TEST TECHS SOLUTIONS LTD

Company Documents

DateDescription
02/09/252 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

02/09/252 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

12/04/2512 April 2025 Compulsory strike-off action has been discontinued

View Document

12/04/2512 April 2025 Compulsory strike-off action has been discontinued

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

22/08/2422 August 2024 Director's details changed for Mr Ichenwo Igbudu on 2024-08-22

View Document

22/08/2422 August 2024 Change of details for Mr Ichenwo Igbudu as a person with significant control on 2024-08-22

View Document

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

View Document

15/06/2415 June 2024 Compulsory strike-off action has been discontinued

View Document

15/06/2415 June 2024 Compulsory strike-off action has been discontinued

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-02-13 with updates

View Document

12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

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

View Document

04/04/234 April 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

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

View Document

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

View Document

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

View Document

30/10/2230 October 2022 Micro company accounts made up to 2022-02-28

View Document

04/05/224 May 2022 Compulsory strike-off action has been discontinued

View Document

04/05/224 May 2022 Compulsory strike-off action has been discontinued

View Document

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

View Document

01/05/221 May 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/06/2117 June 2021 DISS40 (DISS40(SOAD))

View Document

17/06/2117 June 2021 Compulsory strike-off action has been discontinued

View Document

17/06/2117 June 2021 Compulsory strike-off action has been discontinued

View Document

16/06/2116 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

16/06/2116 June 2021 CONFIRMATION STATEMENT MADE ON 13/02/21, WITH UPDATES

View Document

08/06/218 June 2021 FIRST GAZETTE

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

28/02/2028 February 2020 REGISTERED OFFICE CHANGED ON 28/02/2020 FROM 12 SHORWELL COURT OAKHILL ROAD PURFLEET ESSEX RM19 1TZ ENGLAND

View Document

15/02/2015 February 2020 DISS40 (DISS40(SOAD))

View Document

13/02/2013 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

14/01/2014 January 2020 FIRST GAZETTE

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

14/11/1814 November 2018 REGISTERED OFFICE CHANGED ON 14/11/2018 FROM 9 ROSEMARY DRIVE ILFORD IG4 5JD ENGLAND

View Document

14/02/1814 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information