Advanced company searchLink opens in new window

TAKNIK LIMITED

Company number 10188333

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)
28 Feb 2024 AA Micro company accounts made up to 31 May 2023
19 May 2023 CS01 Confirmation statement made on 19 May 2023 with no updates
27 Feb 2023 PSC01 Notification of Karnika Dawar as a person with significant control on 23 January 2023
22 Feb 2023 AA Micro company accounts made up to 31 May 2022
23 Jan 2023 RP04CS01 Second filing of Confirmation Statement dated 19 May 2021
20 May 2022 CS01 Confirmation statement made on 19 May 2022 with updates
25 Feb 2022 AA Micro company accounts made up to 31 May 2021
19 May 2021 CS01 Confirmation statement made on 19 May 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 23/01/2023.
08 Mar 2021 AA Micro company accounts made up to 31 May 2020
20 May 2020 CS01 Confirmation statement made on 19 May 2020 with no updates
08 Nov 2019 AA Total exemption full accounts made up to 31 May 2019
30 Oct 2019 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 4 Rawmec Business Park Plumpton Road Hoddesdon Hertfordshire EN11 0EE on 30 October 2019
20 May 2019 CS01 Confirmation statement made on 19 May 2019 with no updates
23 Jan 2019 AA Total exemption full accounts made up to 31 May 2018
21 May 2018 CS01 Confirmation statement made on 19 May 2018 with no updates
08 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
17 Nov 2017 PSC01 Notification of Mukesh Baweja as a person with significant control on 9 November 2017
16 Nov 2017 PSC09 Withdrawal of a person with significant control statement on 16 November 2017
22 May 2017 CS01 Confirmation statement made on 19 May 2017 with updates
23 Jun 2016 AD01 Registered office address changed from 4 Milne Gardens Milne Gardens London SE9 6QL United Kingdom to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 23 June 2016
23 Jun 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-19
19 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted