TECHNOWAVE IT CONSULTANTS LTD - History of Changes


DateDescription
2024-11-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HATIM ELDARWISH
2023-06-10 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-06-07 update company_status Active => Active - Proposal to Strike off
2023-05-02 update statutory_documents FIRST GAZETTE
2022-06-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-02-28
2022-05-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21
2022-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/22, NO UPDATES
2022-05-07 update accounts_next_due_date 2022-05-28 => 2022-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2022-05-28
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update accounts_last_madeup_date 2019-10-31 => 2020-05-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-05-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20
2021-05-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RAJIV RANJAN / 27/01/2016
2021-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/21, NO UPDATES
2021-05-07 delete address 4TH FLOOR 4TH FLOOR COLMORE GATE 2-6 COLMORE ROW BIRMINGHAM ENGLAND B3 2QD
2021-05-07 insert address 11 BRINDLEY PLACE 2 BRUNSWICK SQUARE BIRMINGHAM ENGLAND B1 2LP
2021-05-07 update registered_address
2021-04-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/2021 FROM 4TH FLOOR 4TH FLOOR COLMORE GATE 2-6 COLMORE ROW BIRMINGHAM B3 2QD ENGLAND
2020-07-08 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-05-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES
2020-03-07 update account_ref_month 10 => 5
2020-03-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-03-07 update accounts_next_due_date 2020-07-31 => 2021-02-28
2020-02-21 update statutory_documents CURRSHO FROM 31/10/2020 TO 31/05/2020
2020-02-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-02-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SK SAMIM AHMED / 01/01/2020
2020-02-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2020-02-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2020-01-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18
2020-01-07 update company_status Active - Proposal to Strike off => Active
2020-01-01 update statutory_documents DIRECTOR APPOINTED MR SK SAMIM AHMED
2019-12-24 update statutory_documents DISS40 (DISS40(SOAD))
2019-12-07 delete address 65 CHURCH STREET BIRMINGHAM WEST MIDLANDS ENGLAND B3 2DP
2019-12-07 insert address 4TH FLOOR 4TH FLOOR COLMORE GATE 2-6 COLMORE ROW BIRMINGHAM ENGLAND B3 2QD
2019-12-07 update registered_address
2019-11-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/11/2019 FROM 65 CHURCH STREET BIRMINGHAM WEST MIDLANDS B3 2DP ENGLAND
2019-11-07 update company_status Active => Active - Proposal to Strike off
2019-11-05 update statutory_documents FIRST GAZETTE
2019-10-07 update company_status Active - Proposal to Strike off => Active
2019-09-14 update statutory_documents DISS40 (DISS40(SOAD))
2019-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES
2019-08-31 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2019-08-07 update company_status Active => Active - Proposal to Strike off
2019-07-23 update statutory_documents FIRST GAZETTE
2018-11-07 update account_category TOTAL EXEMPTION SMALL => null
2018-11-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-11-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-11-07 update company_status Active - Proposal to Strike off => Active
2018-10-09 update statutory_documents DISS40 (DISS40(SOAD))
2018-10-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17
2018-10-07 update company_status Active => Active - Proposal to Strike off
2018-10-02 update statutory_documents FIRST GAZETTE
2018-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES
2017-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-04-27 delete address 369 HAGLEY ROAD WEST QUINTON BIRMINGHAM WEST MIDLANDS B32 2AL
2017-04-27 insert address 65 CHURCH STREET BIRMINGHAM WEST MIDLANDS ENGLAND B3 2DP
2017-04-27 update account_category null => TOTAL EXEMPTION SMALL
2017-04-27 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-04-27 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-04-27 update registered_address
2017-02-13 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-02-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/02/2017 FROM 369 HAGLEY ROAD WEST QUINTON BIRMINGHAM WEST MIDLANDS B32 2AL
2016-08-07 update account_category TOTAL EXEMPTION SMALL => null
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-08 update returns_last_madeup_date 2015-04-30 => 2016-04-30
2016-07-08 update returns_next_due_date 2016-05-28 => 2017-05-28
2016-07-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15
2016-06-08 delete address VANCOUVER HOUSE 111 HAGLEY ROAD EDGBASTON B16 8LB
2016-06-08 insert address 369 HAGLEY ROAD WEST QUINTON BIRMINGHAM WEST MIDLANDS B32 2AL
2016-06-08 update registered_address
2016-06-02 update statutory_documents 30/04/16 FULL LIST
2016-05-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/05/2016 FROM VANCOUVER HOUSE 111 HAGLEY ROAD EDGBASTON B16 8LB
2015-06-09 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-06-09 update accounts_last_madeup_date null => 2014-10-31
2015-06-09 update accounts_next_due_date 2015-07-14 => 2016-07-31
2015-05-08 update returns_last_madeup_date 2014-10-14 => 2015-04-30
2015-05-08 update returns_next_due_date 2015-11-11 => 2016-05-28
2015-05-01 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-04-30 update statutory_documents 30/04/15 FULL LIST
2015-04-30 update statutory_documents 30/04/15 STATEMENT OF CAPITAL GBP 60000
2014-11-07 delete address VANCOUVER HOUSE 111 HAGLEY ROAD EDGBASTON UNITED KINGDOM B16 8LB
2014-11-07 insert address VANCOUVER HOUSE 111 HAGLEY ROAD EDGBASTON B16 8LB
2014-11-07 insert sic_code 62020 - Information technology consultancy activities
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date null => 2014-10-14
2014-11-07 update returns_next_due_date 2014-11-11 => 2015-11-11
2014-10-16 update statutory_documents 14/10/14 NO CHANGES
2014-10-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RAJIV RANJAN / 06/10/2014
2014-10-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RAJIV RANJAN / 07/10/2014
2014-08-07 delete address 3 ARDEN GROVE LADYWOOD BIRMINGHAM WEST MIDLANDS ENGLAND B16 8HG
2014-08-07 insert address VANCOUVER HOUSE 111 HAGLEY ROAD EDGBASTON UNITED KINGDOM B16 8LB
2014-08-07 update registered_address
2014-07-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/07/2014 FROM 3 ARDEN GROVE LADYWOOD BIRMINGHAM WEST MIDLANDS B16 8HG ENGLAND
2013-10-14 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION