TECTO GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-05-02 with updates

View Document

28/04/2528 April 2025 Cessation of Baca Topco Ltd as a person with significant control on 2025-04-28

View Document

28/04/2528 April 2025 Notification of Tecto Holdings Ltd as a person with significant control on 2025-04-28

View Document

25/04/2525 April 2025 Certificate of change of name

View Document

16/04/2516 April 2025 Notification of Baca Topco Ltd as a person with significant control on 2025-04-16

View Document

16/04/2516 April 2025 Cessation of Baca Holdings Ltd as a person with significant control on 2025-04-16

View Document

26/03/2526 March 2025 Certificate of change of name

View Document

21/03/2521 March 2025 Total exemption full accounts made up to 2023-12-31

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-02 with updates

View Document

15/05/2415 May 2024 Director's details changed for Mr Benjamin Calder on 2023-10-18

View Document

15/05/2415 May 2024 Director's details changed for Mr Benjamin Calder on 2023-05-18

View Document

31/01/2431 January 2024 Director's details changed for Mr Benjamin Calder on 2023-08-18

View Document

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

View Accounts

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

18/08/2318 August 2023 Registered office address changed from 37 Tenter Road Moulton Park Northampton NN3 6JB to Unit 2 Spinney View Round Spinney Northampton NN3 8RF on 2023-08-18

View Document

14/08/2314 August 2023 Certificate of change of name

View Document

02/05/232 May 2023 Confirmation statement made on 2023-05-02 with updates

View Document

11/04/2311 April 2023 Termination of appointment of Amos Calder as a director on 2023-04-10

View Document

11/04/2311 April 2023 Termination of appointment of Marcus Calder as a director on 2023-04-10

View Document

11/04/2311 April 2023 Termination of appointment of Matthew Calder as a director on 2023-04-10

View Document

08/02/238 February 2023 Registered office address changed from 37 Tenter Road Moulton Park Industrial Estate Northampton NN3 6AX United Kingdom to 37 Tenter Road Moulton Park Northampton NN3 6JB on 2023-02-08

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

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

View Accounts

22/12/2222 December 2022 Accounts for a small company made up to 2021-12-31

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

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

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

23/09/2123 September 2021 Appointment of Mr Amos Calder as a director on 2021-09-22

View Document

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

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

07/09/207 September 2020 REGISTERED OFFICE CHANGED ON 07/09/2020 FROM 3 CLAYFIELD CLOSE MOULTON PARK NORTHAMPTON NORTHAMPTONSHIRE NN3 6QN

View Document

07/09/207 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN CALDER / 07/09/2020

View Document

07/09/207 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS CALDER / 07/09/2020

View Document

07/09/207 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CALDER / 07/09/2020

View Document

07/09/207 September 2020 PSC'S CHANGE OF PARTICULARS / MR MARCUS CALDER / 07/09/2020

View Document

07/09/207 September 2020 PSC'S CHANGE OF PARTICULARS / MR MATTHEW CALDER / 07/09/2020

View Document

07/09/207 September 2020 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN CALDER / 07/09/2020

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

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

View Accounts

13/09/1913 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/01/1925 January 2019 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN CALDER / 25/01/2019

View Document

25/01/1925 January 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHEW CALDER / 25/01/2019

View Document

25/01/1925 January 2019 PSC'S CHANGE OF PARTICULARS / MR MARCUS CALDER / 25/01/2019

View Document

25/01/1925 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS CALDER / 25/01/2019

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

25/01/1925 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CALDER / 25/01/2019

View Document

25/01/1925 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN CALDER / 25/01/2019

View Document

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

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

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

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 REGISTERED OFFICE CHANGED ON 25/07/2017 FROM THE OLD DAIRY RANSOME ROAD NORTHAMPTON NN4 8BG

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

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

View Accounts

12/10/1612 October 2016 APPOINTMENT TERMINATED, DIRECTOR LEWIS CALDER

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/02/169 February 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/03/1513 March 2015 PREVSHO FROM 31/01/2015 TO 31/12/2014

View Document

18/02/1518 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/02/144 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

03/02/143 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

23/04/1323 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

22/04/1322 April 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

25/01/1225 January 2012 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