TECH SAVVY LIMITED

Company Documents

DateDescription
30/04/2430 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/04/2430 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/02/2413 February 2024 First Gazette notice for voluntary strike-off

View Document

13/02/2413 February 2024 First Gazette notice for voluntary strike-off

View Document

01/02/241 February 2024 Application to strike the company off the register

View Document

01/02/241 February 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

10/01/2410 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

27/10/2327 October 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

10/01/2310 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

26/10/2226 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

03/01/223 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

23/09/2123 September 2021 Registered office address changed from 29 Croft an Righ Inverkeithing Fife KY11 1PF Scotland to 14 Nethershiel Terrace East Calder Livingston West Lothian EH53 0GJ on 2021-09-23

View Document

11/03/2111 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

03/01/213 January 2021 CONFIRMATION STATEMENT MADE ON 03/01/21, NO UPDATES

View Document

12/03/2012 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES

View Document

23/02/1923 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PREMCHAND KOMARNENI / 23/02/2019

View Document

23/02/1923 February 2019 REGISTERED OFFICE CHANGED ON 23/02/2019 FROM 60 THE MALTINGS KEITH PLACE INVERKEITHING KY11 1NE SCOTLAND

View Document

23/02/1923 February 2019 PSC'S CHANGE OF PARTICULARS / MR PREMCHAND KOMARNENI / 23/02/2019

View Document

12/02/1912 February 2019 05/02/19 STATEMENT OF CAPITAL GBP 1

View Document

04/01/194 January 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