TECH FORTY TWO LTD

1 Park Road 1 Park Road, Kingston Upon Thames, KT1 4AS, Surrey, United Kingdom
StatusACTIVE
Company No.11861848
CategoryPrivate Limited Company
Incorporated05 Mar 2019
Age5 years, 2 months, 29 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 07 Aug 2020

Action Date: 06 Aug 2020

Category: Capital

Type: SH01

Date: 2020-08-06

Capital : 202 GBP

Documents

View document PDF

Capital allotment shares

Date: 07 Aug 2020

Action Date: 06 Aug 2020

Category: Capital

Type: SH01

Date: 2020-08-06

Capital : 201 GBP

Documents

View document PDF

Capital allotment shares

Date: 07 Aug 2020

Action Date: 06 Aug 2020

Category: Capital

Type: SH01

Date: 2020-08-06

Capital : 153 GBP

Documents

View document PDF

Capital allotment shares

Date: 07 Aug 2020

Action Date: 06 Aug 2020

Category: Capital

Type: SH01

Date: 2020-08-06

Capital : 152 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 05 Mar 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOLD HEARTS LTD

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

HIDER FOOD IMPORTS LIMITED

WILTSHIRE ROAD,,HU4 6PA

Number:00842813
Status:ACTIVE
Category:Private Limited Company

NEXT LEVEL BUILDING LIMITED

20A BROOK ROAD,LEICESTER,LE5 2HD

Number:11437022
Status:ACTIVE
Category:Private Limited Company

STEVE PAGETT LTD

18 EDGAR ROAD,WEST DRAYTON,UB7 8HW

Number:11508965
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