TEKNOVATE SOLUTIONS LTD

Company Documents

DateDescription
06/03/176 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

02/09/162 September 2016 REGISTERED OFFICE CHANGED ON 02/09/2016 FROM
33 33 FARINGDON ROAD,
EARLEY,
READING, BERKSHIRE
RG6 1FP
ENGLAND

View Document

05/08/165 August 2016 REGISTERED OFFICE CHANGED ON 05/08/2016 FROM
C/O C/O HAMILTON COOPERS
ORION HOUSE 104-106 CRANBROOK ROAD
SUITE 209
ILFORD
ESSEX
IG1 4LZ

View Document

31/05/1631 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/06/152 June 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

11/07/1411 July 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

20/05/1420 May 2014 REGISTERED OFFICE CHANGED ON 20/05/2014 FROM
TENBY PLACE 102 SELBY ROAD
WEST BRIDGFORD
NOTTINGHAM
NG2 7BA
UNITED KINGDOM

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

23/01/1423 January 2014 COMPANY NAME CHANGED 3G NETWORKERS LTD
CERTIFICATE ISSUED ON 23/01/14

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

22/05/1322 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

14/05/1214 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

17/04/1217 April 2012 APPOINTMENT TERMINATED, SECRETARY GLOBAL PAYROLL SERVICES LTD

View Document

17/04/1217 April 2012 SECRETARY APPOINTED MRS FARAH ZAHID

View Document

22/03/1222 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHSIN HASSAN / 07/01/2012

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

16/05/1116 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

17/02/1117 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

07/02/117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHSIN HASSAN / 31/01/2011

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHSIN HASSAN / 01/05/2010

View Document

07/05/107 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHSIN HASSAN / 01/05/2010

View Document

07/05/107 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GLOBAL PAYROLL SERVICES LTD / 01/05/2010

View Document

07/09/097 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / MOHSIN HASSAN / 07/09/2009

View Document

01/05/091 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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