Download leads from Nexok and grow your business. Find out more

Fsstechnologies (UK) Limited

Documents

Total Documents98
Total Pages355

Filing History

21 December 2023Confirmation statement made on 19 December 2023 with updates
19 December 2023Cessation of Sandeep David Crasta as a person with significant control on 1 February 2022
31 October 2023Accounts for a small company made up to 31 March 2023
31 October 2023Termination of appointment of Mohit Mahendra Kumar as a director on 18 October 2023
30 October 2023Cessation of Mohit Mahendra Kumar as a person with significant control on 18 October 2023
13 June 2023Appointment of Mr Anand Umakant Mitkari as a director on 1 March 2023
24 January 2023Confirmation statement made on 21 December 2022 with updates
19 January 2023Director's details changed for Mr Mohit Mahendra Kumar on 19 January 2023
19 January 2023Notification of Mohit Mahendra Kumar as a person with significant control on 31 January 2022
11 January 2023Cessation of Sivakumar Ganapathy as a person with significant control on 31 January 2022
11 January 2023Cessation of Krishnan Srinivasan as a person with significant control on 31 January 2022
11 January 2023Notification of Sandeep David Crasta as a person with significant control on 31 January 2022
22 December 2022Accounts for a small company made up to 31 March 2022
11 February 2022Appointment of Mr Mohit Mahendra Kumar as a director on 31 January 2022
11 February 2022Appointment of Mr Sandeep David Crasta as a director on 31 January 2022
11 February 2022Termination of appointment of Krishnan Srinivasan as a director on 31 January 2022
11 February 2022Termination of appointment of Sivakumar Ganapathy as a director on 31 January 2022
6 January 2022Confirmation statement made on 21 December 2021 with updates
9 December 2021Accounts for a small company made up to 31 March 2021
23 February 2021Accounts for a small company made up to 31 March 2020
18 January 2021Confirmation statement made on 21 December 2020 with updates
6 January 2021Cessation of Yogesh Dhuldhoya as a person with significant control on 1 December 2020
6 January 2021Termination of appointment of Yogesh Dhuldhoya as a director on 31 December 2020
1 June 2020Termination of appointment of Haresh Hemrajani as a director on 31 May 2020
14 May 2020Appointment of Mr Krishnan Srinivasan as a director on 12 May 2020
14 May 2020Notification of Krishnan Srinivasan as a person with significant control on 14 May 2020
4 May 2020Cessation of Haresh Hemrajani as a person with significant control on 29 April 2020
17 January 2020Confirmation statement made on 21 December 2019 with updates
3 September 2019Accounts for a small company made up to 31 March 2019
15 January 2019Change of details for Sivakumar Ganapathy as a person with significant control on 15 January 2019
15 January 2019Director's details changed for Sivakumar Ganapathy on 15 January 2019
15 January 2019Confirmation statement made on 21 December 2018 with updates
7 January 2019Change of details for Nagaraj Mylandla as a person with significant control on 6 April 2016
4 January 2019Cessation of Nagaraj Mylandla as a person with significant control on 7 April 2016
12 December 2018Notification of Haresh Hemrajani as a person with significant control on 16 November 2018
12 December 2018Appointment of Haresh Hemrajani as a director on 15 November 2018
25 September 2018Statement of capital on 25 September 2018
  • GBP 396,637
25 September 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
25 September 2018Solvency Statement dated 12/09/18
25 September 2018Statement by Directors
5 September 2018Accounts for a small company made up to 31 March 2018
18 January 2018Confirmation statement made on 21 December 2017 with updates
3 January 2018Notification of Yogesh Dhuldhoya as a person with significant control on 6 April 2016
3 January 2018Notification of Nagaraj Mylandla as a person with significant control on 6 April 2016
3 January 2018Notification of Sivakumar Ganapathy as a person with significant control on 6 April 2016
1 September 2017Accounts for a small company made up to 31 March 2017
1 September 2017Accounts for a small company made up to 31 March 2017
7 February 2017Confirmation statement made on 21 December 2016 with updates
7 February 2017Confirmation statement made on 21 December 2016 with updates
22 June 2016Accounts for a small company made up to 31 March 2016
22 June 2016Accounts for a small company made up to 31 March 2016
4 February 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 596,637
4 February 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 596,637
11 November 2015Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 11 November 2015
11 November 2015Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 11 November 2015
8 July 2015Accounts for a small company made up to 31 March 2015
8 July 2015Accounts for a small company made up to 31 March 2015
9 February 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 596,637
9 February 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 596,637
13 November 2014Accounts for a small company made up to 31 March 2014
13 November 2014Accounts for a small company made up to 31 March 2014
19 May 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 596,637
19 May 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 596,637
13 February 2014Annual return made up to 21 December 2013 with a full list of shareholders
13 February 2014Annual return made up to 21 December 2013 with a full list of shareholders
29 October 2013Appointment of Sivakumar Ganapathy as a director
29 October 2013Appointment of Sivakumar Ganapathy as a director
16 October 2013Accounts for a small company made up to 31 March 2013
16 October 2013Accounts for a small company made up to 31 March 2013
19 February 2013Annual return made up to 21 December 2012 with a full list of shareholders
19 February 2013Annual return made up to 21 December 2012 with a full list of shareholders
22 August 2012Termination of appointment of James Tomaney as a director
22 August 2012Termination of appointment of James Tomaney as a director
21 August 2012Accounts for a small company made up to 31 March 2012
21 August 2012Accounts for a small company made up to 31 March 2012
13 January 2012Annual return made up to 21 December 2011 with a full list of shareholders
13 January 2012Annual return made up to 21 December 2011 with a full list of shareholders
30 September 2011Accounts for a small company made up to 31 March 2011
30 September 2011Accounts for a small company made up to 31 March 2011
27 July 2011Statement of capital following an allotment of shares on 3 June 2011
  • GBP 250,000
27 July 2011Statement of capital following an allotment of shares on 3 June 2011
  • GBP 250,000
27 July 2011Statement of capital following an allotment of shares on 3 June 2011
  • GBP 250,000
14 January 2011Annual return made up to 21 December 2010 with a full list of shareholders
14 January 2011Annual return made up to 21 December 2010 with a full list of shareholders
8 October 2010Accounts for a small company made up to 31 March 2010
8 October 2010Accounts for a small company made up to 31 March 2010
15 September 2010Appointment of Mr Yogesh Dhuldhoya as a director
15 September 2010Appointment of Mr Yogesh Dhuldhoya as a director
6 February 2010Statement of capital following an allotment of shares on 21 December 2009
  • GBP 150,000
6 February 2010Statement of capital following an allotment of shares on 21 December 2009
  • GBP 150,000
5 February 2010Current accounting period shortened from 31 December 2010 to 31 March 2010
5 February 2010Current accounting period shortened from 31 December 2010 to 31 March 2010
19 January 2010Appointment of James Tomaney as a director
19 January 2010Appointment of James Tomaney as a director
8 January 2010Termination of appointment of Barbara Kahan as a director
8 January 2010Termination of appointment of Barbara Kahan as a director
21 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
21 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing