Company NameTECH World Solutions Ltd
DirectorIjaz Tahir
Company StatusActive
Company Number07993731
CategoryPrivate Limited Company
Incorporation Date16 March 2012(12 years, 1 month ago)
Previous NamesIt Export Ltd and Printer Planet Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Ijaz Tahir
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2012(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address154 Manor Park Road
London
NW10 4JR

Location

Registered Address154 Manor Park Road
London
NW10 4JR
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardHarlesden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return2 March 2024 (1 month, 4 weeks ago)
Next Return Due16 March 2025 (10 months, 2 weeks from now)

Filing History

6 March 2023Registered office address changed from 89 C/D London Road Morden Surrey SM4 5HP United Kingdom to 154 Manor Park Road London NW10 4JR on 6 March 2023 (1 page)
2 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
27 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
4 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
20 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
11 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
9 November 2020Registered office address changed from 45 Kemsley Close Greenhithe Kent DA9 9LS United Kingdom to 89 C/D London Road Morden Surrey SM4 5HP on 9 November 2020 (1 page)
5 November 2020Director's details changed for Mr Ijaz Tahir on 5 November 2020 (2 pages)
5 November 2020Change of details for Mr Ijaz Tahir as a person with significant control on 5 November 2020 (2 pages)
5 November 2020Registered office address changed from 89 C/D 89 C/D London Road Morden SM4 5HP United Kingdom to 45 Kemsley Close Greenhithe Kent DA9 9LS on 5 November 2020 (1 page)
15 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
10 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
29 November 2019Registered office address changed from 89 C/D London Road Morden Surrey England to 89 C/D 89 C/D London Road Morden SM4 5HP on 29 November 2019 (1 page)
15 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
15 January 2019Registered office address changed from 89 London Road Morden SM4 5HP England to 89 C/D London Road Morden Surrey on 15 January 2019 (1 page)
14 January 2019Registered office address changed from C/O Eastcourt House 33a Stradbroke Drive Chigwell Essex IG7 5RB England to 89 London Road Morden SM4 5HP on 14 January 2019 (1 page)
1 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 April 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
3 April 2018Registered office address changed from Unit 003 Parma House Clarendon Road London N22 6UL England to C/O Eastcourt House 33a Stradbroke Drive Chigwell Essex IG7 5RB on 3 April 2018 (1 page)
21 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
16 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
21 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
21 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
29 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(3 pages)
29 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(3 pages)
9 March 2016Registered office address changed from C/O Kamp Accountants Marshall House, Suite 13/14 124 Middleton Road Morden Surrey SM4 6RW to Unit 003 Parma House Clarendon Road London N22 6UL on 9 March 2016 (1 page)
9 March 2016Registered office address changed from C/O Kamp Accountants Marshall House, Suite 13/14 124 Middleton Road Morden Surrey SM4 6RW to Unit 003 Parma House Clarendon Road London N22 6UL on 9 March 2016 (1 page)
1 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(3 pages)
14 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(3 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
12 June 2014Registered office address changed from 34 Monteagle Avenue Barking IG11 8RB on 12 June 2014 (1 page)
12 June 2014Registered office address changed from 34 Monteagle Avenue Barking IG11 8RB on 12 June 2014 (1 page)
4 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(3 pages)
4 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(3 pages)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
24 May 2013Company name changed printer planet LTD\certificate issued on 24/05/13
  • RES15 ‐ Change company name resolution on 2013-05-23
  • NM01 ‐ Change of name by resolution
(3 pages)
24 May 2013Company name changed printer planet LTD\certificate issued on 24/05/13
  • RES15 ‐ Change company name resolution on 2013-05-23
  • NM01 ‐ Change of name by resolution
(3 pages)
3 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
21 November 2012Company name changed it export LTD\certificate issued on 21/11/12
  • RES15 ‐ Change company name resolution on 2012-11-21
  • NM01 ‐ Change of name by resolution
(3 pages)
21 November 2012Company name changed it export LTD\certificate issued on 21/11/12
  • RES15 ‐ Change company name resolution on 2012-11-21
  • NM01 ‐ Change of name by resolution
(3 pages)
16 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)