TECHWELD INDUSTRIAL TECHNOLOGIES LIMITED

3rd Floor, 120 Baker Street, London, W1U 6TU, England
StatusACTIVE
Company No.08094530
CategoryPrivate Limited Company
Incorporated06 Jun 2012
Age11 years, 11 months, 22 days
JurisdictionEngland Wales

SUMMARY

TECHWELD INDUSTRIAL TECHNOLOGIES LIMITED is an active private limited company with number 08094530. It was incorporated 11 years, 11 months, 22 days ago, on 06 June 2012. The company address is 3rd Floor, 120 Baker Street, London, W1U 6TU, England.



Company Fillings

Accounts with accounts type dormant

Date: 25 Jul 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2023

Action Date: 06 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2022

Action Date: 03 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-03

Old address: 275 Deansgate, Suite 107 C/O Coddan Cpm Ltd Manchester M3 4EL England

New address: 3rd Floor, 120 Baker Street London W1U 6TU

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Sep 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Sep 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2022

Action Date: 06 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-06

Documents

View document PDF

Gazette notice compulsory

Date: 23 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Feb 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2021

Action Date: 06 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jul 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2020

Action Date: 06 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jul 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2019

Action Date: 06 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2018

Action Date: 23 Aug 2018

Category: Address

Type: AD01

New address: 275 Deansgate, Suite 107 C/O Coddan Cpm Ltd Manchester M3 4EL

Old address: C/O Coddan Cpm Ltd 3rd Floor 120 Baker Street London W1U 6TU

Change date: 2018-08-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jul 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2018

Action Date: 06 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-06

Documents

View document PDF

Notification of a person with significant control

Date: 24 Apr 2018

Action Date: 06 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-06-06

Psc name: George Oommen Meenathethil

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Aug 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2017

Action Date: 06 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-06

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Sep 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Sep 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2016

Action Date: 06 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2015

Action Date: 06 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2015

Action Date: 23 Jul 2015

Category: Address

Type: AD01

Old address: C/O Coddan Cpm Ltd 124 Baker Street London W1U 6TY

Change date: 2015-07-23

New address: C/O Coddan Cpm Ltd 3rd Floor 120 Baker Street London W1U 6TU

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jul 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jul 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2014

Action Date: 06 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-06

Documents

View document PDF

Certificate change of name company

Date: 29 Aug 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed techweld uk solutions LTD\certificate issued on 29/08/13

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jul 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2013

Action Date: 06 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-06

Documents

View document PDF

Incorporation company

Date: 06 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIOWATT ENERGY LIMITED

106A HIGH STREET,CHESHAM,HP5 1EB

Number:10095395
Status:ACTIVE
Category:Private Limited Company

CHESHIRE MOTOR CAR SALES LIMITED

UNIT 5 VALE TRADING ESTATE,DUKINFIELD,SK16 4JA

Number:08639359
Status:ACTIVE
Category:Private Limited Company

GRANT PROPERTIES (BELFAST) LIMITED

HAMILTON MORRIS WAUGH,BANGOR,BT20 3AA

Number:NI634443
Status:ACTIVE
Category:Private Limited Company

IK TECHNICAL SERVICES LTD

19 HOPETOUN TERRACE,ABERDEEN,AB21 9QH

Number:SC562563
Status:ACTIVE
Category:Private Limited Company

PARKER JONES RECRUITMENT SOLUTIONS LIMITED

SUITE A, 1 WIDCOMBE STREET,DORCHESTER,DT1 3BS

Number:11557242
Status:ACTIVE
Category:Private Limited Company

PEGASUS THEATRE TRUST

PEGASUS THEATRE,OXFORD,OX4 1RE

Number:03038190
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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