Advanced company searchLink opens in new window

TEKTONIK LTD

Company number 09690892

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)
16 Apr 2024 AA Micro company accounts made up to 31 July 2023
15 Jul 2023 CS01 Confirmation statement made on 15 July 2023 with no updates
26 Apr 2023 AA Micro company accounts made up to 31 July 2022
22 Jul 2022 CS01 Confirmation statement made on 15 July 2022 with no updates
27 Apr 2022 AA Micro company accounts made up to 31 July 2021
29 Mar 2022 CERTNM Company name changed tektonik driving LIMITED\certificate issued on 29/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-29
20 Jul 2021 CS01 Confirmation statement made on 15 July 2021 with no updates
27 Apr 2021 AA Micro company accounts made up to 31 July 2020
24 Jul 2020 CS01 Confirmation statement made on 15 July 2020 with no updates
29 Apr 2020 AA Micro company accounts made up to 31 July 2019
01 Oct 2019 AD01 Registered office address changed from Tektonik Driving Limited 1 Brookside Gardens Enfield Middlesex EN1 4QG to 155 Brimsdown Avenue Enfield EN3 5ES on 1 October 2019
15 Jul 2019 CS01 Confirmation statement made on 15 July 2019 with no updates
30 Apr 2019 AA Micro company accounts made up to 31 July 2018
18 Jul 2018 CS01 Confirmation statement made on 16 July 2018 with no updates
30 Apr 2018 AA Accounts for a dormant company made up to 31 July 2017
24 Jul 2017 CS01 Confirmation statement made on 16 July 2017 with no updates
12 Apr 2017 AA Accounts for a dormant company made up to 31 July 2016
02 Feb 2017 CH01 Director's details changed for Mr Dan-George Dorofte on 2 February 2017
29 Sep 2016 CS01 Confirmation statement made on 16 July 2016 with updates
01 Aug 2016 CH01 Director's details changed for Dan Dorofte on 29 July 2016
26 May 2016 AD01 Registered office address changed from Unit 15 st James Court Wilderspool Causeway Warrington WA4 6PS England to 1 Brookside Gardens Enfield Middlesex EN1 4QG on 26 May 2016
23 Mar 2016 AD01 Registered office address changed from Cheltenham House Clarence Street Cheltenham GL503JR United Kingdom to Unit 15 st James Court Wilderspool Causeway Warrington WA4 6PS on 23 March 2016
28 Jul 2015 CERTNM Company name changed pektonik driving LIMITED\certificate issued on 28/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-17
17 Jul 2015 NEWINC Incorporation
Statement of capital on 2015-07-17
  • GBP 1