TECTALENT LTD

Company Documents

DateDescription
22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

26/10/1726 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/17

View Document

23/06/1723 June 2017 Annual accounts for year ending 23 Jun 2017

View Accounts

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

04/11/164 November 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BUCHANAN

View Document

30/06/1630 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/16

View Document

23/06/1623 June 2016 Annual accounts for year ending 23 Jun 2016

View Accounts

30/11/1530 November 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

06/07/156 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/15

View Document

23/06/1523 June 2015 Annual accounts for year ending 23 Jun 2015

View Accounts

12/01/1512 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/14

View Document

04/12/144 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

23/06/1423 June 2014 Annual accounts for year ending 23 Jun 2014

View Accounts

17/06/1417 June 2014 REGISTERED OFFICE CHANGED ON 17/06/2014 FROM
MERLIN HOUSE COMMERCE PARK, BRUNEL ROAD
THEALE
READING
BERKSHIRE
RG7 4AB

View Document

12/02/1412 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/13

View Document

27/12/1327 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

24/06/1324 June 2013 PREVSHO FROM 30/11/2013 TO 23/06/2013

View Document

23/06/1323 June 2013 Annual accounts for year ending 23 Jun 2013

View Accounts

16/01/1316 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

01/01/131 January 2013 DIRECTOR APPOINTED MR STEPHEN CASIUSS BUCHANAN

View Document

01/01/131 January 2013 Annual return made up to 28 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

04/09/124 September 2012 DIRECTOR APPOINTED MRS MICHELLE TREACY

View Document

04/09/124 September 2012 REGISTERED OFFICE CHANGED ON 04/09/2012 FROM
LONGMEAD BRUNTON
COLLINGBOURNE KINGSTON
MARLBOROUGH
WILTSHIRE
SN8 3SE
UNITED KINGDOM

View Document

03/09/123 September 2012 DIRECTOR APPOINTED MISS ISABELLE STUART

View Document

28/11/1128 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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