TECH ASSEMBLE LTD

Company Documents

DateDescription
11/01/2311 January 2023 Final Gazette dissolved following liquidation

View Document

11/01/2311 January 2023 Final Gazette dissolved following liquidation

View Document

11/10/2211 October 2022 Return of final meeting in a members' voluntary winding up

View Document

07/07/217 July 2021 Appointment of a voluntary liquidator

View Document

07/07/217 July 2021 Removal of liquidator by court order

View Document

18/02/2118 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

27/01/2127 January 2021 PREVSHO FROM 30/04/2021 TO 31/12/2020

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

28/01/2028 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES

View Document

24/05/1824 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GURPREET KAUR KUNDI

View Document

29/01/1829 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

14/12/1714 December 2017 REGISTERED OFFICE CHANGED ON 14/12/2017 FROM 17 MEREWAY ROAD TWICKENHAM TW2 6RF

View Document

29/11/1729 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PARAMPREET KUNDI / 17/11/2017

View Document

29/11/1729 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS GURPREET KAUR KUNDI / 17/11/2017

View Document

29/11/1729 November 2017 PSC'S CHANGE OF PARTICULARS / MR PARAMPREET KUNDI / 17/11/2017

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

03/06/163 June 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/01/1626 January 2016 19/04/15 STATEMENT OF CAPITAL GBP 101

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

26/01/1626 January 2016 DIRECTOR APPOINTED MRS GURPREET KAUR KUNDI

View Document

20/05/1520 May 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

18/08/1418 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

14/05/1414 May 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

18/04/1318 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information