- Company Overview for TECOMEX FORENSICS LTD (07292969)
- Filing history for TECOMEX FORENSICS LTD (07292969)
- People for TECOMEX FORENSICS LTD (07292969)
- More for TECOMEX FORENSICS LTD (07292969)
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) |
---|---|---|---|
17 Feb 2024 | CS01 | Confirmation statement made on 17 February 2024 with no updates | |
09 Feb 2024 | CS01 | Confirmation statement made on 7 February 2024 with no updates | |
30 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
07 Feb 2023 | CS01 | Confirmation statement made on 7 February 2023 with no updates | |
30 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
27 Dec 2022 | CS01 | Confirmation statement made on 14 December 2022 with no updates | |
10 Jan 2022 | CS01 | Confirmation statement made on 14 December 2021 with no updates | |
30 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
27 Jul 2021 | AD01 | Registered office address changed from 17 Fieldside Lane Coventry West Midlands CV3 2NJ England to 104 Bridgeacre Gardens Coventry CV3 2NP on 27 July 2021 | |
31 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
07 Jan 2021 | CS01 | Confirmation statement made on 14 December 2020 with no updates | |
24 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
14 Dec 2019 | CS01 | Confirmation statement made on 14 December 2019 with updates | |
30 Jun 2019 | CS01 | Confirmation statement made on 23 June 2019 with no updates | |
28 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
01 Jul 2018 | CS01 | Confirmation statement made on 23 June 2018 with updates | |
23 May 2018 | AA01 | Previous accounting period shortened from 30 June 2018 to 31 March 2018 | |
31 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
18 Dec 2017 | AD01 | Registered office address changed from 115 Lythalls Lane Coventry West Midlands CV6 6FN England to 17 Fieldside Lane Coventry West Midlands CV3 2NJ on 18 December 2017 | |
03 Jul 2017 | PSC01 | Notification of Idris Ahmed as a person with significant control on 6 April 2016 | |
27 Jun 2017 | AD01 | Registered office address changed from 115 Lythalls Lane Lythalls Lane Coventry West Midlands CV6 6FN England to 115 Lythalls Lane Coventry West Midlands CV6 6FN on 27 June 2017 | |
27 Jun 2017 | CS01 | Confirmation statement made on 23 June 2017 with no updates | |
27 Jun 2017 | AD01 | Registered office address changed from Business Innovation Centre Binley Business Park Harry Weston Road Coventry CV3 2TX to 115 Lythalls Lane Lythalls Lane Coventry West Midlands CV6 6FN on 27 June 2017 | |
31 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
09 Jul 2016 | AR01 |
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-09
|