TECKNO PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

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

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

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

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

23/05/2323 May 2023 Registered office address changed from 19 Cave Road Brough East Yorkshire HU15 1HA to Waterside Road Beverley East Yorkshire HU17 0st on 2023-05-23

View Document

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

View Accounts

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

01/07/211 July 2021 Confirmation statement made on 2021-06-30 with updates

View Document

11/06/2111 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

12/03/2012 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/11/196 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

06/11/196 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

02/05/192 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

19/04/1819 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/09/178 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

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

View Accounts

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/06/1628 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

19/08/1519 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/06/1522 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

13/08/1413 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/06/1419 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/06/1313 June 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

28/03/1328 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

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

View Document

14/06/1214 June 2012 Annual return made up to 10 June 2012 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

21/06/1121 June 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

21/06/1121 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY LANGLEY / 21/06/2011

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/06/1010 June 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY LANGLEY / 10/06/2010

View Document

22/07/0922 July 2009 CURREXT FROM 31/08/2009 TO 31/12/2009

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

16/06/0916 June 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY LANGLEY / 19/01/2007

View Document

15/06/0915 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY LANGLEY / 19/01/2007

View Document

21/05/0921 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

04/07/084 July 2008 RETURN MADE UP TO 10/06/08; NO CHANGE OF MEMBERS

View Document

13/06/0813 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

27/09/0727 September 2007 RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 REGISTERED OFFICE CHANGED ON 11/07/07 FROM: GREAT GUTTER LANE WILLERBY EAST YORKSHIRE HU10 6DL

View Document

02/11/062 November 2006 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/08/06

View Document

16/10/0616 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/10/065 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0610 August 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

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

View Document

01/11/051 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

31/08/0531 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/0526 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/0526 August 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

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

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

29/09/0429 September 2004 RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 NEW DIRECTOR APPOINTED

View Document

05/08/035 August 2003 ACQUIRE PREMISES 23/07/03

View Document

31/07/0331 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

25/07/0325 July 2003 REGISTERED OFFICE CHANGED ON 25/07/03 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

15/07/0315 July 2003 DIRECTOR RESIGNED

View Document

15/07/0315 July 2003 SECRETARY RESIGNED

View Document

15/07/0315 July 2003 NEW SECRETARY APPOINTED

View Document

15/07/0315 July 2003 NEW DIRECTOR APPOINTED

View Document

13/07/0313 July 2003 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03

View Document

10/06/0310 June 2003 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