Advanced company searchLink opens in new window

TECHNIKRAFT HOLDINGS LIMITED

Company number 11551736

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)
09 May 2024 SH06 Cancellation of shares. Statement of capital on 28 March 2024
  • GBP 30.70
22 Apr 2024 SH06 Cancellation of shares. Statement of capital on 28 March 2024
  • GBP 30.70
22 Apr 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
02 Apr 2024 CH01 Director's details changed for Mr Darren Childs Childs on 2 April 2024
02 Apr 2024 AP01 Appointment of Mr Darren Childs Childs as a director on 2 April 2024
02 Apr 2024 TM01 Termination of appointment of Theresa Tingle as a director on 28 March 2024
30 Mar 2024 AA Accounts for a small company made up to 30 September 2023
04 Sep 2023 CS01 Confirmation statement made on 3 September 2023 with updates
03 Aug 2023 MA Memorandum and Articles of Association
03 Aug 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Aug 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Aug 2023 MA Memorandum and Articles of Association
27 Jul 2023 SH01 Statement of capital following an allotment of shares on 20 July 2023
  • GBP 30.72
11 Apr 2023 AP01 Appointment of Mr James Aaron Clews as a director on 3 April 2023
28 Mar 2023 AA Accounts for a small company made up to 30 September 2022
07 Sep 2022 CS01 Confirmation statement made on 3 September 2022 with no updates
07 Sep 2022 CH01 Director's details changed for Philip Mark Fryer on 7 September 2022
24 Jun 2022 AA Accounts for a small company made up to 30 September 2021
02 Dec 2021 CH01 Director's details changed for Ms Theresa Tingle on 2 December 2021
02 Dec 2021 AD01 Registered office address changed from C/O Dow Schofield Watts Corporate Finance Limited Daresbury Park Daresbury Warrington England WA4 4BS England to Britannia Road Goole East Riding of Yorkshire DN14 6ET on 2 December 2021
05 Oct 2021 PSC07 Cessation of Phd (Nominees) Limited as a person with significant control on 2 March 2021
05 Oct 2021 PSC02 Notification of Phd Industrial Holdings Limited as a person with significant control on 2 March 2021
22 Sep 2021 AP01 Appointment of Ms Theresa Tingle as a director on 8 September 2021
08 Sep 2021 AA01 Current accounting period shortened from 30 November 2021 to 30 September 2021
03 Sep 2021 CS01 Confirmation statement made on 3 September 2021 with no updates