- Company Overview for TECTYLE LIMITED (09309992)
- Filing history for TECTYLE LIMITED (09309992)
- People for TECTYLE LIMITED (09309992)
- More for TECTYLE LIMITED (09309992)
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) |
---|---|---|---|
02 Oct 2023 | CS01 | Confirmation statement made on 28 August 2023 with no updates | |
10 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
11 Mar 2023 | AA | Total exemption full accounts made up to 30 November 2021 | |
07 Oct 2022 | CS01 | Confirmation statement made on 28 August 2022 with no updates | |
12 Oct 2021 | CS01 | Confirmation statement made on 28 August 2021 with updates | |
05 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
21 Oct 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
14 Oct 2020 | CS01 | Confirmation statement made on 28 August 2020 with updates | |
14 Oct 2020 | PSC07 | Cessation of Safia Qureshi as a person with significant control on 23 July 2020 | |
27 Jul 2020 | TM01 | Termination of appointment of Safia Qureshi-Arya as a director on 27 July 2020 | |
27 Jul 2020 | TM02 | Termination of appointment of Safia Qureshi-Arya as a secretary on 27 July 2020 | |
28 Aug 2019 | CS01 | Confirmation statement made on 28 August 2019 with updates | |
28 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
16 Nov 2018 | CS01 | Confirmation statement made on 13 November 2018 with no updates | |
15 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
23 Nov 2017 | CS01 | Confirmation statement made on 13 November 2017 with updates | |
23 Nov 2017 | PSC01 | Notification of Pranav Arya as a person with significant control on 1 May 2017 | |
30 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
05 May 2017 | SH01 |
Statement of capital following an allotment of shares on 5 May 2017
|
|
05 May 2017 | AP01 | Appointment of Mr Pranav Arya as a director on 5 May 2017 | |
05 May 2017 | AD01 | Registered office address changed from 36 Concord House 64 Coombe Road New Malden Surrey KT3 4RJ England to 2 Darley Drive New Malden KT3 3AS on 5 May 2017 | |
12 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Apr 2017 | CS01 | Confirmation statement made on 13 November 2016 with updates | |
07 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 |