Advanced company searchLink opens in new window

TECINTERACTIVE LIMITED

Company number 05660045

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)
23 Dec 2016 CS01 Confirmation statement made on 21 December 2016 with updates
02 Aug 2016 CH01 Director's details changed for Thomas Bamford on 25 July 2016
06 May 2016 AA Total exemption small company accounts made up to 31 December 2015
06 Jan 2016 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
20 May 2015 CH01 Director's details changed for Richard Steven Vine on 15 May 2015
17 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
08 Jan 2015 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
09 Oct 2014 MR01 Registration of charge 056600450001, created on 3 October 2014
12 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
07 Jul 2014 CH01 Director's details changed for Richard Steven Vine on 30 June 2014
03 Jan 2014 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
22 Aug 2013 CH01 Director's details changed for Richard Steven Vine on 22 August 2013
22 Aug 2013 CH03 Secretary's details changed for Thomas Bamford on 22 August 2013
22 Aug 2013 CH01 Director's details changed for Thomas Bamford on 22 August 2013
14 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
11 Jan 2013 AR01 Annual return made up to 21 December 2012 with full list of shareholders
02 Jan 2013 AD01 Registered office address changed from 32 Friargate Derby DE1 1BX England on 2 January 2013
10 Oct 2012 CH01 Director's details changed for Richard Steven Vine on 10 October 2012
28 May 2012 AA Total exemption small company accounts made up to 31 December 2011
05 Apr 2012 AD01 Registered office address changed from 39 Church Street, Heage Belper Derbyshire DE56 2BG on 5 April 2012
25 Jan 2012 AR01 Annual return made up to 21 December 2011 with full list of shareholders
20 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
19 Jan 2011 AR01 Annual return made up to 21 December 2010 with full list of shareholders
09 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
14 Jan 2010 AR01 Annual return made up to 21 December 2009 with full list of shareholders