BLAKES TECTO LTD

Company Documents

DateDescription
27/08/2527 August 2025 NewChange of details for Saikrishna Medi as a person with significant control on 2025-04-30

View Document

27/08/2527 August 2025 NewRegistered office address changed from Centurion House London Road Staines-upon-Thames TW18 4AX England to 4th Floor, Silvestream House, 45 Fitzroy Street London W1T 6EB on 2025-08-27

View Document

27/08/2527 August 2025 NewConfirmation statement made on 2025-08-27 with updates

View Document

22/08/2522 August 2025 NewNotification of Saikrishna Medi as a person with significant control on 2025-04-30

View Document

22/08/2522 August 2025 NewAppointment of Saikrishna Medi as a director on 2025-04-30

View Document

22/08/2522 August 2025 NewTermination of appointment of Paul Sullivan as a director on 2025-04-30

View Document

22/08/2522 August 2025 NewCessation of Paul Sullivan as a person with significant control on 2025-04-30

View Document

08/08/258 August 2025 NewAccounts for a dormant company made up to 2024-10-31

View Document

29/11/2429 November 2024 Compulsory strike-off action has been discontinued

View Document

29/11/2429 November 2024 Compulsory strike-off action has been discontinued

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

28/11/2428 November 2024 Micro company accounts made up to 2023-10-31

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

20/12/2320 December 2023 Compulsory strike-off action has been discontinued

View Document

20/12/2320 December 2023 Compulsory strike-off action has been discontinued

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

16/12/2316 December 2023 Confirmation statement made on 2023-10-01 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

04/10/234 October 2023 Compulsory strike-off action has been discontinued

View Document

04/10/234 October 2023 Compulsory strike-off action has been discontinued

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

28/09/2328 September 2023 Micro company accounts made up to 2022-10-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-01 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

30/03/2230 March 2022 Registered office address changed from 12 Plant Street Stoke-on-Trent ST3 1JU England to Centurion House London Road Staines-upon-Thames TW18 4AX on 2022-03-30

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

28/04/2128 April 2021 REGISTERED OFFICE CHANGED ON 28/04/2021 FROM 61 NASH PEAKE STREET STOKE-ON-TRENT ST6 5BT ENGLAND

View Document

28/01/2128 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL SULLIVAN

View Document

28/01/2128 January 2021 REGISTERED OFFICE CHANGED ON 28/01/2021 FROM 60 CANNON STREET LONDON EC4N 6NP ENGLAND

View Document

28/01/2128 January 2021 CESSATION OF MARK RONETZGI AS A PSC

View Document

28/01/2128 January 2021 DIRECTOR APPOINTED MR PAUL SULLIVAN

View Document

28/01/2128 January 2021 APPOINTMENT TERMINATED, DIRECTOR MARK RONETZGI

View Document

03/12/203 December 2020 REGISTERED OFFICE CHANGED ON 03/12/2020 FROM 6 SEFTON ROAD STOKE-ON-TRENT ST3 5LW ENGLAND

View Document

02/10/202 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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