TECHVID LIMITED - History of Changes


DateDescription
2023-11-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/02/23
2023-09-07 delete address 19 WEST BARNES LANE NEW MALDEN ENGLAND KT3 4PW
2023-09-07 insert address 50 AURORA APARTMENTS BUCKHOLD ROAD LONDON ENGLAND SW18 4FW
2023-09-07 update company_status Active - Proposal to Strike off => Active
2023-09-07 update registered_address
2023-08-05 update statutory_documents DISS40 (DISS40(SOAD))
2023-08-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/08/2023 FROM 19 WEST BARNES LANE NEW MALDEN KT3 4PW ENGLAND
2023-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/23, NO UPDATES
2023-06-07 update company_status Active => Active - Proposal to Strike off
2023-05-11 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-04-25 update statutory_documents FIRST GAZETTE
2023-04-07 update accounts_last_madeup_date 2021-02-02 => 2022-02-02
2023-04-07 update accounts_next_due_date 2022-11-02 => 2023-11-02
2022-10-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/02/22
2022-09-08 delete address 164 HAILSHAM AVENUE LONDON ENGLAND SW2 3AJ
2022-09-08 insert address 19 WEST BARNES LANE NEW MALDEN ENGLAND KT3 4PW
2022-09-08 update registered_address
2022-08-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/2022 FROM 164 HAILSHAM AVENUE LONDON SW2 3AJ ENGLAND
2022-06-07 delete address SUITE 95 DURHAM ROAD LONDON ENGLAND SW20 0TW
2022-06-07 insert address 164 HAILSHAM AVENUE LONDON ENGLAND SW2 3AJ
2022-06-07 update registered_address
2022-05-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/05/2022 FROM SUITE 95 DURHAM ROAD LONDON SW20 0TW ENGLAND
2022-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/22, NO UPDATES
2021-12-07 delete address FLAT 2 MOLASSES HOUSE CLOVE HITCH QUAY LONDON ENGLAND SW11 3TN
2021-12-07 insert address SUITE 95 DURHAM ROAD LONDON ENGLAND SW20 0TW
2021-12-07 update account_category UNAUDITED ABRIDGED => DORMANT
2021-12-07 update accounts_last_madeup_date 2020-02-02 => 2021-02-02
2021-12-07 update accounts_next_due_date 2021-11-02 => 2022-11-02
2021-12-07 update registered_address
2021-11-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/02/21
2021-11-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/11/2021 FROM FLAT 2 MOLASSES HOUSE CLOVE HITCH QUAY LONDON SW11 3TN ENGLAND
2021-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/21, NO UPDATES
2021-04-07 update account_category null => UNAUDITED ABRIDGED
2021-04-07 update accounts_last_madeup_date 2019-02-02 => 2020-02-02
2021-04-07 update accounts_next_due_date 2021-02-02 => 2021-11-02
2021-03-16 update statutory_documents 02/02/20 UNAUDITED ABRIDGED
2020-07-08 update accounts_next_due_date 2020-11-02 => 2021-02-02
2020-04-07 delete address FLAT 2 CLOVE HITCH QUAY LONDON ENGLAND SW11 3TN
2020-04-07 insert address FLAT 2 MOLASSES HOUSE CLOVE HITCH QUAY LONDON ENGLAND SW11 3TN
2020-04-07 update registered_address
2020-03-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/2020 FROM FLAT 2 CLOVE HITCH QUAY LONDON SW11 3TN ENGLAND
2020-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-02-02 => 2019-02-02
2019-12-07 update accounts_next_due_date 2019-11-02 => 2020-11-02
2019-11-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 02/02/19
2019-09-07 delete address OFFICE 7,35-37 LUDGATE HILL LUDGATE HILL LONDON ENGLAND EC4M 7JN
2019-09-07 insert address FLAT 2 CLOVE HITCH QUAY LONDON ENGLAND SW11 3TN
2019-09-07 update registered_address
2019-08-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/08/2019 FROM OFFICE 7,35-37 LUDGATE HILL LUDGATE HILL LONDON EC4M 7JN ENGLAND
