Advanced company searchLink opens in new window

TEKMAR HOLDINGS LIMITED

Company number 07725068

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)
10 Oct 2023 AA Full accounts made up to 29 September 2022
29 Sep 2023 CS01 Confirmation statement made on 29 September 2023 with no updates
05 Sep 2023 CS01 Confirmation statement made on 1 August 2023 with no updates
24 Apr 2023 AP01 Appointment of Mrs Leanne Wilkinson as a director on 31 March 2023
31 Mar 2023 TM01 Termination of appointment of Derek Bulmer as a director on 31 March 2023
30 Sep 2022 AA Full accounts made up to 29 September 2021
01 Sep 2022 CS01 Confirmation statement made on 1 August 2022 with no updates
30 Nov 2021 TM01 Termination of appointment of Sue Hurst as a director on 30 November 2021
05 Aug 2021 CS01 Confirmation statement made on 1 August 2021 with no updates
04 Jun 2021 AP01 Appointment of Mr Derek Bulmer as a director on 1 June 2021
20 May 2021 AA Full accounts made up to 30 March 2020
22 Feb 2021 AD01 Registered office address changed from Unit 1 Park 2000 Millennium Way Aycliffe Business Park Newton Aycliffe County Durham DL5 6AR to Innovation House Centurion Way Darlington DL3 0UP on 22 February 2021
24 Dec 2020 AA01 Current accounting period extended from 30 March 2021 to 29 September 2021
08 Sep 2020 CH01 Director's details changed for Mr Alasdair Macdonald on 2 September 2020
26 Aug 2020 AA Full accounts made up to 30 March 2019
24 Aug 2020 TM01 Termination of appointment of James Thomas Ritchie-Bland as a director on 20 August 2020
13 Aug 2020 CS01 Confirmation statement made on 1 August 2020 with updates
16 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
01 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
08 May 2019 MR01 Registration of charge 077250680005, created on 26 April 2019
12 Dec 2018 MR04 Satisfaction of charge 2 in full
14 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with updates
14 Aug 2018 PSC05 Change of details for Tekmar Group Limited as a person with significant control on 20 June 2018
03 Jul 2018 SH01 Statement of capital following an allotment of shares on 20 June 2018
  • GBP 24,760,403
28 Jun 2018 TM01 Termination of appointment of Kenneth John Terry as a director on 20 June 2018