- Company Overview for TECINTERACTIVE LIMITED (05660045)
- Filing history for TECINTERACTIVE LIMITED (05660045)
- People for TECINTERACTIVE LIMITED (05660045)
- Charges for TECINTERACTIVE LIMITED (05660045)
- More for TECINTERACTIVE LIMITED (05660045)
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
|
|
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
|
|
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
|
|
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 |