TEK-CONS LTD
Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | First Gazette notice for voluntary strike-off |
05/08/255 August 2025 New | First Gazette notice for voluntary strike-off |
24/07/2524 July 2025 New | Application to strike the company off the register |
10/05/2510 May 2025 | Accounts for a dormant company made up to 2025-03-31 |
18/04/2518 April 2025 | Confirmation statement made on 2025-04-09 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
23/11/2423 November 2024 | Accounts for a dormant company made up to 2024-03-31 |
11/04/2411 April 2024 | Confirmation statement made on 2024-04-09 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
23/11/2323 November 2023 | Accounts for a dormant company made up to 2023-03-31 |
10/04/2310 April 2023 | Confirmation statement made on 2023-04-09 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/11/2227 November 2022 | Accounts for a dormant company made up to 2022-03-31 |
10/04/2210 April 2022 | Confirmation statement made on 2022-04-09 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/05/203 May 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
17/04/2017 April 2020 | CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/12/1828 December 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
15/04/1815 April 2018 | CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
10/12/1710 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
22/04/1722 April 2017 | CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
03/11/163 November 2016 | REGISTERED OFFICE CHANGED ON 03/11/2016 FROM 33 HEYWOOD AVENUE DISS NORFOLK IP22 4DN |
20/04/1620 April 2016 | Annual return made up to 9 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/09/1517 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
14/06/1514 June 2015 | Annual return made up to 9 April 2015 with full list of shareholders |
29/08/1429 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
10/04/1410 April 2014 | Annual return made up to 9 April 2014 with full list of shareholders |
07/11/137 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
21/03/1321 March 2013 | Annual return made up to 21 March 2013 with full list of shareholders |
21/03/1321 March 2013 | DIRECTOR APPOINTED MISS NICOLA DAWN OWEN |
29/11/1229 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
05/03/125 March 2012 | Annual return made up to 22 February 2012 with full list of shareholders |
05/10/115 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/05/1116 May 2011 | APPOINTMENT TERMINATED, SECRETARY GAVIN FERNANDES |
10/05/1110 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR GAVIN ANTHONY FERNANDES / 01/01/2011 |
10/05/1110 May 2011 | Annual return made up to 22 February 2011 with full list of shareholders |
26/11/1026 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
22/03/1022 March 2010 | CURREXT FROM 28/02/2010 TO 31/03/2010 |
23/02/1023 February 2010 | Annual return made up to 22 February 2010 with full list of shareholders |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL BROWN / 22/02/2010 |
08/10/098 October 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
04/03/094 March 2009 | RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS |
03/07/083 July 2008 | 29/02/08 TOTAL EXEMPTION FULL |
07/03/087 March 2008 | RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS |
06/03/086 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL BROWN / 17/09/2007 |
06/03/086 March 2008 | REGISTERED OFFICE CHANGED ON 06/03/2008 FROM 4 BURLINGTON CLOSE PALGRAVE DISS NORFOLK IP22 1AU |
06/03/086 March 2008 | APPOINTMENT TERMINATED SECRETARY CREST PLUS SERVICES LTD |
12/11/0712 November 2007 | SECRETARY'S PARTICULARS CHANGED |
11/10/0711 October 2007 | SECRETARY RESIGNED |
11/10/0711 October 2007 | REGISTERED OFFICE CHANGED ON 11/10/07 FROM: 33 HEYWOOD AVENUE DISS NORFOLK IP22 4DN |
02/10/072 October 2007 | NEW SECRETARY APPOINTED |
02/10/072 October 2007 | REGISTERED OFFICE CHANGED ON 02/10/07 FROM: OFFICE VILLAGE CHESTER BUSINESS PARK CHESTER CHESHIRE CH4 9QP |
12/07/0712 July 2007 | DIRECTOR RESIGNED |
06/07/076 July 2007 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
03/07/073 July 2007 | COMPANY NAME CHANGED CREST PSC 1815 LIMITED CERTIFICATE ISSUED ON 03/07/07 |
10/05/0710 May 2007 | NEW DIRECTOR APPOINTED |
22/02/0722 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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