UIX TECHNOLOGIES LTD

Company Documents

DateDescription
15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

01/03/241 March 2024 Compulsory strike-off action has been discontinued

View Document

01/03/241 March 2024 Compulsory strike-off action has been discontinued

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-01-31 with updates

View Document

26/02/2426 February 2024 Register inspection address has been changed from 57 Waverley Avenue Sutton Greater London SM1 3JX England to No 202 Spaces 6 Sutton Plaza Sutton SM1 4FS

View Document

24/02/2424 February 2024 Director's details changed for Mr Ks Padmanabha on 2024-02-24

View Document

24/02/2424 February 2024 Registered office address changed from 57 Waverley Avenue Sutton SM1 3JX England to No 202 Spaces 6 Sutton Plaza Sutton SM1 4FS on 2024-02-24

View Document

23/02/2423 February 2024 Appointment of Mr Ks Padmanabha as a director on 2024-02-12

View Document

23/02/2423 February 2024 Registered office address changed from No 202, Sutton Point 6 Sutton Plaza Sutton SM1 4FS England to 57 Waverley Avenue Sutton SM1 3JX on 2024-02-23

View Document

17/02/2417 February 2024 Termination of appointment of Maran Srinivasan as a director on 2024-02-12

View Document

09/02/249 February 2024 Cessation of Shridharan Harisha Nair Kalingoth as a person with significant control on 2024-02-08

View Document

09/02/249 February 2024 Termination of appointment of Shridharan Harisha Nair Kalingoth as a director on 2024-02-08

View Document

09/02/249 February 2024 Termination of appointment of Vidhyadhar Ponnusamy as a director on 2024-02-08

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

15/02/2315 February 2023 Change of details for Mr Shridharan Harisha Nair Kalingoth as a person with significant control on 2023-01-31

View Document

14/02/2314 February 2023 Appointment of Mr Shridharan Harisha Nair Kalingoth as a director on 2023-01-31

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-01-31 with updates

View Document

14/02/2314 February 2023 Cessation of Sumitha Vijayagangadharan as a person with significant control on 2023-01-31

View Document

14/02/2314 February 2023 Termination of appointment of Sumitha Vijayagangadharan as a director on 2023-01-31

View Document

31/12/2231 December 2022 Micro company accounts made up to 2022-02-28

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-02-11 with updates

View Document

11/02/2211 February 2022 Appointment of Mr Maran Srinivasan as a director on 2022-02-11

View Document

11/02/2211 February 2022 Termination of appointment of Shridharan Harisha Nair Kalingoth as a director on 2022-02-11

View Document

11/02/2211 February 2022 Notification of Sumitha Vijayagangadharan as a person with significant control on 2022-02-11

View Document

11/02/2211 February 2022 Appointment of Ms Sumitha Vijayagangadharan as a director on 2022-02-11

View Document

11/02/2211 February 2022 Appointment of Mr Vidhyadhar Ponnusamy as a director on 2022-02-11

View Document

11/02/2211 February 2022 Cessation of Shridharan Harisha Nair Kalingoth as a person with significant control on 2022-02-11

View Document

08/12/218 December 2021 Confirmation statement made on 2021-11-25 with updates

View Document

30/11/2130 November 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

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

View Accounts

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 25/11/20, WITH UPDATES

View Document

26/10/2026 October 2020 COMPANY NAME CHANGED TEAMWORK TECHNOVATION LTD CERTIFICATE ISSUED ON 26/10/20

View Document

27/06/2027 June 2020 REGISTERED OFFICE CHANGED ON 27/06/2020 FROM 20, CHARLOTTE HOUSE 303 HIGH STREET SUTTON SM1 1AJ ENGLAND

View Document

27/06/2027 June 2020 PSC'S CHANGE OF PARTICULARS / MR SHRIDHARAN HARISHA NAIR KALINGOTH / 07/06/2020

View Document

27/06/2027 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SHRIDHARAN HARISHA NAIR KALINGOTH / 07/06/2020

View Document

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

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

12/11/1912 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

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

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

13/02/1813 February 2018 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