Advanced company searchLink opens in new window

TECSIDER LIMITED

Company number 02109957

Filter by category

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)
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
21 Jul 2023 CS01 Confirmation statement made on 21 July 2023 with no updates
10 Feb 2023 AA Total exemption full accounts made up to 30 June 2022
07 Feb 2023 AA01 Current accounting period shortened from 30 June 2023 to 31 March 2023
21 Jul 2022 CS01 Confirmation statement made on 21 July 2022 with no updates
21 Jan 2022 AA Total exemption full accounts made up to 30 June 2021
03 Aug 2021 CS01 Confirmation statement made on 21 July 2021 with no updates
22 Oct 2020 AA Total exemption full accounts made up to 30 June 2020
12 Oct 2020 CS01 Confirmation statement made on 21 July 2020 with no updates
05 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
25 Jul 2019 CS01 Confirmation statement made on 21 July 2019 with no updates
29 Apr 2019 AP01 Appointment of Maria Antonietta Giardina as a director on 5 April 2019
30 Jan 2019 AA Total exemption full accounts made up to 30 June 2018
26 Jul 2018 CS01 Confirmation statement made on 21 July 2018 with no updates
11 Jul 2018 PSC01 Notification of Maria Antonietta Giardina as a person with significant control on 9 July 2018
09 Jul 2018 PSC01 Notification of Costantino Calogero Giardina as a person with significant control on 9 July 2018
09 Jul 2018 PSC09 Withdrawal of a person with significant control statement on 9 July 2018
05 Dec 2017 AD03 Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX
04 Dec 2017 AD02 Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX
01 Dec 2017 AA Total exemption full accounts made up to 30 June 2017
27 Jul 2017 CS01 Confirmation statement made on 21 July 2017 with updates
10 May 2017 SH03 Purchase of own shares.
28 Apr 2017 SH06 Cancellation of shares. Statement of capital on 6 April 2017
  • GBP 84
13 Apr 2017 TM02 Termination of appointment of Anita Laura Croci as a secretary on 6 April 2017
13 Apr 2017 TM01 Termination of appointment of Giovanni Antonio Croci as a director on 6 April 2017