- Company Overview for TECTIQO LIMITED (13340303)
- Filing history for TECTIQO LIMITED (13340303)
- People for TECTIQO LIMITED (13340303)
- More for TECTIQO LIMITED (13340303)
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 | CS01 | Confirmation statement made on 15 April 2024 with no updates | |
08 Jan 2024 | AA | Accounts for a dormant company made up to 30 April 2023 | |
15 Nov 2023 | AD01 | Registered office address changed from 59 Drum Road Eastleigh SO50 5st England to 77 Chamberlayne Road Eastleigh SO50 5JJ on 15 November 2023 | |
16 Apr 2023 | CS01 | Confirmation statement made on 15 April 2023 with no updates | |
29 Jan 2023 | AA | Accounts for a dormant company made up to 30 April 2022 | |
12 Jul 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jul 2022 | CERTNM |
Company name changed quality products market LTD\certificate issued on 11/07/22
|
|
09 Jul 2022 | CS01 | Confirmation statement made on 15 April 2022 with updates | |
09 Jul 2022 | AD01 | Registered office address changed from 19 Nichols Road Southampton SO14 0NS England to 59 Drum Road Eastleigh SO50 5st on 9 July 2022 | |
09 Jul 2022 | PSC07 | Cessation of Qaisar Waheed as a person with significant control on 9 July 2022 | |
09 Jul 2022 | PSC01 | Notification of Adnan Ali as a person with significant control on 9 July 2022 | |
09 Jul 2022 | TM01 | Termination of appointment of Qaisar Waheed as a director on 9 July 2022 | |
09 Jul 2022 | AP01 | Appointment of Mr Adnan Ali as a director on 8 July 2022 | |
05 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Apr 2021 | NEWINC |
Incorporation
Statement of capital on 2021-04-16
|