TEK-CONS LTD

Company Documents

DateDescription
05/08/255 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

05/08/255 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

24/07/2524 July 2025 NewApplication to strike the company off the register

View Document

10/05/2510 May 2025 Accounts for a dormant company made up to 2025-03-31

View Document

18/04/2518 April 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

23/11/2423 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

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

View Accounts

23/11/2323 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

10/04/2310 April 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

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

View Accounts

27/11/2227 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

10/04/2210 April 2022 Confirmation statement made on 2022-04-09 with no updates

View Document

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

View Accounts

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

View Accounts

03/05/203 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

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

View Accounts

20/12/1920 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

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

View Accounts

28/12/1828 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

15/04/1815 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

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

View Accounts

10/12/1710 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

22/04/1722 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

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

View Accounts

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/11/163 November 2016 REGISTERED OFFICE CHANGED ON 03/11/2016 FROM 33 HEYWOOD AVENUE DISS NORFOLK IP22 4DN

View Document

20/04/1620 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

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

View Accounts

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/06/1514 June 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/04/1410 April 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

07/11/137 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/03/1321 March 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

21/03/1321 March 2013 DIRECTOR APPOINTED MISS NICOLA DAWN OWEN

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/03/125 March 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/05/1116 May 2011 APPOINTMENT TERMINATED, SECRETARY GAVIN FERNANDES

View Document

10/05/1110 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MR GAVIN ANTHONY FERNANDES / 01/01/2011

View Document

10/05/1110 May 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/03/1022 March 2010 CURREXT FROM 28/02/2010 TO 31/03/2010

View Document

23/02/1023 February 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BROWN / 22/02/2010

View Document

08/10/098 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

04/03/094 March 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

07/03/087 March 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BROWN / 17/09/2007

View Document

06/03/086 March 2008 REGISTERED OFFICE CHANGED ON 06/03/2008 FROM 4 BURLINGTON CLOSE PALGRAVE DISS NORFOLK IP22 1AU

View Document

06/03/086 March 2008 APPOINTMENT TERMINATED SECRETARY CREST PLUS SERVICES LTD

View Document

12/11/0712 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

11/10/0711 October 2007 SECRETARY RESIGNED

View Document

11/10/0711 October 2007 REGISTERED OFFICE CHANGED ON 11/10/07 FROM: 33 HEYWOOD AVENUE DISS NORFOLK IP22 4DN

View Document

02/10/072 October 2007 NEW SECRETARY APPOINTED

View Document

02/10/072 October 2007 REGISTERED OFFICE CHANGED ON 02/10/07 FROM: OFFICE VILLAGE CHESTER BUSINESS PARK CHESTER CHESHIRE CH4 9QP

View Document

12/07/0712 July 2007 DIRECTOR RESIGNED

View Document

06/07/076 July 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/07/073 July 2007 COMPANY NAME CHANGED CREST PSC 1815 LIMITED CERTIFICATE ISSUED ON 03/07/07

View Document

10/05/0710 May 2007 NEW DIRECTOR APPOINTED

View Document

22/02/0722 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information