UIX TECHNOLOGIES LTD
Company Documents
Date | Description |
---|---|
15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
01/03/241 March 2024 | Compulsory strike-off action has been discontinued |
01/03/241 March 2024 | Compulsory strike-off action has been discontinued |
29/02/2429 February 2024 | Confirmation statement made on 2024-01-31 with updates |
26/02/2426 February 2024 | Register inspection address has been changed from 57 Waverley Avenue Sutton Greater London SM1 3JX England to No 202 Spaces 6 Sutton Plaza Sutton SM1 4FS |
24/02/2424 February 2024 | Director's details changed for Mr Ks Padmanabha on 2024-02-24 |
24/02/2424 February 2024 | Registered office address changed from 57 Waverley Avenue Sutton SM1 3JX England to No 202 Spaces 6 Sutton Plaza Sutton SM1 4FS on 2024-02-24 |
23/02/2423 February 2024 | Appointment of Mr Ks Padmanabha as a director on 2024-02-12 |
23/02/2423 February 2024 | Registered office address changed from No 202, Sutton Point 6 Sutton Plaza Sutton SM1 4FS England to 57 Waverley Avenue Sutton SM1 3JX on 2024-02-23 |
17/02/2417 February 2024 | Termination of appointment of Maran Srinivasan as a director on 2024-02-12 |
09/02/249 February 2024 | Cessation of Shridharan Harisha Nair Kalingoth as a person with significant control on 2024-02-08 |
09/02/249 February 2024 | Termination of appointment of Shridharan Harisha Nair Kalingoth as a director on 2024-02-08 |
09/02/249 February 2024 | Termination of appointment of Vidhyadhar Ponnusamy as a director on 2024-02-08 |
06/02/246 February 2024 | First Gazette notice for compulsory strike-off |
06/02/246 February 2024 | First Gazette notice for compulsory strike-off |
06/02/246 February 2024 | First Gazette notice for compulsory strike-off |
15/02/2315 February 2023 | Change of details for Mr Shridharan Harisha Nair Kalingoth as a person with significant control on 2023-01-31 |
14/02/2314 February 2023 | Appointment of Mr Shridharan Harisha Nair Kalingoth as a director on 2023-01-31 |
14/02/2314 February 2023 | Confirmation statement made on 2023-01-31 with updates |
14/02/2314 February 2023 | Cessation of Sumitha Vijayagangadharan as a person with significant control on 2023-01-31 |
14/02/2314 February 2023 | Termination of appointment of Sumitha Vijayagangadharan as a director on 2023-01-31 |
31/12/2231 December 2022 | Micro company accounts made up to 2022-02-28 |
11/02/2211 February 2022 | Confirmation statement made on 2022-02-11 with updates |
11/02/2211 February 2022 | Appointment of Mr Maran Srinivasan as a director on 2022-02-11 |
11/02/2211 February 2022 | Termination of appointment of Shridharan Harisha Nair Kalingoth as a director on 2022-02-11 |
11/02/2211 February 2022 | Notification of Sumitha Vijayagangadharan as a person with significant control on 2022-02-11 |
11/02/2211 February 2022 | Appointment of Ms Sumitha Vijayagangadharan as a director on 2022-02-11 |
11/02/2211 February 2022 | Appointment of Mr Vidhyadhar Ponnusamy as a director on 2022-02-11 |
11/02/2211 February 2022 | Cessation of Shridharan Harisha Nair Kalingoth as a person with significant control on 2022-02-11 |
08/12/218 December 2021 | Confirmation statement made on 2021-11-25 with updates |
30/11/2130 November 2021 | Unaudited abridged accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
25/11/2025 November 2020 | CONFIRMATION STATEMENT MADE ON 25/11/20, WITH UPDATES |
26/10/2026 October 2020 | COMPANY NAME CHANGED TEAMWORK TECHNOVATION LTD CERTIFICATE ISSUED ON 26/10/20 |
27/06/2027 June 2020 | REGISTERED OFFICE CHANGED ON 27/06/2020 FROM 20, CHARLOTTE HOUSE 303 HIGH STREET SUTTON SM1 1AJ ENGLAND |
27/06/2027 June 2020 | PSC'S CHANGE OF PARTICULARS / MR SHRIDHARAN HARISHA NAIR KALINGOTH / 07/06/2020 |
27/06/2027 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHRIDHARAN HARISHA NAIR KALINGOTH / 07/06/2020 |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
20/02/2020 February 2020 | CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES |
12/11/1912 November 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES |
13/02/1813 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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