2019-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-02-02 => 2018-02-02
2019-01-07 update accounts_next_due_date 2018-11-02 => 2019-11-02
2018-12-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 02/02/18
2018-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES
2018-02-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS JUHI YADAV / 01/02/2018
2017-04-27 update account_category TOTAL EXEMPTION SMALL => null
2017-04-27 update account_ref_day 31 => 2
2017-04-27 update account_ref_month 1 => 2
2017-04-27 update accounts_last_madeup_date 2016-01-31 => 2017-02-02
2017-04-27 update accounts_next_due_date 2017-10-31 => 2018-11-02
2017-03-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 02/02/17
2017-02-25 update statutory_documents PREVEXT FROM 31/01/2017 TO 02/02/2017
2017-02-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2017-02-04 update statutory_documents 02/02/17 STATEMENT OF CAPITAL GBP 50000
2017-02-04 update statutory_documents 02/02/17 STATEMENT OF CAPITAL GBP 50000
2016-12-20 update account_category DORMANT => TOTAL EXEMPTION SMALL
2016-12-20 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-20 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-11-30 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-10-07 delete address FLAT D103 30 COPENHAGEN PLACE CARMINE WHARF LONDON ENGLAND E14 7FE
2016-10-07 insert address OFFICE 7,35-37 LUDGATE HILL LUDGATE HILL LONDON ENGLAND EC4M 7JN
2016-10-07 update registered_address
2016-09-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/09/2016 FROM FLAT D103 30 COPENHAGEN PLACE CARMINE WHARF LONDON E14 7FE ENGLAND
2016-07-08 update returns_last_madeup_date 2015-05-06 => 2016-05-06
2016-07-08 update returns_next_due_date 2016-06-03 => 2017-06-03
2016-06-30 update statutory_documents 06/05/16 FULL LIST
2015-11-09 update account_category NO ACCOUNTS FILED => DORMANT
2015-11-09 update accounts_last_madeup_date null => 2015-01-31
2015-11-09 update accounts_next_due_date 2015-10-17 => 2016-10-31
2015-10-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15
2015-07-09 delete address FLAT 4 TEMPLETON COURT 18 MANOR ROAD LONDON E10 7AL
2015-07-09 insert address FLAT D103 30 COPENHAGEN PLACE CARMINE WHARF LONDON ENGLAND E14 7FE
2015-07-09 update registered_address
2015-06-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/2015 FROM FLAT 4 TEMPLETON COURT 18 MANOR ROAD LONDON E10 7AL
2015-06-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/2015 FROM FLAT D103 COPENHAGEN PLACE CARMINE WHARF LONDON E14 7FE ENGLAND
2015-06-09 delete address FLAT 4 TEMPLETON COURT 18 MANOR ROAD LONDON ENGLAND E10 7AL
2015-06-09 insert address FLAT 4 TEMPLETON COURT 18 MANOR ROAD LONDON E10 7AL
2015-06-09 insert sic_code 63990 - Other information service activities n.e.c.
2015-06-09 insert sic_code 70229 - Management consultancy activities other than financial management
2015-06-09 update registered_address
2015-06-09 update returns_last_madeup_date null => 2015-05-06
2015-06-09 update returns_next_due_date 2015-02-14 => 2016-06-03
2015-05-07 update statutory_documents 06/05/15 FULL LIST
2015-03-07 delete address 111 ADAMSON ROAD LONDON ENGLAND E16 3QB
2015-03-07 insert address FLAT 4 TEMPLETON COURT 18 MANOR ROAD LONDON ENGLAND E10 7AL
2015-03-07 update registered_address
2015-02-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/02/2015 FROM 111 ADAMSON ROAD LONDON E16 3QB ENGLAND
2014-01-17 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION