TECTORO CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

26/12/2426 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

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

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

16/08/2316 August 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

19/04/2319 April 2023 Compulsory strike-off action has been discontinued

View Document

19/04/2319 April 2023 Compulsory strike-off action has been discontinued

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

15/04/2315 April 2023 Registered office address changed from 2 Thurcaston Road Altrincham WA14 5XG England to 3 Lomas Road Sandbach CW11 3EE on 2023-04-15

View Document

15/04/2315 April 2023 Change of details for Mr Kranthi Kiran Reddy Noolapalli as a person with significant control on 2023-01-28

View Document

15/04/2315 April 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

15/04/2315 April 2023 Director's details changed for Mr Kranthi Kiran Reddy Noolapalli on 2023-01-28

View Document

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

View Accounts

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

View Accounts

02/02/222 February 2022 Cessation of Mrudula Katipally as a person with significant control on 2022-01-29

View Document

02/02/222 February 2022 Director's details changed for Mr Kranthi Kiran Reddy Noolapalli on 2022-01-29

View Document

02/02/222 February 2022 Notification of Kranthi Kiran Reddy Noolapalli as a person with significant control on 2022-01-29

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

17/01/2217 January 2022 Registered office address changed from 66 Gainsborough House Casillis Street London E14 9LQ England to 2 Thurcaston Road Altrincham WA14 5XG on 2022-01-17

View Document

30/06/2130 June 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

20/07/2020 July 2020 31/03/20 UNAUDITED ABRIDGED

View Document

21/04/2021 April 2020 APPOINTMENT TERMINATED, DIRECTOR MRUDULA KATIPALLY

View Document

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

View Accounts

11/02/2011 February 2020 REGISTERED OFFICE CHANGED ON 11/02/2020 FROM 66 GAINSBOROUGH HOUSE CASILLIS STREET LONDON E14 9LQ ENGLAND

View Document

11/02/2011 February 2020 REGISTERED OFFICE CHANGED ON 11/02/2020 FROM OFFICE SUITE 30A, 3RD FLOOR WHARF STREET LONDON SE8 3GG UNITED KINGDOM

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

10/02/2010 February 2020 PSC'S CHANGE OF PARTICULARS / MRS MRUDULA KATIPALLY / 15/01/2020

View Document

10/02/2010 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KRANTHI KIRAN REDDY NOOLAPALLI / 15/01/2020

View Document

10/02/2010 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MRUDULA KATIPALLY / 15/01/2020

View Document

25/06/1925 June 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

14/02/1914 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MRUDULA KATIPALLY / 14/02/2019

View Document

14/02/1914 February 2019 PSC'S CHANGE OF PARTICULARS / MRS MRUDULA KATIPALLY / 14/02/2019

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

14/02/1914 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KRANTHI KIRAN REDDY NOOLAPALLI / 14/02/2019

View Document

30/08/1830 August 2018 31/03/18 UNAUDITED ABRIDGED

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/02/1812 February 2018 COMPANY NAME CHANGED THELANDOFDREAMS LTD CERTIFICATE ISSUED ON 12/02/18

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

23/05/1723 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KRANTHI KIRAN REDDY NOOLAPALLI / 23/05/2017

View Document

23/05/1723 May 2017 REGISTERED OFFICE CHANGED ON 23/05/2017 FROM 76 GAINSBOROUGH HOUSE LONDON E14 9LQ

View Document

23/05/1723 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MRUDULA KATIPALLY / 23/05/2017

View Document

15/05/1715 May 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/04/1623 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KRANTHI KIRAN NOOLAPALLI / 23/04/2016

View Document

13/04/1613 April 2016 DIRECTOR APPOINTED MR KRANTHI KIRAN NOOLAPALLI

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/01/1629 January 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

22/01/1622 January 2016 SECOND FILING FOR FORM AP01

View Document

14/01/1614 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

14/01/1614 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MRUDULA KATIPALLY / 06/01/2016

View Document

06/01/166 January 2016 06/01/16 STATEMENT OF CAPITAL GBP 200

View Document

06/01/166 January 2016

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, DIRECTOR KRANTHI NOOLAPALLI

View Document

05/01/165 January 2016 05/01/16 STATEMENT OF CAPITAL GBP 107

View Document

05/01/165 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KRANTHI KIRAN NOOLAPALLI / 18/12/2015

View Document

05/01/165 January 2016

View Document

30/12/1530 December 2015 CURRSHO FROM 31/05/2016 TO 31/03/2016

View Document

20/12/1520 December 2015 20/12/15 STATEMENT OF CAPITAL GBP 7

View Document

18/12/1518 December 2015 DIRECTOR APPOINTED MRS MRUDULA KATIPALLY

View Document

05/05/155 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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