TECONNEX LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Appointment of Mr Peter Nansen Slack as a director on 2025-02-25

View Document

11/03/2511 March 2025 Termination of appointment of Steven David Pollard as a director on 2025-02-25

View Document

09/01/259 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

25/08/2425 August 2024 Full accounts made up to 2023-12-31

View Document

24/08/2424 August 2024 Memorandum and Articles of Association

View Document

20/08/2420 August 2024 Resolutions

View Document

07/08/247 August 2024 Registration of charge 014475290010, created on 2024-08-05

View Document

17/07/2417 July 2024 Satisfaction of charge 3 in full

View Document

17/07/2417 July 2024 Statement of company's objects

View Document

17/07/2417 July 2024 Satisfaction of charge 014475290005 in full

View Document

17/07/2417 July 2024 Satisfaction of charge 014475290004 in full

View Document

17/07/2417 July 2024 Satisfaction of charge 014475290006 in full

View Document

17/07/2417 July 2024 Satisfaction of charge 014475290007 in full

View Document

17/07/2417 July 2024 Satisfaction of charge 2 in full

View Document

08/07/248 July 2024 Registration of charge 014475290009, created on 2024-07-05

View Document

12/01/2412 January 2024 Full accounts made up to 2022-12-31

View Document

11/01/2411 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

08/01/248 January 2024 Appointment of Mr Alan Gary Lyons as a director on 2024-01-01

View Document

08/01/248 January 2024 Termination of appointment of Andrew Joseph Meakin as a director on 2023-12-31

View Document

02/10/232 October 2023 Appointment of Mr Steven Peter Williams as a director on 2023-09-28

View Document

11/01/2311 January 2023 Appointment of Mr. Richard Gavin Green as a director on 2023-01-11

View Document

11/01/2311 January 2023 Appointment of Mrs Julie Ann Norton Verity as a director on 2023-01-11

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

25/11/2225 November 2022 Full accounts made up to 2021-12-31

View Document

03/02/223 February 2022 Termination of appointment of Michael John Love as a director on 2022-02-03

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

07/10/217 October 2021 Full accounts made up to 2020-12-31

View Document

30/07/2130 July 2021 Termination of appointment of Kimberley Iverson as a director on 2021-07-30

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

19/12/1919 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014475290008

View Document

02/12/192 December 2019 APPOINTMENT TERMINATED, SECRETARY EMMA SHAKESPEARE

View Document

02/12/192 December 2019 SECRETARY APPOINTED MR DARREN JASON SPENCER

View Document

24/09/1924 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

23/05/1923 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 014475290008

View Document

23/05/1923 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 014475290007

View Document

25/02/1925 February 2019 SECOND FILING OF AP01 FOR MR STEPHEN DOUGLAS EVAN LUCAS

View Document

22/02/1922 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 014475290006

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MILLES

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/08/182 August 2018 SECRETARY APPOINTED MRS EMMA JOANNE SHAKESPEARE

View Document

02/08/182 August 2018 APPOINTMENT TERMINATED, SECRETARY DAVID HODGSON

View Document

02/08/182 August 2018 DIRECTOR APPOINTED MISS KIMBERLEY IVERSON

View Document

15/06/1815 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 014475290005

View Document

14/06/1814 June 2018 DIRECTOR APPOINTED MR IAN DOUGLAS BROWN

View Document

13/06/1813 June 2018 DIRECTOR APPOINTED MR MICHAEL JOHN LOVE

View Document

13/06/1813 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 014475290004

View Document

13/06/1813 June 2018 DIRECTOR APPOINTED MR CHRISTOPHER PAUL MARSDEN

View Document

13/06/1813 June 2018 DIRECTOR APPOINTED MR STEPHEN DOUGLAS EVAN LUCAS

View Document

13/06/1813 June 2018 DIRECTOR APPOINTED MR DARREN JASON SPENCER

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED MR STEVEN DAVID POLLARD

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

26/09/1726 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

01/09/161 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/01/164 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

27/08/1527 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/01/155 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

13/08/1413 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/07/1418 July 2014 DIRECTOR APPOINTED MR WILLIAM DAVID MILLES

View Document

18/07/1418 July 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID MILLES

View Document

15/01/1415 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

08/08/138 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/01/1311 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

02/10/122 October 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

28/09/1228 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

15/08/1215 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/01/1211 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

19/10/1119 October 2011 DIRECTOR APPOINTED MR ANDREW JOSEPH MEAKIN

View Document

28/09/1128 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/09/119 September 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP GOODIER

View Document

17/01/1117 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/09/1016 September 2010 ADOPT ARTICLES 27/08/2010

View Document

16/09/1016 September 2010 ADOPT ARTICLES 27/08/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES GOODIER / 31/12/2009

View Document

22/01/1022 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HERBERT MILLES / 31/12/2009

View Document

21/01/1021 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHN HODGSON / 31/12/2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SLEAFORD / 31/12/2009

