TECHNIC SUPPORT SOLUTION LTD

Company Documents

DateDescription
10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

19/02/2219 February 2022 Registered office address changed from Flat 1 st Floor 58 Marchmont Street London WC1N 1AP England to Flat 1 st Floor 53 Marchmont Street London WC1N 1AP on 2022-02-19

View Document

19/02/2219 February 2022 Registered office address changed from Flat 1 st Floor 53 Marchmont Street London WC1N 1AP England to Flat 1 st Floor 58 Marchmont Street London WC1N 1AP on 2022-02-19

View Document

19/02/2219 February 2022 Registered office address changed from 72 Chase Side Suite 2 London N14 5PH England to Flat 1 st Floor 53 Marchmont Street London WC1N 1AP on 2022-02-19

View Document

31/10/2131 October 2021 Notification of Nikolay Demirov as a person with significant control on 2021-10-19

View Document

31/10/2131 October 2021 Appointment of Mr Nikolay Demirov as a director on 2021-10-19

View Document

31/10/2131 October 2021 Termination of appointment of Zheko Kalchev as a director on 2021-10-19

View Document

31/10/2131 October 2021 Termination of appointment of Mehmet Fatih Kilic as a director on 2021-10-18

View Document

31/10/2131 October 2021 Appointment of Mr Zheko Kalchev as a director on 2021-10-18

View Document

31/10/2131 October 2021 Notification of Zheko Kalchev as a person with significant control on 2021-10-18

View Document

31/10/2131 October 2021 Cessation of Zheko Kalchev as a person with significant control on 2021-10-19

View Document

31/10/2131 October 2021 Cessation of Mehmet Fatih Kilic as a person with significant control on 2021-10-18

View Document

21/07/2121 July 2021 Resolutions

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

10/04/2110 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/10/201 October 2020 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MAY

View Document

10/09/2010 September 2020 CURREXT FROM 31/07/2020 TO 31/12/2020

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

06/05/206 May 2020 DIRECTOR APPOINTED MR TIMOTHY MAY

View Document

25/03/2025 March 2020 COMPANY NAME CHANGED KAFTWARE LTD CERTIFICATE ISSUED ON 25/03/20

View Document

06/02/206 February 2020 REGISTERED OFFICE CHANGED ON 06/02/2020 FROM 244 CHASE ROAD LONDON N14 6HH ENGLAND

View Document

09/10/199 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MEHMET FATIH KILIC / 12/07/2019

View Document

09/10/199 October 2019 PSC'S CHANGE OF PARTICULARS / MR MEHMET FATIH KILIC / 12/07/2019

View Document

16/09/1916 September 2019 REGISTERED OFFICE CHANGED ON 16/09/2019 FROM 286C CHASE ROAD 1ST FLOOR BLOCK H LONDON N14 6HF ENGLAND

View Document

11/07/1911 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information