UKBizDB.co.uk

TECHSURGEONS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Techsurgeons Ltd. The company was founded 14 years ago and was given the registration number 06979137. The firm's registered office is in LONDON. You can find them at 20-22 Wenlock Road, , London, . This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.

Company Information

Name:TECHSURGEONS LTD
Company Number:06979137
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 2009
End of financial year:31 August 2018
Jurisdiction:England - Wales
Industry Codes:
  • 46190 - Agents involved in the sale of a variety of goods
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:20-22 Wenlock Road, London, England, N1 7GU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20-22, Wenlock Road, London, England, N1 7GU

Director07 June 2010Active
11, Low Avenue, Great Barr, United Kingdom, B43 6JL

Director04 August 2009Active

People with Significant Control

Mr Prabjot Singh Gujral
Notified on:28 January 2017
Status:Active
Date of birth:March 1976
Nationality:Indian
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-02-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-01-03Gazette

Gazette notice compulsory.

Download
2022-11-07Address

Default companies house registered office address applied.

Download
2022-06-10Gazette

Gazette filings brought up to date.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-01-08Dissolution

Dissolved compulsory strike off suspended.

Download
2021-12-14Gazette

Gazette notice compulsory.

Download
2021-07-24Gazette

Gazette filings brought up to date.

Download
2021-07-23Confirmation statement

Confirmation statement with no updates.

Download
2021-03-04Dissolution

Dissolved compulsory strike off suspended.

Download
2021-01-26Gazette

Gazette notice compulsory.

Download
2020-08-29Accounts

Change account reference date company current shortened.

Download
2020-07-03Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Accounts

Change account reference date company previous shortened.

Download
2020-02-26Persons with significant control

Change to a person with significant control.

Download
2020-02-26Officers

Change person director company with change date.

Download
2020-02-26Address

Change registered office address company with date old address new address.

Download
2019-08-16Accounts

Accounts with accounts type total exemption full.

Download
2019-07-04Confirmation statement

Confirmation statement with no updates.

Download
2018-11-05Accounts

Accounts with accounts type total exemption full.

Download
2018-10-22Confirmation statement

Confirmation statement with no updates.

Download
2018-05-29Accounts

Change account reference date company previous shortened.

Download
2017-08-16Confirmation statement

Confirmation statement with updates.

Download
2017-03-03Confirmation statement

Confirmation statement with updates.

Download
2016-12-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.