TECSOLIS LTD
Status | ACTIVE |
Company No. | 08696935 |
Category | Private Limited Company |
Incorporated | 19 Sep 2013 |
Age | 10 years, 7 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
TECSOLIS LTD is an active private limited company with number 08696935. It was incorporated 10 years, 7 months, 9 days ago, on 19 September 2013. The company address is 2nd Floor 33 Newman Street, London, W1T 1PY, England.
Company Fillings
Accounts with accounts type micro entity
Date: 18 Apr 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Gazette filings brought up to date
Date: 02 Mar 2024
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 28 Feb 2024
Action Date: 09 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-09
Documents
Accounts with accounts type micro entity
Date: 21 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2023
Action Date: 05 Jan 2023
Category: Address
Type: AD01
Old address: 1/1a Telegraph Street 2nd Floor London EC2R 7AR England
New address: 2nd Floor 33 Newman Street London W1T 1PY
Change date: 2023-01-05
Documents
Confirmation statement with no updates
Date: 23 Dec 2022
Action Date: 09 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-09
Documents
Change registered office address company with date old address new address
Date: 27 May 2022
Action Date: 27 May 2022
Category: Address
Type: AD01
Old address: Suite 7000 Kemp House 152-160 City Road London EC1V 2NX England
Change date: 2022-05-27
New address: 1/1a Telegraph Street 2nd Floor London EC2R 7AR
Documents
Accounts with accounts type unaudited abridged
Date: 20 Apr 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 10 Jan 2022
Action Date: 09 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-09
Documents
Notification of a person with significant control
Date: 10 Jan 2022
Action Date: 09 Dec 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-12-09
Psc name: Andrea Vito Antonio Garramone
Documents
Notification of a person with significant control
Date: 10 Jan 2022
Action Date: 09 Dec 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Vincenzo Salvatore Chiarelli
Notification date: 2021-12-09
Documents
Withdrawal of a person with significant control statement
Date: 10 Jan 2022
Action Date: 10 Jan 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2022-01-10
Documents
Accounts with accounts type unaudited abridged
Date: 30 Aug 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 16 Dec 2020
Action Date: 09 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-09
Documents
Accounts with accounts type total exemption full
Date: 01 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 20 Dec 2019
Action Date: 09 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-09
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 17 Dec 2018
Action Date: 09 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-09
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 31 Jan 2018
Action Date: 31 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-31
New address: Suite 7000 Kemp House 152-160 City Road London EC1V 2NX
Old address: 231B Business Design Centre 52 Upper Street Islington London England
Documents
Confirmation statement with no updates
Date: 12 Dec 2017
Action Date: 09 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-09
Documents
Termination director company with name termination date
Date: 15 Nov 2017
Action Date: 15 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-15
Officer name: Andrea Verlato
Documents
Termination director company with name termination date
Date: 31 Oct 2017
Action Date: 31 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-31
Officer name: Andrea Vito Antonio Garramone
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 09 Dec 2016
Action Date: 09 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-09
Documents
Change person director company with change date
Date: 09 Dec 2016
Action Date: 07 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Vincenzo Salvatore Chiarelli
Change date: 2016-12-07
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2016
Action Date: 05 Oct 2016
Category: Address
Type: AD01
Old address: 211 Business Design Centre 52 Upper Street London N1 0QH
Change date: 2016-10-05
New address: 231B Business Design Centre 52 Upper Street Islington London
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person director company with name date
Date: 24 Dec 2015
Action Date: 18 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Vincenzo Salvatore Chiarelli
Appointment date: 2015-12-18
Documents
Appoint person director company with name date
Date: 24 Dec 2015
Action Date: 18 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-12-18
Officer name: Mr. Andrea Vito Antonio Garramone
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2015
Action Date: 18 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-18
Documents
Certificate change of name company
Date: 23 Dec 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed gear markets LIMITED\certificate issued on 23/12/15
Documents
Change registered office address company with date old address new address
Date: 31 Jul 2015
Action Date: 31 Jul 2015
Category: Address
Type: AD01
Old address: 43 Berkeley Square London W1J 5AP
Change date: 2015-07-31
New address: 211 Business Design Centre 52 Upper Street London N1 0QH
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2015
Action Date: 07 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-07
Documents
Appoint person director company with name date
Date: 07 Apr 2015
Action Date: 26 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrea Verlato
Appointment date: 2015-03-26
Documents
Termination director company with name termination date
Date: 07 Apr 2015
Action Date: 26 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Diego D'aquilio
Termination date: 2015-03-26
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2014
Action Date: 19 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-19
Documents
Change account reference date company current extended
Date: 04 Sep 2014
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
New date: 2014-12-31
Made up date: 2014-09-30
Documents
Change registered office address company with date old address
Date: 06 May 2014
Action Date: 06 May 2014
Category: Address
Type: AD01
Old address: 43 Berkeley Square London W1J 5FJ England
Change date: 2014-05-06
Documents
Incorporation company
Date: 19 Sep 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
ANGLO-SINO CAPITAL PARTNERS LIMITED
CLARIDGE HOUSE 32 DAVIES STREET,LONDON,W1K 4ND
Number: | 05452892 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 CUMBRIAN GARDENS,LONDON,NW2 1EF
Number: | 10395289 |
Status: | ACTIVE |
Category: | Private Limited Company |
108 WOODSTOCK WAY,BOLDON COLLIERY,NE35 9PF
Number: | 08920283 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 09417027 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 4, THE WINTER WORKS,SOUTHSEA,PO4 8DS
Number: | 08329241 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 HARVEYS CLOSE,SPALDING,PE11 2NX
Number: | 08915376 |
Status: | ACTIVE |
Category: | Private Limited Company |