TECHNOWORLD SOLUTIONS LTD

Company Documents

DateDescription
31/01/2331 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

31/01/2331 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/11/2215 November 2022 First Gazette notice for voluntary strike-off

View Document

15/11/2215 November 2022 First Gazette notice for voluntary strike-off

View Document

02/11/222 November 2022 Application to strike the company off the register

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/01/2228 January 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

29/10/2129 October 2021 Micro company accounts made up to 2021-01-31

View Document

04/10/214 October 2021 Director's details changed for Sunny Dilip Mangwani on 2021-10-01

View Document

04/10/214 October 2021 Registered office address changed from 24 Clarence Court Bridge Street Andover Hampshire SP10 3FD England to Flat 15 Millennium Court 2a Northumberland Avenue Reading Berkshire RG2 7PN on 2021-10-04

View Document

04/10/214 October 2021 Change of details for Mr Sunny Dilip Mangwani as a person with significant control on 2021-10-01

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

13/03/1913 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

09/12/189 December 2018 REGISTERED OFFICE CHANGED ON 09/12/2018 FROM 53 MILLSTREAM CLOSE ANDOVER HAMPSHIRE SP10 2NB ENGLAND

View Document

25/10/1825 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

05/05/185 May 2018 REGISTERED OFFICE CHANGED ON 05/05/2018 FROM 38 BERESFORD CLOSE ANDOVER SP10 2HN ENGLAND

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/01/1725 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / SUNNY DILIP MANGWANI / 25/01/2017

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

25/10/1625 October 2016 REGISTERED OFFICE CHANGED ON 25/10/2016 FROM 1 LARWOOD SQUARE ANDOVER HAMPSHIRE SP10 5DR ENGLAND

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

12/04/1612 April 2016 REGISTERED OFFICE CHANGED ON 12/04/2016 FROM 31 MILLSTREAM CLOSE ANDOVER HAMPSHIRE SP10 2NB ENGLAND

View Document

08/02/168 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

28/07/1528 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / SUNNY DILIP MANGWANI / 26/05/2014

View Document

04/06/154 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / SUNNY DILIP MANGWANI / 01/06/2014

View Document

04/06/154 June 2015 REGISTERED OFFICE CHANGED ON 04/06/2015 FROM 1 LARWOOD SQUARE ANDOVER HAMPSHIRE SP10 5DR ENGLAND

View Document

13/04/1513 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / SUNNY DILIP MANGWANI / 01/03/2015

View Document

06/03/156 March 2015 REGISTERED OFFICE CHANGED ON 06/03/2015 FROM 50 BISHOPS WAY ANDOVER HAMPSHIRE SP10 3EH

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

27/01/1527 January 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

27/01/1527 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / SUNNY DILIP MANGWANI / 01/05/2014

View Document

26/11/1426 November 2014 REGISTERED OFFICE CHANGED ON 26/11/2014 FROM THE LONG LODGE 265-269 KINGSTON ROAD LONDON SW19 3FW ENGLAND

View Document

23/10/1423 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

18/09/1418 September 2014 REGISTERED OFFICE CHANGED ON 18/09/2014 FROM 50 BISHOPS WAY ANDOVER HAMPSHIRE SP10 3EH ENGLAND

View Document

15/09/1415 September 2014 REGISTERED OFFICE CHANGED ON 15/09/2014 FROM 4 MASON STREET READING BERKSHIRE RG1 7PD

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/01/1429 January 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

21/03/1321 March 2013 COMPANY NAME CHANGED SUNNY IT SERVICES LTD CERTIFICATE ISSUED ON 21/03/13

View Document

20/03/1320 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / SUNNY DILIP MANGWANI / 18/03/2013

View Document

24/01/1324 January 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