TECHPURE LTD

55 Fairway Avenue 55 Fairway Avenue, London, NW9 0EL, England
StatusACTIVE
Company No.06393459
CategoryPrivate Limited Company
Incorporated09 Oct 2007
Age16 years, 7 months, 13 days
JurisdictionEngland Wales

SUMMARY

TECHPURE LTD is an active private limited company with number 06393459. It was incorporated 16 years, 7 months, 13 days ago, on 09 October 2007. The company address is 55 Fairway Avenue 55 Fairway Avenue, London, NW9 0EL, England.



Company Fillings

Confirmation statement with updates

Date: 20 Oct 2023

Action Date: 09 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-09

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2023

Action Date: 20 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Tejal Vora

Change date: 2023-10-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2023

Action Date: 20 Oct 2023

Category: Address

Type: AD01

New address: 55 Fairway Avenue Kingsbury London NW9 0EL

Change date: 2023-10-20

Old address: Office 13, 13 Quad Road East Lane Business Park Wembley HA9 7NE England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2022

Action Date: 09 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-09

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2022

Action Date: 10 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-10

Officer name: Bhavin Dhirajlal Vora

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2022

Action Date: 19 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-19

Officer name: Bhavin Dhirajlal Vora

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2021

Action Date: 09 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2020

Action Date: 09 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2020

Action Date: 16 Mar 2020

Category: Address

Type: AD01

New address: Office 13, 13 Quad Road East Lane Business Park Wembley HA9 7NE

Old address: 34 Hanbury Court Northwick Park Road Harrow HA1 2LR England

Change date: 2020-03-16

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2019

Action Date: 09 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2019

Action Date: 14 Oct 2019

Category: Address

Type: AD01

Old address: Office13 13 Quad Road East Lane Business Park Wembley HA9 7NE England

New address: 34 Hanbury Court Northwick Park Road Harrow HA1 2LR

Change date: 2019-10-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2018

Action Date: 16 Oct 2018

Category: Address

Type: AD01

New address: Office13 13 Quad Road East Lane Business Park Wembley HA9 7NE

Old address: 13 Office 13, 13 Quad Road East Lane Business Park Wembley HA9 7NE England

Change date: 2018-10-16

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2018

Action Date: 09 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2018

Action Date: 12 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-12

Old address: C/O C/O 647 North Circular Road London NW2 7AY

New address: 13 Office 13, 13 Quad Road East Lane Business Park Wembley HA9 7NE

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2017

Action Date: 09 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2016

Action Date: 09 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-09

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2016

Action Date: 12 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Tejal Vora

Change date: 2016-08-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2015

Action Date: 09 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2014

Action Date: 09 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2014

Action Date: 30 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-30

New address: C/O C/O 647 North Circular Road London NW2 7AY

Old address: 129 Princes Avenue Kingsbury London Greater London NW9 9JJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2013

Action Date: 09 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2012

Action Date: 09 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Apr 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2011

Action Date: 09 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2010

Action Date: 09 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2009

Action Date: 09 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-09

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2009

Action Date: 06 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-06

Officer name: Tejal Vora

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 04 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/10/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary plan I.t secretaries LIMITED

Documents

View document PDF

Legacy

Date: 10 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 07/11/07 from: lansdowne house city forum 250 city road london EC1V 2QZ

Documents

View document PDF

Incorporation company

Date: 09 Oct 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

105 HOLLAND ROAD RESIDENTS ASSOCIATION LIMITED

UNITS SCF 1 & 2 WESTERN INTERNATIONAL MARKET,SOUTHALL,UB2 5XJ

Number:01885686
Status:ACTIVE
Category:Private Limited Company

D & M FASHIONS (SCOTLAND) LIMITED

UNIT 2 BLOCK3,ALLOA,FK10 1ET

Number:SC136515
Status:ACTIVE
Category:Private Limited Company

J THOMSON POTATOES LTD

29 EDINBURGH ROAD,PRESTONPANS,EH32 0HL

Number:SC447746
Status:ACTIVE
Category:Private Limited Company

MUMPALA HEALTHCARE LIMITED

BRULIMAR HOUSE JUBILEE ROAD,MANCHESTER,M24 2LX

Number:08467340
Status:ACTIVE
Category:Private Limited Company

OLIVER VALVETEK LIMITED

PARKGATE INDUSTRIAL ESTATE,CHESHIRE,WA16 8DX

Number:02938776
Status:ACTIVE
Category:Private Limited Company

PAUL BERGIN FRENCH POLISHING LIMITED

167 BEACON AVENUE,WEST MALLING,ME19 4FX

Number:07929026
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source