TEK INVESTMENT GROUP LIMITED

Company Documents

DateDescription
05/06/255 June 2025 NewGroup of companies' accounts made up to 2023-12-31

View Document

17/04/2517 April 2025 Termination of appointment of T&W Directors Ltd as a director on 2025-04-04

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-03-07 with updates

View Document

20/05/2420 May 2024 Group of companies' accounts made up to 2022-12-31

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-07 with updates

View Document

24/11/2324 November 2023 Appointment of T&W Directors Ltd as a director on 2023-11-17

View Document

24/11/2324 November 2023 Termination of appointment of Elena Pettenuzzo as a director on 2023-11-17

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

14/02/2314 February 2023 Group of companies' accounts made up to 2021-12-31

View Document

04/11/214 November 2021 Group of companies' accounts made up to 2020-12-31

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

29/01/2029 January 2020 REGISTERED OFFICE CHANGED ON 29/01/2020 FROM SUITE 4 FOXWOOD MILTON ROAD WOKINGHAM BERKSHIRE RG40 1DD

View Document

15/01/2015 January 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

20/11/1920 November 2019

View Document

21/05/1921 May 2019 DIRECTOR APPOINTED MS ELENA PETTENUZZO

View Document

21/05/1921 May 2019 APPOINTMENT TERMINATED, DIRECTOR ALESSANDRO BELLUZZO

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES

View Document

27/02/1927 February 2019 PSC'S CHANGE OF PARTICULARS / MR MAURIZIO MARINI / 20/11/2018

View Document

27/02/1927 February 2019 04/02/19 STATEMENT OF CAPITAL GBP 1000000

View Document

27/02/1927 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MAURIZIO MARINI / 20/11/2018

View Document

08/02/198 February 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

05/07/185 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALESSANDRO BELLUZZO / 01/07/2018

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

03/03/173 March 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

03/03/173 March 2017 20/01/2017

View Document

20/02/1720 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

27/01/1727 January 2017 PREVEXT FROM 31/07/2016 TO 31/12/2016

View Document

27/01/1727 January 2017 DIRECTOR APPOINTED MR MAURIZIO MARINI

View Document

26/01/1726 January 2017 COURT ORDER RE COMPLETION OF CROSS BORDER MERGER

View Document

26/01/1726 January 2017 COMPANY NAME CHANGED JUICESPORT LIMITED CERTIFICATE ISSUED ON 26/01/17

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/06/1617 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

17/02/1617 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

02/02/162 February 2016 CB01 DRAFT TERMS OF MERGER

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

15/06/1515 June 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

20/04/1520 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

15/07/1415 July 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

24/06/1424 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

30/04/1430 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALESSANDRO BELLUZZO / 01/01/2014

View Document

03/01/143 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALESSANDRO BELLUZZO / 28/01/2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

16/07/1316 July 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

16/07/1216 July 2012 15/07/12 NO CHANGES

View Document

13/10/1113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

28/07/1128 July 2011 REGISTERED OFFICE CHANGED ON 28/07/2011 FROM FIRST FLOOR 41 CHALTON STREET LONDON NW1 1JD

View Document

18/07/1118 July 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

08/03/118 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALESSANDRO BELLUZZO / 09/09/2010

View Document

25/08/1025 August 2010 APPOINTMENT TERMINATED, DIRECTOR B&A PARTNERS LTD

View Document

25/08/1025 August 2010 DIRECTOR APPOINTED MR ALESSANDRO BELLUZZO

View Document

21/07/1021 July 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

23/02/1023 February 2010 TERMINATE DIR APPOINTMENT

View Document

22/02/1022 February 2010 CORPORATE DIRECTOR APPOINTED B&A PARTNERS LTD

View Document

02/12/092 December 2009 REGISTERED OFFICE CHANGED ON 02/12/2009 FROM FIRST FLOOR 41 CHALTON STREET LONDON NW1 1JD

View Document

01/09/091 September 2009 REGISTERED OFFICE CHANGED ON 01/09/2009 FROM 41 CHALTON STREET LONDON NW1 1JD UNITED KINGDOM

View Document

06/08/096 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

04/08/094 August 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 APPOINTMENT TERMINATED DIRECTOR SDG REGISTRARS LIMITED

View Document

30/01/0930 January 2009 DIRECTOR APPOINTED ANDREW DAVIS

View Document

15/07/0815 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company