TECTRA TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewConfirmation statement made on 2025-05-22 with no updates

View Document

29/08/2429 August 2024 Satisfaction of charge 120150030001 in full

View Document

14/08/2414 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

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

View Accounts

27/11/2327 November 2023 Amended total exemption full accounts made up to 2023-03-31

View Document

19/06/2319 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/05/2324 May 2023 Cessation of Christopher Andrew Hall as a person with significant control on 2020-05-26

View Document

23/05/2323 May 2023 Notification of Stephen James Vallance as a person with significant control on 2020-05-26

View Document

23/05/2323 May 2023 Change of details for Mr Patrick David Boydell as a person with significant control on 2020-05-26

View Document

23/05/2323 May 2023 Notification of Christopher Andrew Hall as a person with significant control on 2020-05-26

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-22 with no updates

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

19/11/2119 November 2021 Director's details changed for Mr Stephen James Vallance on 2021-11-19

View Document

19/11/2119 November 2021 Director's details changed for Mr Christopher Andrew Hall on 2021-11-19

View Document

12/11/2112 November 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

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES

View Document

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

View Accounts

15/01/2015 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 120150030001

View Document

09/10/199 October 2019 CURRSHO FROM 31/05/2020 TO 31/03/2020

View Document

09/09/199 September 2019 DIRECTOR APPOINTED MR STEPHEN JAMES VALLANCE

View Document

09/09/199 September 2019 DIRECTOR APPOINTED MR CHRISTOPHER ANDREW HALL

View Document

23/08/1923 August 2019 REGISTERED OFFICE CHANGED ON 23/08/2019 FROM 15 STANBRIDGE WAY QUEDGELEY GLOUCESTER GL2 4RE UNITED KINGDOM

View Document

24/06/1924 June 2019 ADOPT ARTICLES 07/06/2019

View Document

23/05/1923 May 2019 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