TECH FORTY TWO LTD
Status | ACTIVE |
Company No. | 11861848 |
Category | Private Limited Company |
Incorporated | 05 Mar 2019 |
Age | 5 years, 2 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
TECH FORTY TWO LTD is an active private limited company with number 11861848. It was incorporated 5 years, 2 months, 29 days ago, on 05 March 2019. The company address is 1 Park Road 1 Park Road, Kingston Upon Thames, KT1 4AS, Surrey, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 05 Mar 2024
Action Date: 04 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-04
Documents
Accounts with accounts type micro entity
Date: 01 Mar 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Appoint person director company with name date
Date: 08 Nov 2023
Action Date: 05 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-03-05
Officer name: Mrs Piyali Sen
Documents
Confirmation statement with updates
Date: 07 Mar 2023
Action Date: 04 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-04
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2022
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with updates
Date: 04 Mar 2022
Action Date: 04 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-04
Documents
Change person director company with change date
Date: 04 Mar 2022
Action Date: 04 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Indranil Sen
Change date: 2022-03-04
Documents
Change to a person with significant control
Date: 04 Mar 2022
Action Date: 04 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Indranil Sen
Change date: 2022-03-04
Documents
Accounts with accounts type micro entity
Date: 01 Feb 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Certificate change of name company
Date: 02 Nov 2021
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed next generations telco LTD\certificate issued on 02/11/21
Documents
Confirmation statement with updates
Date: 09 Mar 2021
Action Date: 04 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-04
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Capital allotment shares
Date: 07 Aug 2020
Action Date: 06 Aug 2020
Category: Capital
Type: SH01
Date: 2020-08-06
Capital : 202 GBP
Documents
Capital allotment shares
Date: 07 Aug 2020
Action Date: 06 Aug 2020
Category: Capital
Type: SH01
Date: 2020-08-06
Capital : 201 GBP
Documents
Capital allotment shares
Date: 07 Aug 2020
Action Date: 06 Aug 2020
Category: Capital
Type: SH01
Date: 2020-08-06
Capital : 153 GBP
Documents
Capital allotment shares
Date: 07 Aug 2020
Action Date: 06 Aug 2020
Category: Capital
Type: SH01
Date: 2020-08-06
Capital : 152 GBP
Documents
Confirmation statement with updates
Date: 20 Mar 2020
Action Date: 04 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-04
Documents
Notification of a person with significant control
Date: 20 Mar 2020
Action Date: 09 Jul 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Indranil Sen
Notification date: 2019-07-09
Documents
Cessation of a person with significant control
Date: 20 Mar 2020
Action Date: 20 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jamie Dipak Jotangia
Cessation date: 2020-01-20
Documents
Change registered office address company with date old address new address
Date: 20 Mar 2020
Action Date: 20 Mar 2020
Category: Address
Type: AD01
New address: 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS
Old address: 170 Draycott Avenue Harrow HA3 0BX United Kingdom
Change date: 2020-03-20
Documents
Termination director company with name termination date
Date: 20 Mar 2020
Action Date: 20 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jamie Dipak Jotangia
Termination date: 2020-01-20
Documents
Change account reference date company current extended
Date: 09 Mar 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA01
Made up date: 2020-03-31
New date: 2020-08-31
Documents
Termination director company with name termination date
Date: 12 Feb 2020
Action Date: 07 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-02-07
Officer name: Dipak Chandrakant Jotangia
Documents
Appoint person director company with name date
Date: 14 Jan 2020
Action Date: 13 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Indranil Sen
Appointment date: 2020-01-13
Documents
Appoint person director company with name date
Date: 09 Jan 2020
Action Date: 09 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-09
Officer name: Mr Dipak Chandrakant Jotangia
Documents
Notification of a person with significant control
Date: 09 Jan 2020
Action Date: 08 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jamie Dipak Jotangia
Notification date: 2020-01-08
Documents
Cessation of a person with significant control
Date: 09 Jan 2020
Action Date: 08 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-01-08
Psc name: Dipak Chandrakant Jotangia
Documents
Termination director company with name termination date
Date: 09 Jan 2020
Action Date: 08 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-08
Officer name: Dipak Chandrakant Jotangia
Documents
Appoint person director company with name date
Date: 09 Jan 2020
Action Date: 08 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jamie Dipak Jotangia
Appointment date: 2020-01-08
Documents
Some Companies
281 KINGSLAND ROAD,LONDON,E2 8AS
Number: | 09307828 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLARKSON PROPERTY HOLDINGS LIMITED
COMMODITY QUAY,LONDON,E1W 1BF
Number: | 02105762 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLEARWAY BUILDING SERVICES LTD.
2 WATER END BARNS,EVERSHOLT,MK17 9EA
Number: | 06981628 |
Status: | ACTIVE |
Category: | Private Limited Company |
WILTSHIRE ROAD,,HU4 6PA
Number: | 00842813 |
Status: | ACTIVE |
Category: | Private Limited Company |
20A BROOK ROAD,LEICESTER,LE5 2HD
Number: | 11437022 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 EDGAR ROAD,WEST DRAYTON,UB7 8HW
Number: | 11508965 |
Status: | ACTIVE |
Category: | Private Limited Company |