TADAVARTHI TECHNICAL SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
29/03/2229 March 2022 | First Gazette notice for voluntary strike-off |
14/02/2214 February 2022 | Confirmation statement made on 2022-01-31 with no updates |
31/12/2131 December 2021 | Micro company accounts made up to 2021-03-31 |
15/11/2115 November 2021 | Registered office address changed from 119 Mead Way Bushey WD23 2DJ to 15 Brickhill Drive Bedford MK41 7PY on 2021-11-15 |
17/06/2117 June 2021 | Notification of Srilaxmi Tadavarthi as a person with significant control on 2021-04-01 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/12/1930 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES |
18/11/1818 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/03/1820 March 2018 | DIRECTOR APPOINTED MRS SRILAXMI TADAVARTHI |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES |
30/12/1730 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
16/11/1616 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
20/04/1620 April 2016 | Annual return made up to 29 February 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/04/151 April 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
11/12/1411 December 2014 | SECRETARY'S CHANGE OF PARTICULARS / SRILAXMI TADAVARTHI / 08/12/2014 |
11/12/1411 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / PAVAN TADAVARTHI / 08/12/2014 |
26/11/1426 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
02/04/142 April 2014 | SECRETARY'S CHANGE OF PARTICULARS / SRILAXMI TADAVARTHI / 01/01/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
12/03/1412 March 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
21/01/1421 January 2014 | CURREXT FROM 28/02/2014 TO 31/03/2014 |
29/10/1329 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
04/04/134 April 2013 | Annual return made up to 17 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
17/02/1217 February 2012 | 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