TECTRA TECHNOLOGIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 New | Confirmation statement made on 2025-05-22 with no updates |
29/08/2429 August 2024 | Satisfaction of charge 120150030001 in full |
14/08/2414 August 2024 | Total exemption full accounts made up to 2024-03-31 |
05/06/245 June 2024 | Confirmation statement made on 2024-05-22 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/11/2327 November 2023 | Amended total exemption full accounts made up to 2023-03-31 |
19/06/2319 June 2023 | Total exemption full accounts made up to 2023-03-31 |
24/05/2324 May 2023 | Cessation of Christopher Andrew Hall as a person with significant control on 2020-05-26 |
23/05/2323 May 2023 | Notification of Stephen James Vallance as a person with significant control on 2020-05-26 |
23/05/2323 May 2023 | Change of details for Mr Patrick David Boydell as a person with significant control on 2020-05-26 |
23/05/2323 May 2023 | Notification of Christopher Andrew Hall as a person with significant control on 2020-05-26 |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-22 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
19/11/2119 November 2021 | Director's details changed for Mr Stephen James Vallance on 2021-11-19 |
19/11/2119 November 2021 | Director's details changed for Mr Christopher Andrew Hall on 2021-11-19 |
12/11/2112 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
15/01/2015 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 120150030001 |
09/10/199 October 2019 | CURRSHO FROM 31/05/2020 TO 31/03/2020 |
09/09/199 September 2019 | DIRECTOR APPOINTED MR STEPHEN JAMES VALLANCE |
09/09/199 September 2019 | DIRECTOR APPOINTED MR CHRISTOPHER ANDREW HALL |
23/08/1923 August 2019 | REGISTERED OFFICE CHANGED ON 23/08/2019 FROM 15 STANBRIDGE WAY QUEDGELEY GLOUCESTER GL2 4RE UNITED KINGDOM |
24/06/1924 June 2019 | ADOPT ARTICLES 07/06/2019 |
23/05/1923 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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