TECHSIMULATER LTD

Company Documents

DateDescription
26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

12/04/2512 April 2025 Compulsory strike-off action has been discontinued

View Document

12/04/2512 April 2025 Compulsory strike-off action has been discontinued

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

05/03/255 March 2025 Registered office address changed to PO Box 4385, 10554806 - Companies House Default Address, Cardiff, CF14 8LH on 2025-03-05

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

29/09/2429 September 2024 Appointment of Mr Jay Albert Atherton as a secretary on 2024-09-29

View Document

29/09/2429 September 2024 Termination of appointment of Ye Yu as a secretary on 2024-09-29

View Document

29/09/2429 September 2024 Appointment of Mr Jay Albert Atherton as a director on 2024-09-27

View Document

29/09/2429 September 2024 Cessation of Jay Albert Atherton as a person with significant control on 2024-09-29

View Document

29/09/2429 September 2024 Notification of Jay Albert Atherton as a person with significant control on 2024-09-26

View Document

29/09/2429 September 2024 Termination of appointment of Jay Albert Atherton as a director on 2024-09-29

View Document

14/08/2414 August 2024 Registered office address changed from Suite 2803, Floor 28, Gherkin, 30 st Mary Axe, London EC3A 3BF England to Gherkin 30 st Mary Axe Suite 2803, Floor 28, Techsimulater London EC3A 8BF on 2024-08-14

View Document

06/08/246 August 2024 Compulsory strike-off action has been discontinued

View Document

06/08/246 August 2024 Director's details changed for Mr Khurram Asif on 2024-08-06

View Document

06/08/246 August 2024 Change of details for Mr Khurram Asif as a person with significant control on 2024-08-06

View Document

06/08/246 August 2024 Registered office address changed from Suite 2803, Floor 28, Gherkin, 30 st Mary Axe, London Ec3a 3B England to Suite 2803, Floor 28, Gherkin, 30 st Mary Axe, London EC3A 3BF on 2024-08-06

View Document

05/08/245 August 2024 Change of details for Mr Khurram Asif as a person with significant control on 2024-08-05

View Document

05/08/245 August 2024 Registered office address changed from Suite 2803, Floor 28, Gherkin 30 st Mary Axe London EC3A 8BF England to Suite 2803, Floor 28, Gherkin, 30 st Mary Axe, London Ec3a 3B on 2024-08-05

View Document

05/08/245 August 2024 Register inspection address has been changed to Suite 2803, Floor 28, Gherkin 30 st Mary Axe London EC3A 8BF

View Document

05/08/245 August 2024 Register(s) moved to registered inspection location Suite 2803, Floor 28, Gherkin 30 st Mary Axe London EC3A 8BF

View Document

05/08/245 August 2024 Director's details changed for Mr Khurram Asif on 2024-08-05

View Document

04/08/244 August 2024 Confirmation statement made on 2024-01-11 with updates

View Document

04/08/244 August 2024 Withdrawal of the directors' residential address register information from the public register

View Document

04/08/244 August 2024 Elect to keep the directors' residential address register information on the public register

View Document

04/08/244 August 2024 Total exemption full accounts made up to 2023-01-31

View Document

03/08/243 August 2024 Total exemption full accounts made up to 2022-01-31

View Document

03/08/243 August 2024 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Suite 2803, Floor 28, Gherkin 30 st Mary Axe London EC3A 8BF on 2024-08-03

View Document

03/08/243 August 2024 Appointment of Ms Ye Yu as a secretary on 2024-08-03

View Document

12/09/2312 September 2023 Compulsory strike-off action has been suspended

View Document

12/09/2312 September 2023 Compulsory strike-off action has been suspended

View Document

15/08/2315 August 2023 First Gazette notice for compulsory strike-off

View Document

15/08/2315 August 2023 First Gazette notice for compulsory strike-off

View Document

18/03/2318 March 2023 Compulsory strike-off action has been discontinued

View Document

18/03/2318 March 2023 Compulsory strike-off action has been discontinued

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-01-11 with updates

View Document

25/02/2325 February 2023 Compulsory strike-off action has been suspended

View Document

25/02/2325 February 2023 Compulsory strike-off action has been suspended

View Document

14/02/2314 February 2023 First Gazette notice for compulsory strike-off

View Document

14/02/2314 February 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

03/02/223 February 2022 Registration of charge 105548060001, created on 2022-02-03

View Document

02/02/222 February 2022 Appointment of Ms Margaret Norville as a director on 2022-02-02

View Document

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

View Accounts

18/01/2218 January 2022 Unaudited abridged accounts made up to 2020-01-31

View Document

18/01/2218 January 2022 Unaudited abridged accounts made up to 2019-01-31

View Document

18/01/2218 January 2022 Total exemption full accounts made up to 2021-01-31

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-11 with updates

View Document

10/08/2110 August 2021 Compulsory strike-off action has been discontinued

View Document

10/08/2110 August 2021 Compulsory strike-off action has been discontinued

View Document

09/08/219 August 2021 Confirmation statement made on 2021-01-11 with updates

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

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

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR TASNEEM ASIF

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, SECRETARY TASNEEM ASIF

View Document

08/12/188 December 2018 PSC'S CHANGE OF PARTICULARS / MRS TASNEEM ASIF / 08/12/2018

View Document

17/09/1817 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

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

View Accounts

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

20/04/1720 April 2017 DIRECTOR APPOINTED MRS TASNEEM ASIF

View Document

27/03/1727 March 2017 27/03/17 STATEMENT OF CAPITAL GBP 5

View Document

24/03/1724 March 2017 SECRETARY APPOINTED MRS TASNEEM ASIF

View Document

10/01/1710 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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