 February 2023 | Registered office address changed from Flat 212 Leslie Hitchcook House Minter Road Barking IG11 0th England to Flat a111 Challingsworth House Cambridge Road Barking IG11 8th on 2023-02-24 |
06/11/226 November 2022 | Registered office address changed from My Office Club Tower House Suit 105 67-71 Lewisham High Street London SE13 5JX United Kingdom to Flat 212 Leslie Hitchcook House Minter Road Barking IG11 0th on 2022-11-06 |
30/10/2230 October 2022 | Micro company accounts made up to 2022-02-28 |
04/05/224 May 2022 | Compulsory strike-off action has been discontinued |
04/05/224 May 2022 | Compulsory strike-off action has been discontinued |
01/05/221 May 2022 | Registered office address changed from Flat 212, Leslie Hitchcock House 21 Minter Road Barking IG11 0th England to My Office Club Tower House Suit 105 67-71 Lewisham High Street London SE13 5JX on 2022-05-01 |
01/05/221 May 2022 | Confirmation statement made on 2022-02-13 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
17/06/2117 June 2021 | DISS40 (DISS40(SOAD)) |
17/06/2117 June 2021 | Compulsory strike-off action has been discontinued |
17/06/2117 June 2021 | Compulsory strike-off action has been discontinued |
16/06/2116 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21 |
16/06/2116 June 2021 | CONFIRMATION STATEMENT MADE ON 13/02/21, WITH UPDATES |
08/06/218 June 2021 | FIRST GAZETTE |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
22/12/2022 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
28/02/2028 February 2020 | REGISTERED OFFICE CHANGED ON 28/02/2020 FROM 12 SHORWELL COURT OAKHILL ROAD PURFLEET ESSEX RM19 1TZ ENGLAND |
15/02/2015 February 2020 | DISS40 (DISS40(SOAD)) |
13/02/2013 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
14/01/2014 January 2020 | FIRST GAZETTE |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES |
14/11/1814 November 2018 | REGISTERED OFFICE CHANGED ON 14/11/2018 FROM 9 ROSEMARY DRIVE ILFORD IG4 5JD ENGLAND |
14/02/1814 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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