Advanced company searchLink opens in new window

TEQNIC LIMITED

Company number 12590126

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)
29 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
10 May 2023 CS01 Confirmation statement made on 7 May 2023 with updates
10 May 2023 CH01 Director's details changed for Mr Tyler Jurgen Bodmann on 7 May 2023
05 May 2023 PSC01 Notification of Tyler Jurgen Bodmann as a person with significant control on 29 March 2023
05 May 2023 PSC04 Change of details for Mr Edward James Francis as a person with significant control on 29 March 2023
22 Apr 2023 SH01 Statement of capital following an allotment of shares on 29 March 2023
  • GBP 200
21 Apr 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Apr 2023 AP01 Appointment of Mr Tyler Jurgen Bodmann as a director on 29 March 2023
06 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
11 May 2022 CS01 Confirmation statement made on 7 May 2022 with updates
04 May 2022 AD01 Registered office address changed from 30 Reading Road South Fleet Hampshire GU52 7QL United Kingdom to Camberley House 1 Portesbery Road Camberley Surrey GU15 3SZ on 4 May 2022
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
18 Dec 2021 AA01 Previous accounting period shortened from 31 May 2021 to 31 March 2021
10 May 2021 CS01 Confirmation statement made on 7 May 2021 with no updates
07 May 2020 CS01 Confirmation statement made on 7 May 2020 with updates
07 May 2020 PSC07 Cessation of Woodberry Secretarial Limited as a person with significant control on 6 May 2020
07 May 2020 PSC01 Notification of Edward James Francis as a person with significant control on 6 May 2020
07 May 2020 AP01 Appointment of Mr Edward James Francis as a director on 6 May 2020
07 May 2020 TM01 Termination of appointment of Michael Duke as a director on 6 May 2020
06 May 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-05-06
  • GBP 1