TECH OPSS UK LIMITED

Company Documents

DateDescription
11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

29/03/1929 March 2019 PREVEXT FROM 30/06/2018 TO 31/12/2018

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

16/04/1816 April 2018 REGISTERED OFFICE CHANGED ON 16/04/2018 FROM 58 WOOSEHILL LANE WOKINGHAM RG41 2TS ENGLAND

View Document

31/03/1831 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAMASUBRAMANIAN RAMAN

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

24/10/1624 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / RAMASUBRAMANIAN RAMAN / 24/10/2016

View Document

24/10/1624 October 2016 REGISTERED OFFICE CHANGED ON 24/10/2016 FROM 408 LEMONADE BUILDING 3 ARBORETUM PLACE BARKING ESSEX IG11 7PX ENGLAND

View Document

23/07/1623 July 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

20/10/1520 October 2015 REGISTERED OFFICE CHANGED ON 20/10/2015 FROM 50 SINCLAIR DRIVE BASINGSTOKE HAMPSHIRE RG21 6AD

View Document

03/08/153 August 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

13/03/1513 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/03/153 March 2015 REGISTERED OFFICE CHANGED ON 03/03/2015 FROM FLAT 717 SCHRIER 1 ARBORETUM PLACE ROPEWORKS BARKING ESSEX IG11 7FL

View Document

08/08/148 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / RAMASUBRAMANIAN RAMAN / 01/05/2014

View Document

08/08/148 August 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

16/06/1416 June 2014 REGISTERED OFFICE CHANGED ON 16/06/2014 FROM 81 BEDFORD ROAD READING RG1 7EY ENGLAND

View Document

16/07/1316 July 2013 REGISTERED OFFICE CHANGED ON 16/07/2013 FROM 50 PLEYDELL ROAD SWINDON SN1 4DH ENGLAND

View Document

26/06/1326 June 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


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