TECHLANTIC LTD

Company Documents

DateDescription
05/03/245 March 2024 Final Gazette dissolved via compulsory strike-off

View Document

05/03/245 March 2024 Final Gazette dissolved via compulsory strike-off

View Document

17/08/2317 August 2023 Compulsory strike-off action has been suspended

View Document

17/08/2317 August 2023 Compulsory strike-off action has been suspended

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

08/12/228 December 2022 Compulsory strike-off action has been discontinued

View Document

08/12/228 December 2022 Compulsory strike-off action has been discontinued

View Document

07/12/227 December 2022 Confirmation statement made on 2022-08-28 with no updates

View Document

06/12/226 December 2022 Compulsory strike-off action has been suspended

View Document

06/12/226 December 2022 Compulsory strike-off action has been suspended

View Document

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-08-28 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

24/05/2124 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

19/06/2019 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

21/12/1921 December 2019 DISS40 (DISS40(SOAD))

View Document

19/12/1919 December 2019 APPOINTMENT TERMINATED, DIRECTOR MD ZAMAN

View Document

19/12/1919 December 2019 REGISTERED OFFICE CHANGED ON 19/12/2019 FROM 200 MILTON ROAD CAMBRIDGE CB4 1LF UNITED KINGDOM

View Document

19/12/1919 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MUJAHID KHAN / 19/12/2019

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES

View Document

19/12/1919 December 2019 CESSATION OF MD SHORIFUZ ZAMAN AS A PSC

View Document

19/11/1919 November 2019 FIRST GAZETTE

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/08/1829 August 2018 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