Advanced company searchLink opens in new window

TEKSOLUTIONS-INC. LTD

Company number 07931541

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 Nov 2023 AA Unaudited abridged accounts made up to 28 February 2023
24 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with updates
07 Jun 2023 AD01 Registered office address changed from 270 Holbrook Lane Coventry CV6 4DD England to 195 Gulson Road Coventry CV1 2HZ on 7 June 2023
29 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
21 Nov 2022 AD01 Registered office address changed from 24 Ventnor Close Coventry CV2 5AS England to 270 Holbrook Lane Coventry CV6 4DD on 21 November 2022
12 Oct 2022 CS01 Confirmation statement made on 12 October 2022 with no updates
09 Feb 2022 AD01 Registered office address changed from 4 High Street Nuneaton CV11 5DA England to 24 Ventnor Close Coventry CV2 5AS on 9 February 2022
02 Dec 2021 AA Unaudited abridged accounts made up to 28 February 2021
08 Nov 2021 CS01 Confirmation statement made on 14 October 2021 with no updates
08 Nov 2021 PSC07 Cessation of Emmanuel Victor Quarm as a person with significant control on 8 November 2021
22 Jul 2021 PSC03 Notification of Emmanuel Victor Quarm as a person with significant control on 22 July 2021
22 Jul 2021 CH01 Director's details changed for Mr Emmanuel Victor Quarm on 10 July 2021
01 Jul 2021 AP03 Appointment of Mr Jan Assilli Quarm as a secretary on 1 July 2021
19 Jun 2021 AD01 Registered office address changed from 17 Water Lily Way Nuneaton Warwickshire CV10 7SJ United Kingdom to 4 High Street Nuneaton CV11 5DA on 19 June 2021
23 Feb 2021 AA Unaudited abridged accounts made up to 29 February 2020
27 Oct 2020 CS01 Confirmation statement made on 14 October 2020 with no updates
30 Jul 2020 AD01 Registered office address changed from 17 Water Lily Way Nuneaton Warwickshire CV10 7SJ United Kingdom to 17 Water Lily Way Nuneaton Warwickshire CV10 7SJ on 30 July 2020
30 Jul 2020 AD01 Registered office address changed from 17 17 Water Lily Way Nuneaton Warwickshire CV10 7SJ United Kingdom to 17 Water Lily Way Nuneaton Warwickshire CV10 7SJ on 30 July 2020
24 Jul 2020 AD01 Registered office address changed from 5 Parkville Highway Coventry CV6 4HT England to 17 17 Water Lily Way Nuneaton Warwickshire CV10 7SJ on 24 July 2020
26 Feb 2020 AD01 Registered office address changed from 3 Alcott Close Coventry CV2 3QL to 5 Parkville Highway Coventry CV6 4HT on 26 February 2020
25 Nov 2019 AA Unaudited abridged accounts made up to 28 February 2019
31 Oct 2019 CS01 Confirmation statement made on 14 October 2019 with updates
14 Jun 2019 SH01 Statement of capital following an allotment of shares on 13 June 2019
  • GBP 50,000
13 Jun 2019 SH01 Statement of capital following an allotment of shares on 13 June 2019
  • GBP 5,000
30 Dec 2018 CS01 Confirmation statement made on 14 October 2018 with no updates