TECHNO GRID SYSTEMS LTD
Company Documents
Date | Description |
---|---|
21/10/2221 October 2022 | Final Gazette dissolved following liquidation |
21/10/2221 October 2022 | Final Gazette dissolved following liquidation |
10/01/2210 January 2022 | Confirmation statement made on 2021-12-29 with no updates |
06/08/216 August 2021 | Previous accounting period extended from 2020-12-31 to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
05/08/195 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
19/09/1819 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
10/09/1810 September 2018 | PSC'S CHANGE OF PARTICULARS / NAGESHWAR RAO MOGUDAMPALLY / 10/09/2018 |
10/09/1810 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / NAGESHWAR RAO MOGUDAMPALLY / 10/09/2018 |
10/09/1810 September 2018 | PSC'S CHANGE OF PARTICULARS / HARIKA MOGUDAMPALLY / 10/09/2018 |
22/03/1822 March 2018 | PSC'S CHANGE OF PARTICULARS / HARIKA MOGUDAMPALLY / 22/03/2018 |
05/01/185 January 2018 | CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES |
05/01/185 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARIKA MOGUDAMPALLY |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
10/08/1710 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
09/02/179 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / NAGESHWAR RAO MOGUDAMPALLY / 09/02/2017 |
09/02/179 February 2017 | REGISTERED OFFICE CHANGED ON 09/02/2017 FROM FIRST FLOOR, TELECOM HOUSE 125-135 PRESTON ROAD BRIGHTON BN1 6AF ENGLAND |
06/01/176 January 2017 | CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES |
03/01/173 January 2017 | REGISTERED OFFICE CHANGED ON 03/01/2017 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
07/07/167 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
06/01/166 January 2016 | Annual return made up to 29 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
24/06/1524 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
06/01/156 January 2015 | Annual return made up to 29 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
18/08/1418 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
20/01/1420 January 2014 | Annual return made up to 29 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
12/08/1312 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / NAGESHWAR RAO MOGUDAMPALLY / 09/08/2013 |
22/07/1322 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
15/01/1315 January 2013 | Annual return made up to 29 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
08/02/128 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / NAGESHWAR RAO MOGUDAMPALLY / 07/02/2012 |
07/02/127 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / NAGESHWAR RAO MOGUDAMPALLY / 07/02/2012 |
01/02/121 February 2012 | Annual return made up to 29 December 2011 with full list of shareholders |
29/12/1029 December 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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