TECH INNOVATIVE SERVICES LTD

Company Documents

DateDescription
08/06/258 June 2025 Confirmation statement made on 2025-05-24 with no updates

View Document

13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

07/02/257 February 2025 Micro company accounts made up to 2024-04-30

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

25/11/2425 November 2024 Registered office address changed to PO Box 4385, 11890214 - Companies House Default Address, Cardiff, CF14 8LH on 2024-11-25

View Document

24/09/2424 September 2024 Compulsory strike-off action has been discontinued

View Document

24/09/2424 September 2024 Compulsory strike-off action has been discontinued

View Document

22/09/2422 September 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

13/08/2413 August 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

02/11/232 November 2023 Registered office address changed from PO Box 4385 11890214 - Companies House Default Address Cardiff CF14 8LH to Office 554B 321-323 High Road Chadwell Heath Essex RM6 6AX on 2023-11-02

View Document

07/09/237 September 2023 Registered office address changed to PO Box 4385, 11890214 - Companies House Default Address, Cardiff, CF14 8LH on 2023-09-07

View Document

07/07/237 July 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

07/07/237 July 2023 Director's details changed for Mr Sumina Latheef on 2023-07-01

View Document

10/10/2210 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

10/10/2210 October 2022 Total exemption full accounts made up to 2021-04-30

View Document

13/09/2213 September 2022 Compulsory strike-off action has been discontinued

View Document

13/09/2213 September 2022 Compulsory strike-off action has been discontinued

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/06/2130 June 2021 Registered office address changed from 182-184 Office 197 High Street North London E6 2JA England to 321-323 High Road Office 554 B Romford RM6 6AX on 2021-06-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

05/08/205 August 2020 REGISTERED OFFICE CHANGED ON 05/08/2020 FROM KEMP HOUSE 160, CITY ROAD LONDON CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

20/06/2020 June 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/09/1926 September 2019 REGISTERED OFFICE CHANGED ON 26/09/2019 FROM 102 LATHOM ROAD LONDON E6 2DY ENGLAND

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES

View Document

24/05/1924 May 2019 21/05/19 STATEMENT OF CAPITAL GBP 200001

View Document

23/05/1923 May 2019 21/05/19 STATEMENT OF CAPITAL GBP 1

View Document

22/03/1922 March 2019 REGISTERED OFFICE CHANGED ON 22/03/2019 FROM 103 KEMPTON ROAD EASTHAM LONDON E6 2NF UNITED KINGDOM

View Document

19/03/1919 March 2019 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