TECH SUPPLY DIRECT LTD

5 Brayford Square, London, E1 0SG, England
StatusACTIVE
Company No.10101787
CategoryPrivate Limited Company
Incorporated04 Apr 2016
Age8 years, 2 months, 1 day
JurisdictionEngland Wales

SUMMARY

TECH SUPPLY DIRECT LTD is an active private limited company with number 10101787. It was incorporated 8 years, 2 months, 1 day ago, on 04 April 2016. The company address is 5 Brayford Square, London, E1 0SG, England.



Company Fillings

Accounts with accounts type dormant

Date: 26 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Dec 2023

Action Date: 15 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Feb 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Dec 2022

Action Date: 15 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2022

Action Date: 20 Oct 2022

Category: Address

Type: AD01

New address: 5 Brayford Square London E1 0SG

Change date: 2022-10-20

Old address: , 5 Brayford Square, London, E1 0SG, England

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2022

Action Date: 20 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Vinita Gupta

Change date: 2022-10-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2022

Action Date: 20 Oct 2022

Category: Address

Type: AD01

Old address: , 20-22 Wenlock Road, London, N1 7GU, England

New address: 5 Brayford Square London E1 0SG

Change date: 2022-10-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Feb 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change to a person with significant control

Date: 02 Feb 2022

Action Date: 24 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-24

Psc name: Mrs Vinita Gupta

Documents

View document PDF

Confirmation statement with updates

Date: 28 Dec 2021

Action Date: 15 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-15

Documents

View document PDF

Certificate change of name company

Date: 21 Oct 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed itcure LIMITED\certificate issued on 21/10/21

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2020

Action Date: 15 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-15

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2020

Action Date: 24 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Vinita Gupta

Change date: 2020-09-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2020

Action Date: 24 Sep 2020

Category: Address

Type: AD01

New address: 5 Brayford Square London E1 0SG

Change date: 2020-09-24

Old address: , 13 Salisbury House, Rodwell Close, Ruislip, HA4 9NE, England

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2019

Action Date: 15 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2019

Action Date: 26 Mar 2019

Category: Address

Type: AD01

Old address: , 1B Station Road, North Harrow, Harrow, HA2 6AE, United Kingdom

New address: 5 Brayford Square London E1 0SG

Change date: 2019-03-26

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2019

Action Date: 25 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-25

Officer name: Mrs Vinita Gupta

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jan 2019

Action Date: 01 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-01

Psc name: Umeshkumar Sojitra

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Umeshkumar Sojitra

Termination date: 2019-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2018

Action Date: 15 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-15

Documents

View document PDF

Notification of a person with significant control

Date: 15 Dec 2018

Action Date: 28 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Vinita Gupta

Notification date: 2018-10-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2018

Action Date: 19 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Vinita Gupta

Appointment date: 2018-10-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2017

Action Date: 15 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-15

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Dec 2017

Action Date: 12 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-12

Psc name: Vinita Gupta

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2017

Action Date: 13 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-13

Officer name: Vinita Gupta

Documents

View document PDF

Notification of a person with significant control

Date: 07 Nov 2017

Action Date: 07 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Umeshkumar Sojitra

Notification date: 2017-11-07

Documents

View document PDF

Change to a person with significant control

Date: 07 Nov 2017

Action Date: 07 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Vinita Gupta

Change date: 2017-11-07

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2017

Action Date: 04 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Vinita Gupta

Change date: 2017-11-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2017

Action Date: 04 Nov 2017

Category: Address

Type: AD01

Old address: , 315 Eastcote Lane, Harrow, HA2 8RU, England

New address: 5 Brayford Square London E1 0SG

Change date: 2017-11-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2017

Action Date: 04 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-04

Officer name: Mr Umeshkumar Sojitra

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2017

Action Date: 03 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-03

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Vinita Gupta

Change date: 2017-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Apr 2017

Action Date: 02 Apr 2017

Category: Address

Type: AD01

New address: 5 Brayford Square London E1 0SG

Change date: 2017-04-02

Old address: , 7 Biro House, 110 Stanley Road, Harrow, Middlesex, HA2 8FG, United Kingdom

Documents

View document PDF

Incorporation company

Date: 04 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIGHT COMPONENTS LIMITED

10 CONY WALK,NORTHAMPTON,NN4 5DJ

Number:08827756
Status:ACTIVE
Category:Private Limited Company

DENE VIEW MANAGEMENT COMPANY LIMITED

3 DENE VIEW COURT,MORPETH,NE61 1SH

Number:03155598
Status:ACTIVE
Category:Private Limited Company

HATFIELDS GARAGES LIMITED

JAGUAR HOUSE CALDER ISLAND WAY,WAKEFIELD,WF2 7AW

Number:02670208
Status:ACTIVE
Category:Private Limited Company

MARK HAZELL LIMITED

3 THE LANDERS, GREEN LANE,GLOUCESTER,GL3 4SP

Number:05429377
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ROBIN LAWSON & CO LIMITED

C/O CHOICE ACCOUNTANTS LIMITED INDIGO HOUSE, MULBERRY BUSINESS PARK,WOKINGHAM,RG41 2GY

Number:07242644
Status:ACTIVE
Category:Private Limited Company

SPELLBOUND ALPHA LIMITED

WESLEY OFFICES 74 SILVER STREET,BRISTOL,BS48 2DS

Number:11800281
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