TECHNOLOGY CONSULTANCY SERVICES (UK) LIMITED

Company Documents

DateDescription
10/05/2410 May 2024 Termination of appointment of Mohd Iqbal Malik as a director on 2024-01-19

View Document

27/12/2327 December 2023 Registered office address changed from 46 Nova Road Croydon CR0 2TL England to 9 Milman Road Reading Berkshire RG2 0AZ on 2023-12-27

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-03-25 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

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

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

View Accounts

10/07/1910 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

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

View Accounts

08/08/188 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

20/04/1720 April 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

03/08/163 August 2016 APPOINTMENT TERMINATED, DIRECTOR SAMINA MALIK

View Document

03/08/163 August 2016 DIRECTOR APPOINTED MR SUHAIL MALIK

View Document

26/07/1626 July 2016 REGISTERED OFFICE CHANGED ON 26/07/2016 FROM SUITE LO.108 LOMBARD HOUSE 2 PURLEY WAY CROYDON CR0 3JP

View Document

05/03/165 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

04/03/164 March 2016 DIRECTOR APPOINTED SAMINA MALIK

View Document

04/03/164 March 2016 APPOINTMENT TERMINATED, DIRECTOR SUHAIL MALIK

View Document

21/01/1621 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

21/01/1621 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SUHAIL MALIK / 16/01/2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

09/10/159 October 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

05/10/155 October 2015 PREVSHO FROM 31/01/2015 TO 30/11/2014

View Document

03/02/153 February 2015 REGISTERED OFFICE CHANGED ON 03/02/2015 FROM SUITE G.10.06 LOMBARD HOUSE 2 PURLEY WAY CROYDON CR0 3JP

View Document

15/01/1515 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

14/01/1414 January 2014 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