Stockport
Cheshire
SK7 5ED
Director Name | Mr Magesh Panchanathan Subramanian |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2011(same day as company formation) |
Role | IT |
Country of Residence | England |
Correspondence Address | 6d Lowick Close Hazel Grove Stockport Cheshire SK7 5ED |
Secretary Name | Magesh Panchanathan |
---|---|
Status | Current |
Appointed | 08 July 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 6d Lowick Close Hazel Grove Stockport Cheshire SK7 5ED |
Secretary Name | Mr Magesh Panchanathan Subramanian |
---|---|
Status | Current |
Appointed | 08 July 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 6d Lowick Close Hazel Grove Stockport Cheshire SK7 5ED |
Website | www.teqnet.net/ |
---|
Registered Address | 6d Lowick Close Hazel Grove Stockport Cheshire SK7 5ED |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Stepping Hill |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Magesh Panchanathan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £670 |
Cash | £602 |
Current Liabilities | £4,776 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 8 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (3 months, 3 weeks from now) |
22 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
---|---|
9 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
30 January 2020 | Secretary's details changed for Magesh Panchanathan on 2 January 2020 (1 page) |
29 January 2020 | Director's details changed for Mr Magesh Panchanathan on 2 January 2020 (2 pages) |
29 January 2020 | Director's details changed for Mr Magesh Panchanathan on 2 January 2020 (2 pages) |
23 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
14 February 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
11 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
22 January 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
22 January 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
13 July 2017 | Confirmation statement made on 8 July 2017 with updates (5 pages) |
13 July 2017 | Confirmation statement made on 8 July 2017 with updates (5 pages) |
28 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
28 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
9 August 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
9 August 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
10 May 2016 | Secretary's details changed for Magesh Panchanathan on 10 May 2016 (1 page) |
10 May 2016 | Director's details changed for Magesh Panchanathan on 10 May 2016 (2 pages) |
10 May 2016 | Director's details changed for Magesh Panchanathan on 10 May 2016 (2 pages) |
10 May 2016 | Secretary's details changed for Magesh Panchanathan on 10 May 2016 (1 page) |
29 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
3 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
2 May 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
2 May 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
10 February 2015 | Registered office address changed from 13 Newby Road Hazel Grove Stockport Cheshire SK7 5DA to 6D Lowick Close Hazel Grove Stockport Cheshire SK7 5ED on 10 February 2015 (1 page) |
10 February 2015 | Registered office address changed from 13 Newby Road Hazel Grove Stockport Cheshire SK7 5DA to 6D Lowick Close Hazel Grove Stockport Cheshire SK7 5ED on 10 February 2015 (1 page) |
26 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-26
|
26 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-26
|
26 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-26
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
22 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
29 March 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
29 March 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
17 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
8 July 2011 | Incorporation (35 pages) |
8 July 2011 | Incorporation (35 pages) |