TECTONA TRUST LTD

Company Documents

DateDescription
16/01/2516 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/01/2416 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/01/2319 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/02/2215 February 2022 Appointment of Mr Stephen John Morgan as a director on 2022-01-25

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

12/01/2212 January 2022 Termination of appointment of Christopher Gordon Rowsell as a secretary on 2022-01-10

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

23/05/2023 May 2020 DIRECTOR APPOINTED MISS JENNIFER CATHERINE HARVARD DAVIS

View Document

06/04/206 April 2020 DIRECTOR APPOINTED DR RICHARD AYRES

View Document

01/04/201 April 2020 DIRECTOR APPOINTED MR NIGEL HENRY CRABTREE

View Document

01/04/201 April 2020 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CHARLESWORTH

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

04/12/194 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

17/01/1917 January 2019 NOTIFICATION OF PSC STATEMENT ON 17/01/2019

View Document

17/01/1917 January 2019 CURREXT FROM 31/01/2019 TO 31/03/2019

View Document

11/01/1911 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER GRACE PRESTON / 10/01/2019

View Document

10/01/1910 January 2019 DIRECTOR APPOINTED MR PAUL GEORGE WRIGHT

View Document

10/01/1910 January 2019 DIRECTOR APPOINTED DR BARBARA JANE CRABTREE

View Document

10/01/1910 January 2019 DIRECTOR APPOINTED MRS JENNIFER GRACE PRESTON

View Document

10/01/1910 January 2019 SECRETARY APPOINTED MR CHRISTOPHER GORDON ROWSELL

View Document

10/01/1910 January 2019 CESSATION OF ROGER EDMOND CRABTREE AS A PSC

View Document

10/01/1910 January 2019 APPOINTMENT TERMINATED, SECRETARY ROGER CRABTREE

View Document

04/10/184 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

26/09/1726 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

25/01/1625 January 2016 12/01/16 NO MEMBER LIST

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

18/01/1518 January 2015 12/01/15 NO MEMBER LIST

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

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

View Accounts

15/01/1415 January 2014 12/01/14 NO MEMBER LIST

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

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

View Accounts

20/01/1320 January 2013 12/01/13 NO MEMBER LIST

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

15/01/1215 January 2012 12/01/12 NO MEMBER LIST

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

26/01/1126 January 2011 DIRECTOR APPOINTED MR CHARLES HATTERSLEY

View Document

26/01/1126 January 2011 12/01/11 NO MEMBER LIST

View Document

04/11/104 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

13/01/1013 January 2010 SECRETARY'S CHANGE OF PARTICULARS / DR ROGER EDMUND CRABTREE / 13/01/2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GORDON ROWSELL / 13/01/2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAPTAIN TIMOTHY WILLIAM CHARLESWORTH / 13/01/2010

View Document

13/01/1013 January 2010 12/01/10 NO MEMBER LIST

View Document

12/01/0912 January 2009 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