TABLET REPAIR SPECIALIST LIMITED - History of Changes


DateDescription
2024-04-07 delete address 189 EALING ROAD WEMBLEY ENGLAND HA0 4EJ
2024-04-07 insert address UNIT 1 7 WATERFRONT HOUSE MOUNT PLEASANT WEMBLEY MIDDLESEX ENGLAND HA0 1TX
2024-04-07 update accounts_last_madeup_date 2020-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2022-01-31 => 2025-01-31
2024-04-07 update company_status Active - Proposal to Strike off => Active
2024-04-07 update registered_address
2022-02-01 update statutory_documents STRUCK OFF AND DISSOLVED
2021-12-07 update company_status Active => Active - Proposal to Strike off
2021-11-16 update statutory_documents FIRST GAZETTE
2021-07-07 delete address UNIT F1 PHONIEX INDUSTRIAL ESTATE ROSSLYN CRESCENT HARROW HA1 2SP
2021-07-07 insert address 189 EALING ROAD WEMBLEY ENGLAND HA0 4EJ
2021-07-07 update account_category DORMANT => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-07-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-07-07 update registered_address
2021-06-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/2021 FROM UNIT F1 PHONIEX INDUSTRIAL ESTATE ROSSLYN CRESCENT HARROW HA1 2SP
2021-06-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/20, WITH UPDATES
2020-07-08 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-05-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES
2020-05-26 update statutory_documents DIRECTOR APPOINTED MR HIREN RAMESHCHANDRA
2020-05-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HIREN RAMESHCHANDRA
2020-05-26 update statutory_documents CESSATION OF NILESH KANJI KHIMANI AS A PSC
2020-05-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NILESH KHIMANI
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19
2019-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-01-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-12-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18
2018-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES
2017-12-10 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-12-10 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-11-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17
2017-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES
2017-01-08 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-01-08 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-12-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16
2016-05-13 update returns_last_madeup_date 2015-04-10 => 2016-04-10
2016-05-13 update returns_next_due_date 2016-05-08 => 2017-05-08
2016-04-13 update statutory_documents 10/04/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-01-08 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-12-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15
2015-05-08 update returns_last_madeup_date 2014-04-10 => 2015-04-10
2015-05-08 update returns_next_due_date 2015-05-08 => 2016-05-08
2015-04-28 update statutory_documents 10/04/15 FULL LIST
2015-02-07 update account_category NO ACCOUNTS FILED => DORMANT
2015-02-07 update accounts_last_madeup_date null => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-10 => 2016-01-31
2015-01-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14
2014-07-07 delete address N D B HOUSE UNIT 31 CYGNUS BUSINESS CENTRE LONDON ENGLAND NW10 2XA
2014-07-07 insert address UNIT F1 PHONIEX INDUSTRIAL ESTATE ROSSLYN CRESCENT HARROW HA1 2SP
2014-07-07 insert sic_code 62020 - Information technology consultancy activities
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date null => 2014-04-10
2014-07-07 update returns_next_due_date 2014-05-08 => 2015-05-08
2014-06-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/2014 FROM N D B HOUSE UNIT 31 CYGNUS BUSINESS CENTRE LONDON NW10 2XA ENGLAND
2014-06-12 update statutory_documents DIRECTOR APPOINTED MR NILESH KHIMANI
2014-06-12 update statutory_documents 10/04/14 FULL LIST
2014-06-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ASHWIN PATEL
2014-06-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY NEELA PATEL
2013-04-10 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION