Advanced company searchLink opens in new window

TECOMEX FORENSICS LTD

Company number 07292969

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)
30 Mar 2016 AA Micro company accounts made up to 30 June 2015
14 Jan 2016 TM02 Termination of appointment of Rizwana Ahmed as a secretary on 14 January 2016
19 Jul 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-19
  • GBP 70,000
31 Mar 2015 AA Micro company accounts made up to 30 June 2014
04 Jul 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 10,000
05 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
28 Sep 2013 CH03 Secretary's details changed for Rizwan Ahmed on 27 September 2013
18 Aug 2013 AD01 Registered office address changed from 17 Fieldside Lane Spring Valley Estate Coventry West Midlands CV3 2NJ United Kingdom on 18 August 2013
20 Jul 2013 AR01 Annual return made up to 23 June 2013 with full list of shareholders
08 Apr 2013 CH01 Director's details changed for Idris Ahmed on 6 April 2013
06 Apr 2013 AA Accounts for a dormant company made up to 30 June 2012
01 Oct 2012 AD01 Registered office address changed from Enriched Life Centre 23-24 Victoria Street Coventry West Midlands CV1 5NA on 1 October 2012
19 Jul 2012 AR01 Annual return made up to 23 June 2012 with full list of shareholders
18 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
14 Jul 2011 AR01 Annual return made up to 23 June 2011 with full list of shareholders
16 Aug 2010 AD01 Registered office address changed from 23 - 24 Victoria Street Coventry West Midlands CV3 2NJ England on 16 August 2010
23 Jun 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)