TECNODEALS LIMITED

Company Documents

DateDescription
09/09/259 September 2025 NewCompulsory strike-off action has been suspended

View Document

09/09/259 September 2025 NewCompulsory strike-off action has been suspended

View Document

19/08/2519 August 2025 First Gazette notice for compulsory strike-off

View Document

19/08/2519 August 2025 First Gazette notice for compulsory strike-off

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/09/2330 September 2023 Micro company accounts made up to 2022-12-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/12/2116 December 2021 Micro company accounts made up to 2020-12-31

View Document

09/12/219 December 2021 Compulsory strike-off action has been discontinued

View Document

09/12/219 December 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

07/07/217 July 2021 Registered office address changed from 223 Cranbrook Road Ilford IG1 4TF England to 86 High Road Leyton London E15 2BP on 2021-07-07

View Document

02/07/212 July 2021 Notification of Muhammad Raheem as a person with significant control on 2021-06-20

View Document

02/07/212 July 2021 Cessation of Mian Zahid Amir as a person with significant control on 2021-06-20

View Document

02/07/212 July 2021 Confirmation statement made on 2021-05-31 with updates

View Document

08/02/218 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/06/2023 June 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/06/2020

View Document

23/06/2023 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIAN ZAHID AMIR

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

18/05/2018 May 2020 APPOINTMENT TERMINATED, DIRECTOR KAROLINE MARIA HEDMAN

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES

View Document

07/04/207 April 2020 DISS40 (DISS40(SOAD))

View Document

05/04/205 April 2020 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

25/02/2025 February 2020 FIRST GAZETTE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/09/199 September 2019 DIRECTOR APPOINTED MR MIAN ZAHID AMIR

View Document

09/09/199 September 2019 REGISTERED OFFICE CHANGED ON 09/09/2019 FROM 178 CRANBROOK ROAD ILFORD IG1 4LX UNITED KINGDOM

View Document

04/12/184 December 2018 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