MISTRAS TEKRA LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Accounts for a dormant company made up to 2024-12-31

View Document

17/06/2517 June 2025 Confirmation statement made on 2025-06-14 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

05/08/245 August 2024 Appointment of Mrs Carol Jane Wylie as a director on 2024-08-01

View Document

05/08/245 August 2024 Termination of appointment of Sotirios Vahaviolos as a director on 2024-07-31

View Document

02/07/242 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/09/237 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/09/2123 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/12/2016 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

25/08/2025 August 2020 PSC'S CHANGE OF PARTICULARS / MISTRAS GROUP LIMITED / 29/03/2019

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

12/06/2012 June 2020 APPOINTMENT TERMINATED, DIRECTOR MARK WILKINS

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

16/06/1916 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

23/04/1923 April 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WALSH

View Document

29/03/1929 March 2019 REGISTERED OFFICE CHANGED ON 29/03/2019 FROM 1 DILLINGTON GREAT STAUGHTON ST. NEOTS PE19 5DH ENGLAND

View Document

07/10/187 October 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

07/10/187 October 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

07/10/187 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

07/10/187 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

22/08/1822 August 2018 DIRECTOR APPOINTED MR TIMOTHY MARTIN WALSH

View Document

22/08/1822 August 2018 APPOINTMENT TERMINATED, DIRECTOR PHILLIP COLE

View Document

11/10/1711 October 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

11/10/1711 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

11/10/1711 October 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

06/02/176 February 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/04/16

View Document

06/02/176 February 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/04/16

View Document

06/02/176 February 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

06/02/176 February 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/04/16

View Document

03/02/173 February 2017 PREVSHO FROM 30/04/2017 TO 31/12/2016

View Document

23/06/1623 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

09/02/169 February 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/04/15

View Document

09/02/169 February 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/04/15

View Document

09/02/169 February 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/04/15

View Document

09/02/169 February 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/04/15

View Document

11/12/1511 December 2015 DIRECTOR APPOINTED MR MARK TIMOTHY WILKINS

View Document

11/12/1511 December 2015 APPOINTMENT TERMINATED, DIRECTOR ALUN WILLIAMS

View Document

11/12/1511 December 2015 REGISTERED OFFICE CHANGED ON 11/12/2015 FROM 17 VILLAGE FARM ROAD PYLE BRIDGEND CF33 6BL

View Document

24/07/1524 July 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

27/04/1527 April 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/04/14

View Document

13/02/1513 February 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/04/14

View Document

13/02/1513 February 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

13/02/1513 February 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/04/14

View Document

14/07/1414 July 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

13/03/1413 March 2014 DIRECTOR APPOINTED MR TIMOTHY PETER BRADSHAW

View Document

28/02/1428 February 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/04/13

View Document

28/02/1428 February 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/04/13

View Document

28/02/1428 February 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/04/13

View Document

04/02/144 February 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/04/13

View Document

19/06/1319 June 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/10/121 October 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

01/10/121 October 2012 DIRECTOR APPOINTED DR SOTIRIOS VAHAVIOLOS

View Document

28/09/1228 September 2012 APPOINTMENT TERMINATED, DIRECTOR RODERIC WILLIAMS

View Document

28/09/1228 September 2012 DIRECTOR APPOINTED MR PHILLIP TREVOR COLE

View Document

28/09/1228 September 2012 PREVSHO FROM 30/06/2012 TO 30/04/2012

View Document

28/09/1228 September 2012 APPOINTMENT TERMINATED, DIRECTOR NICOLA MCGLYNN

View Document

24/09/1224 September 2012 REGISTERED OFFICE CHANGED ON 24/09/2012 FROM UNIT 1B BROOKSIDE COURT VILLAGE FARM INDUSTRIAL ESTATE PYLE BRIDGEND CF33 6BN WALES

View Document

16/05/1216 May 2012 COMPANY NAME CHANGED TEKRA (UK) LTD CERTIFICATE ISSUED ON 16/05/12

View Document

16/05/1216 May 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/03/1230 March 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/11

View Document

07/12/117 December 2011 07/12/11 STATEMENT OF CAPITAL GBP 75

View Document

24/11/1124 November 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

14/11/1114 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/07/111 July 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

30/06/1130 June 2011 DIRECTOR APPOINTED MR RODERIC CURWEN WILLIAMS

View Document

30/06/1130 June 2011 DIRECTOR APPOINTED MRS NICOLA DIANE MCGLYNN

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, DIRECTOR JASON DENNIS

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, SECRETARY JASON DENNIS

View Document

28/06/1028 June 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON JOHN DENNIS / 11/06/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALUN WILLIAMS / 14/06/2010

View Document

28/06/1028 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JASON JOHN DENNIS / 11/06/2010

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

16/07/0916 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JASON DENNIS / 21/01/2009

View Document

16/07/0916 July 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

29/04/0929 April 2009 REGISTERED OFFICE CHANGED ON 29/04/2009 FROM 11 HEOL Y GRAIG NEWTON PORTHCAWL MID GLAMORGAN CF36 5PB

View Document

13/08/0813 August 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JASON DENNIS / 12/08/2008

View Document

14/04/0814 April 2008 REGISTERED OFFICE CHANGED ON 14/04/2008 FROM, 3C THE MALTINGS, STATION ROAD, SAWBRIDGEWORTH, HERTFORDSHIRE, CM21 9JX

View Document

14/04/0814 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

18/03/0818 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/06/0714 June 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/0628 December 2006 REGISTERED OFFICE CHANGED ON 28/12/06 FROM: FAIRVIEW HEOL Y GRAIG, NEWTON, MID GLAMORGAN, CF36 5PB

View Document

14/06/0614 June 2006 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