TECHNOBLAZE LTD

Company Documents

DateDescription
16/07/2416 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/07/2416 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/04/2430 April 2024 First Gazette notice for voluntary strike-off

View Document

30/04/2430 April 2024 First Gazette notice for voluntary strike-off

View Document

23/04/2423 April 2024 Application to strike the company off the register

View Document

04/04/244 April 2024 Total exemption full accounts made up to 2023-11-30

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-19 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

14/10/2314 October 2023 Confirmation statement made on 2023-10-14 with updates

View Document

29/08/2329 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

13/02/2313 February 2023 Registered office address changed from 186 Tooting High Street London SW17 0SF England to 406 Brighton Road South Croydon CR2 6AN on 2023-02-13

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

22/01/2222 January 2022 Confirmation statement made on 2021-11-22 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

09/02/209 February 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

22/08/1922 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 REGISTERED OFFICE CHANGED ON 15/07/2019 FROM 74 WINDERMERE ROAD LONDON SW16 5HG ENGLAND

View Document

17/04/1917 April 2019 DIRECTOR APPOINTED MRS LAKSHMI PRIYA GANDHI SUBBAIYAN

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES

View Document

20/11/1820 November 2018 APPOINTMENT TERMINATED, DIRECTOR LAKSHMI GANDHI SUBBAIYAN

View Document

12/03/1812 March 2018 DIRECTOR APPOINTED MRS LAKSHMI PRIYA GANDHI SUBBAIYAN

View Document

27/11/1727 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PARTHIBAN JEYALAKSHMI VARADARAJAN / 23/11/2017

View Document

27/11/1727 November 2017 PSC'S CHANGE OF PARTICULARS / MR PARTHIBAN JEYALAKSHMI VARADARAJAN / 23/11/2017

View Document

27/11/1727 November 2017 REGISTERED OFFICE CHANGED ON 27/11/2017 FROM 27 HUGHES ROAD ILFORD IG6 2FP UNITED KINGDOM

View Document

23/11/1723 November 2017 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