TECKNO DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/10/2411 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

17/10/2317 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

07/10/227 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

23/11/2123 November 2021 Termination of appointment of Trevor Arthur Langley as a director on 2021-11-04

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

25/08/2025 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

18/09/1918 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

31/05/1831 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 DIRECTOR APPOINTED MR EDWARD LANGLEY

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

21/07/1721 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

13/07/1613 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/05/1613 May 2016 ADOPT ARTICLES 05/05/2016

View Document

05/10/155 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/10/1422 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/10/1316 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/03/1328 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

31/10/1231 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

09/10/129 October 2012 APPOINTMENT TERMINATED, SECRETARY SIMON LUNT

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/10/1110 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

07/07/117 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/10/1020 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR ARTHUR LANGLEY / 16/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY LANGLEY / 16/10/2009

View Document

30/10/0930 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/02/0926 February 2009 REGISTERED OFFICE CHANGED ON 26/02/2009 FROM 45B STOCKHOLM ROAD SUTTON FIELDS INDUSTRIAL ESTATE KINGSTON UPON HULL EAST YORKSHIRE HU7 0XW

View Document

22/01/0922 January 2009 REGISTERED OFFICE CHANGED ON 22/01/2009 FROM KILLINGWOLDGRAVE LANE BISHOP BURTON EAST YORKSHIRE HU17 8QX

View Document

14/10/0814 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/10/0722 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/01/0726 January 2007 REGISTERED OFFICE CHANGED ON 26/01/07 FROM: KILLINGWOLDGRAVES LANE BISHOP BURTON EAST YORKSHIRE HU17 8QX

View Document

22/01/0722 January 2007 REGISTERED OFFICE CHANGED ON 22/01/07 FROM: GREAT GUTTER LANE WILLERBY EAST YORKSHIRE HU10 6DL

View Document

26/10/0626 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

30/09/0630 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/0630 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/0630 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/06/0615 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0513 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/0526 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

13/05/0513 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/0429 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

08/05/048 May 2004 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

15/08/0315 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/0315 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/0315 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/0315 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/0315 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/08/038 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/035 August 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/08/035 August 2003 S 320 APPR PREMISE TRAN 23/07/03

View Document

05/08/035 August 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

05/08/035 August 2003 GUARANTEE APPROVED 23/07/03

View Document

29/07/0329 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/0329 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/0314 July 2003 DIRECTOR RESIGNED

View Document

14/07/0314 July 2003 DIRECTOR RESIGNED

View Document

13/07/0313 July 2003 AUDITOR'S RESIGNATION

View Document

19/05/0319 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/03/0331 March 2003 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

19/11/0119 November 2001 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00

View Document

19/11/0119 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/11/0116 November 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0013 October 2000 VARYING SHARE RIGHTS AND NAMES 28/09/00

View Document

13/10/0013 October 2000 NEW DIRECTOR APPOINTED

View Document

13/10/0013 October 2000 NEW DIRECTOR APPOINTED

View Document

13/10/0013 October 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/10/0013 October 2000 NC INC ALREADY ADJUSTED 28/09/00

View Document

13/10/0013 October 2000 ADOPT ARTICLES 28/09/00

View Document

03/10/003 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

05/01/005 January 2000 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

07/12/997 December 1999 AUDITOR'S RESIGNATION

View Document

07/12/997 December 1999 AUDITOR'S RESIGNATION

View Document

01/11/991 November 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

19/07/9919 July 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/05/996 May 1999 £ NC 465857/515857 07/04

View Document

06/05/996 May 1999 NC INC ALREADY ADJUSTED 07/04/99

View Document

15/02/9915 February 1999 NC INC ALREADY ADJUSTED 06/01/99

View Document

15/02/9915 February 1999 DISAPPLICATION OF PRE-EMPTION RIGHTS 06/01/99

View Document

15/02/9915 February 1999 £ NC 415857/465857 06/01

View Document

29/01/9929 January 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/01/9929 January 1999 NEW SECRETARY APPOINTED

View Document

20/10/9820 October 1998 RETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS; AMEND

View Document

07/10/987 October 1998 RETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS

View Document

24/05/9824 May 1998 NEW DIRECTOR APPOINTED

View Document

13/05/9813 May 1998 NEW DIRECTOR APPOINTED

View Document

24/03/9824 March 1998 COMPANY NAME CHANGED INTERBACK LIMITED CERTIFICATE ISSUED ON 25/03/98

View Document

06/02/986 February 1998 FACILITY DOCS+ACQDIRSHS 23/01/98

View Document

06/02/986 February 1998 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 30/11/98

View Document

06/02/986 February 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/02/986 February 1998 £ NC 1000/415857 21/01/98

View Document

06/02/986 February 1998 ADOPT MEM AND ARTS 21/01/98

View Document

06/02/986 February 1998 NC INC ALREADY ADJUSTED 21/01/98

View Document

06/02/986 February 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/01/98

View Document

06/02/986 February 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 21/01/98

View Document

04/02/984 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/984 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/984 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/9829 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/9713 November 1997 DIRECTOR RESIGNED

View Document

13/11/9713 November 1997 SECRETARY RESIGNED

View Document

13/11/9713 November 1997 NEW DIRECTOR APPOINTED

View Document

13/11/9713 November 1997 NEW SECRETARY APPOINTED

View Document

13/11/9713 November 1997 REGISTERED OFFICE CHANGED ON 13/11/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6JS

View Document

01/10/971 October 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • INK-TEC SOLUTIONS LTD


  • 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