- Company Overview for TEKCEL LTD (10425715)
- Filing history for TEKCEL LTD (10425715)
- People for TEKCEL LTD (10425715)
- More for TEKCEL LTD (10425715)
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) |
---|---|---|---|
07 Feb 2024 | AA | Micro company accounts made up to 31 October 2023 | |
16 Oct 2023 | CS01 | Confirmation statement made on 12 October 2023 with no updates | |
30 Jan 2023 | AA | Micro company accounts made up to 31 October 2022 | |
19 Oct 2022 | CS01 | Confirmation statement made on 12 October 2022 with no updates | |
13 Jan 2022 | AA | Micro company accounts made up to 31 October 2021 | |
19 Oct 2021 | CS01 | Confirmation statement made on 12 October 2021 with no updates | |
06 Jan 2021 | AA | Micro company accounts made up to 31 October 2020 | |
17 Nov 2020 | CS01 | Confirmation statement made on 12 October 2020 with no updates | |
11 Nov 2020 | PSC04 | Change of details for Mr Jonathan Bass as a person with significant control on 31 October 2020 | |
11 Nov 2020 | CH01 | Director's details changed for Mr Jonathan Bass on 31 October 2020 | |
11 Nov 2020 | AD01 | Registered office address changed from 5 Atlantic Way Derby DE24 1AB England to 14 Cowlishaw Close Shardlow Derby DE72 2GS on 11 November 2020 | |
14 Dec 2019 | AA | Micro company accounts made up to 31 October 2019 | |
14 Oct 2019 | CS01 | Confirmation statement made on 12 October 2019 with no updates | |
14 Dec 2018 | AA | Micro company accounts made up to 31 October 2018 | |
23 Oct 2018 | CS01 | Confirmation statement made on 12 October 2018 with updates | |
22 Oct 2018 | PSC01 | Notification of Jonathan Bass as a person with significant control on 6 April 2017 | |
22 Oct 2018 | PSC09 | Withdrawal of a person with significant control statement on 22 October 2018 | |
06 Feb 2018 | AA | Micro company accounts made up to 31 October 2017 | |
23 Oct 2017 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 5 Atlantic Way Derby DE24 1AB on 23 October 2017 | |
23 Oct 2017 | CS01 | Confirmation statement made on 12 October 2017 with no updates | |
09 Nov 2016 | CH01 | Director's details changed for Mr Jonathan Bass on 9 November 2016 | |
21 Oct 2016 | TM01 | Termination of appointment of Charlotte Ellen Read as a director on 21 October 2016 | |
21 Oct 2016 | AP01 | Appointment of Mr Jonathan Bass as a director on 21 October 2016 | |
13 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-13
|