- Company Overview for TECONICA LTD (10810336)
- Filing history for TECONICA LTD (10810336)
- People for TECONICA LTD (10810336)
- Charges for TECONICA LTD (10810336)
- More for TECONICA LTD (10810336)
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) |
---|---|---|---|
10 Oct 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Apr 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Apr 2023 | CS01 | Confirmation statement made on 3 April 2023 with no updates | |
03 Apr 2023 | CS01 | Confirmation statement made on 28 April 2022 with no updates | |
03 Apr 2023 | AD01 | Registered office address changed from Granville Hall Granville Road Leicester LE1 7RU England to 29 Candle Lane Earl Shilton Leicester LE9 7BL on 3 April 2023 | |
05 Apr 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 May 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
11 May 2021 | CS01 | Confirmation statement made on 28 April 2021 with no updates | |
05 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Apr 2020 | CS01 | Confirmation statement made on 28 April 2020 with no updates | |
20 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2020 | AA01 | Previous accounting period extended from 30 June 2019 to 30 September 2019 | |
05 Dec 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
06 May 2019 | TM01 | Termination of appointment of Legendary Holdings Limited as a director on 6 May 2019 | |
06 May 2019 | CS01 | Confirmation statement made on 6 May 2019 with updates | |
12 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
01 Oct 2018 | CS01 | Confirmation statement made on 25 September 2018 with updates | |
01 Oct 2018 | PSC01 | Notification of Elliot Miles Lepley as a person with significant control on 12 February 2018 | |
01 Oct 2018 | PSC07 | Cessation of Stephanie Amanda Lepley as a person with significant control on 12 February 2018 | |
31 Jul 2018 | MR04 | Satisfaction of charge 108103360001 in full | |
25 Jul 2018 | CONNOT | Change of name notice | |
20 Apr 2018 | AP01 | Appointment of Mr Elliot Miles Lepley as a director on 23 March 2018 |