SOLUTION FOR TECH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES |
08/02/208 February 2020 | DISS40 (DISS40(SOAD)) |
07/02/207 February 2020 | 31/10/19 TOTAL EXEMPTION FULL |
24/12/1924 December 2019 | FIRST GAZETTE |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES |
21/11/1821 November 2018 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
15/01/1815 January 2018 | CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES |
15/11/1715 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
14/11/1614 November 2016 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
01/11/151 November 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/10/1530 October 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
12/10/1512 October 2015 | REGISTERED OFFICE CHANGED ON 12/10/2015 FROM SOLUTION FOR TECH LTD OFFICE 8, 10 BUCKHURST ROAD BEXHILL-ON-SEA EAST SUSSEX TN40 1QF |
20/12/1420 December 2014 | Annual accounts small company total exemption made up to 31 October 2014 |
17/12/1417 December 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
24/07/1424 July 2014 | APPOINTMENT TERMINATED, DIRECTOR MANISH BHALLA |
18/11/1318 November 2013 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
23/10/1323 October 2013 | DISS40 (DISS40(SOAD)) |
22/10/1322 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / SHARAD GOEL / 21/10/2013 |
22/10/1322 October 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
22/10/1322 October 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
21/10/1321 October 2013 | REGISTERED OFFICE CHANGED ON 21/10/2013 FROM C/O GERARD GOEL UNIT 3466 OFFICE 6 SLINGTON HOUSE RANKINE ROAD BASINGSTOKE UNITED KINDOM RG24 8PH ENGLAND |
21/10/1321 October 2013 | DIRECTOR APPOINTED MR MANISH BHALLA |
01/10/131 October 2013 | FIRST GAZETTE |
02/11/122 November 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
03/10/113 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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