TECHSOFT WEB SERVICES LTD

Company Documents

DateDescription
31/05/2531 May 2025 Total exemption full accounts made up to 2025-02-28

View Document

12/05/2512 May 2025 Registered office address changed from 228 Uxbridge Road Slough SL2 5NY England to 20 Ivy Graham Close Manchester M40 3AS on 2025-05-12

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

03/03/253 March 2025 Notification of Rita Saritha Rani Akunuri as a person with significant control on 2025-02-21

View Document

03/03/253 March 2025 Cessation of Gershome Manda as a person with significant control on 2025-02-20

View Document

03/03/253 March 2025 Termination of appointment of Gershome Manda as a director on 2025-02-20

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

03/12/243 December 2024 Appointment of Mrs Rita Saritha Rani Akunuri as a director on 2024-11-20

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

07/08/247 August 2024 Unaudited abridged accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

25/01/2425 January 2024 Termination of appointment of Rita Saritha Rani Akunuri as a director on 2024-01-11

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

13/10/2313 October 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

20/08/2320 August 2023 Registered office address changed from 20 Ivy Graham Close Manchester M40 3AS England to 228 Uxbridge Road Slough SL2 5NY on 2023-08-20

View Document

12/08/2312 August 2023 Appointment of Ms Rita Saritha Rani Akunuri as a director on 2023-07-31

View Document

07/08/237 August 2023 Registered office address changed from 228 Uxbridge Road Slough SL2 5NY England to 20 Ivy Graham Close Manchester M40 3AS on 2023-08-07

View Document

03/08/233 August 2023 Registered office address changed from 20 Ivy Graham Close Manchester M40 3AS England to 228 Uxbridge Road Slough SL2 5NY on 2023-08-03

View Document

03/08/233 August 2023 Termination of appointment of Gershome Manda as a secretary on 2023-07-31

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

07/11/227 November 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

18/02/2218 February 2022 Termination of appointment of Rita Akunuri as a director on 2022-02-08

View Document

18/02/2218 February 2022 Notification of Gershome Manda as a person with significant control on 2022-02-08

View Document

16/02/2216 February 2022 Appointment of Mr Gershome Manda as a director on 2022-02-08

View Document

14/01/2214 January 2022 Registered office address changed from 228 Uxbridge Road Slough SL2 5NY England to 20 Ivy Graham Close Manchester M40 3AS on 2022-01-14

View Document

13/01/2213 January 2022 Cessation of Gershome Manda as a person with significant control on 2022-01-04

View Document

13/01/2213 January 2022 Appointment of Ms Rita Akunuri as a director on 2022-01-04

View Document

13/01/2213 January 2022 Termination of appointment of Gershome Manda as a director on 2022-01-04

View Document

13/01/2213 January 2022 Notification of Rita Akunuri as a person with significant control on 2022-01-04

View Document

26/11/2126 November 2021 Micro company accounts made up to 2021-02-28

View Document

08/10/218 October 2021 Notification of Gershome Manda as a person with significant control on 2021-10-08

View Document

06/10/216 October 2021 Cessation of Gershome Manda as a person with significant control on 2021-10-05

View Document

06/10/216 October 2021 Confirmation statement made on 2021-10-06 with updates

View Document

30/06/2130 June 2021 Termination of appointment of Gershome Manda as a secretary on 2021-06-30

View Document

30/06/2130 June 2021 Change of details for Mrs Sunanda Manda as a person with significant control on 2021-06-17

View Document

30/06/2130 June 2021 Appointment of Mr Gershome Manda as a director on 2021-06-17

View Document

30/06/2130 June 2021 Termination of appointment of Sunanda Manda as a director on 2021-06-30

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

24/07/2024 July 2020 REGISTERED OFFICE CHANGED ON 24/07/2020 FROM FLAT - 1, QUALIA HOUSE 137, SANDERSTEAD ROAD SOUTH CROYDON CR2 0FA ENGLAND

View Document

30/06/2030 June 2020 REGISTERED OFFICE CHANGED ON 30/06/2020 FROM FLAT - 8, GREENDALE COURT 39, HALING PARK ROAD SOUTH CROYDON CR2 6NJ ENGLAND

View Document

19/04/2019 April 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

21/11/1921 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

11/04/1911 April 2019 REGISTERED OFFICE CHANGED ON 11/04/2019 FROM 8, COLLEGE COURT ASHBURTON ROAD CROYDON CR0 6AP ENGLAND

View Document

02/03/192 March 2019 DISS40 (DISS40(SOAD))

View Document

02/03/192 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

05/02/195 February 2019 FIRST GAZETTE

View Document

22/05/1822 May 2018 REGISTERED OFFICE CHANGED ON 22/05/2018 FROM 122 WELLINGTON CLOSE WALTON-ON-THAMES SURREY KT12 1BG

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

18/02/1718 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

17/10/1617 October 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

24/02/1624 February 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

09/12/159 December 2015 REGISTERED OFFICE CHANGED ON 09/12/2015 FROM 109 UPPER HALLIFORD ROAD SHEPPERTON MIDDLESEX TW17 8SH UNITED KINGDOM

View Document

17/02/1517 February 2015 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