- Company Overview for TEKMAR HOLDINGS LIMITED (07725068)
- Filing history for TEKMAR HOLDINGS LIMITED (07725068)
- People for TEKMAR HOLDINGS LIMITED (07725068)
- Charges for TEKMAR HOLDINGS LIMITED (07725068)
- More for TEKMAR HOLDINGS LIMITED (07725068)
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
|
|
28 Jun 2018 | TM01 | Termination of appointment of Kenneth John Terry as a director on 20 June 2018 |