TECHGEAR SOLUTIONS DIRECT LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Second filing of Confirmation Statement dated 2018-11-29

View Document

27/01/2527 January 2025 Total exemption full accounts made up to 2024-01-31

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-11-26 with no updates

View Document

29/10/2429 October 2024 Previous accounting period shortened from 2024-01-30 to 2024-01-29

View Document

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

View Accounts

29/01/2429 January 2024 Total exemption full accounts made up to 2023-01-31

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-11-26 with no updates

View Document

30/10/2330 October 2023 Previous accounting period shortened from 2023-01-31 to 2023-01-30

View Document

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

View Accounts

26/11/2226 November 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

26/10/2226 October 2022 Previous accounting period extended from 2022-01-30 to 2022-01-31

View Document

26/10/2226 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

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

View Accounts

28/01/2228 January 2022 Total exemption full accounts made up to 2021-01-31

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

29/10/2129 October 2021 Previous accounting period shortened from 2021-01-31 to 2021-01-30

View Document

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

View Accounts

08/12/208 December 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

05/12/185 December 2018 Confirmation statement made on 2018-11-29 with no updates

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

15/10/1815 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

02/02/182 February 2018 APPOINTMENT TERMINATED, DIRECTOR ZAHID AHMED

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

09/12/159 December 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

18/11/1518 November 2015 DIRECTOR APPOINTED MR ZAHID ALI AHMED

View Document

15/10/1515 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

01/12/141 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

05/12/135 December 2013 REGISTERED OFFICE CHANGED ON 05/12/2013 FROM 282 MANCHESTER ROAD ROCHDALE LANCS OL11 4LX UNITED KINGDOM

View Document

05/12/135 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MASSWER AHMED ZAMAN / 01/11/2013

View Document

05/12/135 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

06/02/136 February 2013 DIRECTOR APPOINTED MASSWER AHMED ZAMAN

View Document

06/02/136 February 2013 DIRECTOR APPOINTED MUBASHIR ALI ZAMAN

View Document

30/01/1330 January 2013 CURREXT FROM 30/11/2013 TO 31/01/2014

View Document

29/11/1229 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/11/1229 November 2012 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DAVIES

View Document


More Company Information