Advanced company searchLink opens in new window

TECHURE LTD

Company number 07335420

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Mar 2024 CH01 Director's details changed for Ms Nabiah Sohail on 1 January 2024
19 Mar 2024 PSC04 Change of details for Ms Nabiah Sohail as a person with significant control on 1 January 2024
19 Mar 2024 AD03 Register(s) moved to registered inspection location Office 163, 58 Peregrine Road Ilford IG6 3SZ
19 Mar 2024 AD02 Register inspection address has been changed to Office 163, 58 Peregrine Road Ilford IG6 3SZ
15 Oct 2023 CS01 Confirmation statement made on 4 August 2023 with no updates
30 May 2023 AA Micro company accounts made up to 31 August 2022
02 Oct 2022 CS01 Confirmation statement made on 4 August 2022 with no updates
31 May 2022 AA Micro company accounts made up to 31 August 2021
17 Sep 2021 CS01 Confirmation statement made on 4 August 2021 with no updates
31 May 2021 AA Micro company accounts made up to 31 August 2020
27 May 2021 PSC01 Notification of Nabiah Sohail as a person with significant control on 28 February 2021
10 Mar 2021 PSC07 Cessation of Haseeb Afsar as a person with significant control on 28 February 2021
10 Mar 2021 AP01 Appointment of Mrs Nabiah Sohail as a director on 28 February 2021
10 Mar 2021 TM01 Termination of appointment of Haseeb Afsar as a director on 28 February 2021
12 Oct 2020 AD01 Registered office address changed from 7 Bell Yard London WC2A 2JR England to Office 163 58 Peregrine Road Ilford Essex IG6 3SZ on 12 October 2020
02 Sep 2020 CS01 Confirmation statement made on 4 August 2020 with updates
31 Aug 2020 AA Micro company accounts made up to 31 August 2019
18 May 2020 CH01 Director's details changed for Mr Haseeb Afsar on 31 December 2019
16 Feb 2020 AD01 Registered office address changed from 40 Bloomsbury Way London WC1A 2SE England to 7 Bell Yard London WC2A 2JR on 16 February 2020
14 Sep 2019 CS01 Confirmation statement made on 4 August 2019 with no updates
30 May 2019 AA Micro company accounts made up to 31 August 2018
16 Oct 2018 CH01 Director's details changed for Mr Haseeb Afsar on 7 October 2018
16 Oct 2018 AD01 Registered office address changed from Lower Ground Floor 40 Bloomsbury Way London WC1A 2SE England to 40 Bloomsbury Way London WC1A 2SE on 16 October 2018
16 Oct 2018 AD01 Registered office address changed from 40 Bloomsbury Way, Lower Ground Floor, London 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE England to Lower Ground Floor 40 Bloomsbury Way London WC1A 2SE on 16 October 2018
14 Oct 2018 AD01 Registered office address changed from International House 24 Holborn Viaduct London City of London EC1A 2BN to 40 Bloomsbury Way, Lower Ground Floor, London 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE on 14 October 2018