Advanced company searchLink opens in new window

TECONICA LTD

Company number 10810336

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-17
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-11
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