TEK ALLIANCE GROUP LTD

Company Documents

DateDescription
08/01/258 January 2025 Registered office address changed from 40a Station Road Upminster Essex RM14 2TR to 18a Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 2025-01-08

View Document

26/06/2426 June 2024 Second filing of Confirmation Statement dated 2023-09-01

View Document

12/01/2412 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

12/01/2412 January 2024 Previous accounting period shortened from 2023-04-30 to 2023-03-31

View Document

11/01/2411 January 2024 Change of details for Mr Gary Gregory as a person with significant control on 2024-01-11

View Document

11/01/2411 January 2024 Registered office address changed from 86-90 Paul Street Paul Street London EC2A 4NE England to 7 Cedar Road Hornchurch Essex RM12 4YL on 2024-01-11

View Document

11/01/2411 January 2024 Director's details changed for Mr Gary Gregory on 2024-01-11

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-01 with updates

View Document

19/04/2319 April 2023 Second filing of Confirmation Statement dated 2022-09-01

View Document

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

View Accounts

13/11/2213 November 2022 Unaudited abridged accounts made up to 2022-04-30

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-01 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/06/2130 June 2021 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, WITH UPDATES

View Document

17/08/2017 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY GREGORY

View Document

17/08/2017 August 2020 APPOINTMENT TERMINATED, DIRECTOR SEAN AYLWARD

View Document

17/08/2017 August 2020 DIRECTOR APPOINTED MR GARY GREGORY

View Document

17/08/2017 August 2020 REGISTERED OFFICE CHANGED ON 17/08/2020 FROM 73 ROSEBANK AVENUE HORNCHURCH RM12 5QU ENGLAND

View Document

17/08/2017 August 2020 CESSATION OF SEAN FREDERICK AYLWARD AS A PSC

View Document

28/04/2028 April 2020 Incorporation

View Document

28/04/2028 April 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information