- Company Overview for 1ST TECH SOLUTIONS LIMITED (10655699)
- Filing history for 1ST TECH SOLUTIONS LIMITED (10655699)
- People for 1ST TECH SOLUTIONS LIMITED (10655699)
- Registers for 1ST TECH SOLUTIONS LIMITED (10655699)
- More for 1ST TECH SOLUTIONS LIMITED (10655699)
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) |
---|---|---|---|
11 Jan 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Dec 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 May 2022 | TM01 | Termination of appointment of Irfan Shahzad Rasheed as a director on 1 May 2022 | |
22 Apr 2022 | CS01 | Confirmation statement made on 6 March 2022 with no updates | |
25 Mar 2022 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
19 May 2021 | CS01 | Confirmation statement made on 6 March 2021 with updates | |
19 May 2021 | PSC07 | Cessation of Neelam Munir as a person with significant control on 6 May 2021 | |
19 May 2021 | TM01 | Termination of appointment of Neelam Munir as a director on 6 May 2021 | |
31 Dec 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
16 Apr 2020 | CS01 | Confirmation statement made on 6 March 2020 with no updates | |
20 Aug 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
22 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with updates | |
21 Mar 2019 | PSC01 | Notification of Neelam Munir as a person with significant control on 7 March 2017 | |
21 Mar 2019 | PSC01 | Notification of Irfan Shahzad Rasheed as a person with significant control on 7 March 2017 | |
20 Mar 2019 | PSC09 | Withdrawal of a person with significant control statement on 20 March 2019 | |
28 Aug 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
08 Mar 2018 | CS01 | Confirmation statement made on 6 March 2018 with no updates | |
07 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-07
|