View Document

29/06/0929 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/02/0910 February 2009 DIRECTOR APPOINTED PHILIP JAMES GOODIER

View Document

27/01/0927 January 2009 APPOINTMENT TERMINATED SECRETARY MICHAEL GALEY

View Document

27/01/0927 January 2009 SECRETARY APPOINTED MR. DAVID JOHN HODGSON

View Document

16/01/0916 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SLEAFORD / 31/12/2008

View Document

16/01/0916 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/01/0814 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/03/0728 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/03/0728 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/01/0724 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/01/0626 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/01/0527 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 DIRECTOR RESIGNED

View Document

14/10/0414 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/01/0428 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/08/0313 August 2003 NEW DIRECTOR APPOINTED

View Document

13/08/0313 August 2003 DIRECTOR RESIGNED

View Document

25/01/0325 January 2003 AUDITOR'S RESIGNATION

View Document

07/01/037 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/03/0228 March 2002 RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/03/0129 March 2001 RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 REGISTERED OFFICE CHANGED ON 14/12/00 FROM: C/O HEXADEX LIMITED NORTH WARREN ROAD GAINSBOROUGH LINCOLNSHIRE DN21 2TU

View Document

17/10/0017 October 2000 NEW DIRECTOR APPOINTED

View Document

11/10/0011 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/04/0012 April 2000 RETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS

View Document

03/09/993 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

14/04/9914 April 1999 RETURN MADE UP TO 13/03/99; FULL LIST OF MEMBERS

View Document

08/12/988 December 1998 £ NC 100/250000 03/12/98

View Document

08/12/988 December 1998 NC INC ALREADY ADJUSTED 03/12/98

View Document

29/07/9829 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

15/05/9815 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/04/9816 April 1998 RETURN MADE UP TO 13/03/98; NO CHANGE OF MEMBERS

View Document

02/03/982 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/988 January 1998 COMPANY NAME CHANGED SMITH & JOHNSON (KEIGHLEY) LIMIT ED CERTIFICATE ISSUED ON 09/01/98

View Document

05/12/975 December 1997 NEW DIRECTOR APPOINTED

View Document

27/10/9727 October 1997 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/12/97

View Document

01/08/971 August 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

15/04/9715 April 1997 RETURN MADE UP TO 13/03/97; NO CHANGE OF MEMBERS

View Document

26/03/9726 March 1997 COMPANY NAME CHANGED ATHERMONT LIMITED CERTIFICATE ISSUED ON 26/03/97

View Document

29/07/9629 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

13/04/9613 April 1996 RETURN MADE UP TO 13/03/96; FULL LIST OF MEMBERS

View Document

31/07/9531 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

31/03/9531 March 1995 RETURN MADE UP TO 13/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/08/943 August 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

13/04/9413 April 1994 RETURN MADE UP TO 13/03/94; NO CHANGE OF MEMBERS

View Document

26/07/9326 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

01/04/931 April 1993 REGISTERED OFFICE CHANGED ON 01/04/93

View Document

01/04/931 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

01/04/931 April 1993

View Document

01/04/931 April 1993 RETURN MADE UP TO 13/03/93; FULL LIST OF MEMBERS

View Document

01/04/931 April 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/04/931 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/04/922 April 1992 S386 DISP APP AUDS 25/03/92

View Document

25/03/9225 March 1992

View Document

25/03/9225 March 1992 RETURN MADE UP TO 13/03/92; FULL LIST OF MEMBERS

View Document

25/03/9225 March 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/03/9225 March 1992 REGISTERED OFFICE CHANGED ON 25/03/92

View Document

17/03/9217 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/03/9217 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

20/01/9220 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

08/09/918 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

27/03/9127 March 1991 RETURN MADE UP TO 13/03/91; CHANGE OF MEMBERS

View Document

27/03/9127 March 1991

View Document

04/04/904 April 1990

View Document

04/04/904 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

04/04/904 April 1990 RETURN MADE UP TO 14/03/90; FULL LIST OF MEMBERS

View Document

13/07/8913 July 1989 RETURN MADE UP TO 19/04/89; FULL LIST OF MEMBERS

View Document

13/07/8913 July 1989

View Document

13/07/8913 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

28/04/8828 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

28/04/8828 April 1988 RETURN MADE UP TO 21/03/88; FULL LIST OF MEMBERS

View Document

28/04/8828 April 1988

View Document

26/06/8726 June 1987 RETURN MADE UP TO 15/05/87; FULL LIST OF MEMBERS

View Document

26/06/8726 June 1987

View Document

26/06/8726 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

11/06/8611 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

11/06/8611 June 1986

View Document

11/06/8611 June 1986 RETURN MADE UP TO 16/05/86; FULL LIST OF MEMBERS

View Document

23/10/7923 October 1979 ALTER MEM AND ARTS

View Document

07/09/797 September 1979 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