TECHNOWAVE IT CONSULTANTS LTD

Company Documents

DateDescription
04/11/244 November 2024 Termination of appointment of Hatim Mohamed Eldarwish as a director on 2024-01-01

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

19/05/2119 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

11/05/2111 May 2021 CONFIRMATION STATEMENT MADE ON 30/04/21, NO UPDATES

View Document

11/05/2111 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJIV RANJAN / 27/01/2016

View Document

28/04/2128 April 2021 REGISTERED OFFICE CHANGED ON 28/04/2021 FROM 4TH FLOOR 4TH FLOOR COLMORE GATE 2-6 COLMORE ROW BIRMINGHAM B3 2QD ENGLAND

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

21/02/2021 February 2020 CURRSHO FROM 31/10/2020 TO 31/05/2020

View Document

20/02/2020 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

18/02/2018 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SK SAMIM AHMED / 01/01/2020

View Document

08/01/208 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

01/01/201 January 2020 DIRECTOR APPOINTED MR SK SAMIM AHMED

View Document

24/12/1924 December 2019 DISS40 (DISS40(SOAD))

View Document

08/11/198 November 2019 REGISTERED OFFICE CHANGED ON 08/11/2019 FROM 65 CHURCH STREET BIRMINGHAM WEST MIDLANDS B3 2DP ENGLAND

View Document

05/11/195 November 2019 FIRST GAZETTE

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

14/09/1914 September 2019 DISS40 (DISS40(SOAD))

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

31/08/1931 August 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/07/1923 July 2019 FIRST GAZETTE

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

09/10/189 October 2018 DISS40 (DISS40(SOAD))

View Document

08/10/188 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

02/10/182 October 2018 FIRST GAZETTE

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

13/02/1713 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

10/02/1710 February 2017 REGISTERED OFFICE CHANGED ON 10/02/2017 FROM 369 HAGLEY ROAD WEST QUINTON BIRMINGHAM WEST MIDLANDS B32 2AL

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

01/07/161 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

02/06/162 June 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

05/05/165 May 2016 REGISTERED OFFICE CHANGED ON 05/05/2016 FROM VANCOUVER HOUSE 111 HAGLEY ROAD EDGBASTON B16 8LB

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

01/05/151 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

30/04/1530 April 2015 30/04/15 STATEMENT OF CAPITAL GBP 60000

View Document

30/04/1530 April 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

16/10/1416 October 2014 14/10/14 NO CHANGES

View Document

10/10/1410 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJIV RANJAN / 06/10/2014

View Document

07/10/147 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJIV RANJAN / 07/10/2014

View Document

02/07/142 July 2014 REGISTERED OFFICE CHANGED ON 02/07/2014 FROM 3 ARDEN GROVE LADYWOOD BIRMINGHAM WEST MIDLANDS B16 8HG ENGLAND

View Document

14/10/1314 October 2013 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