TECH VMK LTD

Company Documents

DateDescription
18/02/2518 February 2025 Change of details for Mr Murali Krishna Vadlakonda as a person with significant control on 2025-02-01

View Document

18/02/2518 February 2025 Registered office address changed from 31 Parkville Avenue Parkville Avenue Birmingham B17 0QS England to 82 Ferncliffe Road Birmingham B17 0QH on 2025-02-18

View Document

18/02/2518 February 2025 Director's details changed for Mr Murali Krishna Vadlakonda on 2025-02-01

View Document

31/01/2431 January 2024 Registered office address changed from 20 Thornfield Green Blackwater Camberley GU17 9EY England to 31 Parkville Avenue Parkville Avenue Birmingham B17 0QS on 2024-01-31

View Document

22/07/2322 July 2023 Compulsory strike-off action has been suspended

View Document

22/07/2322 July 2023 Compulsory strike-off action has been suspended

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/05/2128 May 2021 30/09/20 UNAUDITED ABRIDGED

View Document

14/05/2114 May 2021 CONFIRMATION STATEMENT MADE ON 24/04/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/09/2023 September 2020 30/09/19 UNAUDITED ABRIDGED

View Document

17/09/2017 September 2020 31/03/18 UNAUDITED ABRIDGED

View Document

23/06/2023 June 2020 REGISTERED OFFICE CHANGED ON 23/06/2020 FROM 115 MILLWARDS HATFIELD AL10 8UU ENGLAND

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

29/12/1929 December 2019 PREVEXT FROM 31/03/2019 TO 30/09/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

11/02/1911 February 2019 REGISTERED OFFICE CHANGED ON 11/02/2019 FROM 63A HIGH TOWN ROAD LUTON LU2 0BW ENGLAND

View Document

12/12/1812 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

05/05/185 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/12/1716 December 2017 CURRSHO FROM 30/04/2018 TO 31/03/2018

View Document

09/11/179 November 2017 REGISTERED OFFICE CHANGED ON 09/11/2017 FROM 115 MILLWARDS HATFIELD AL10 8UU UNITED KINGDOM

View Document

09/11/179 November 2017 PSC'S CHANGE OF PARTICULARS / MR MURALI KRISHNA VADLAKONDA / 08/11/2017

View Document

25/04/1725 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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