TEK ELECTRONICS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/01/2514 January 2025 | Total exemption full accounts made up to 2024-04-30 |
24/06/2424 June 2024 | Confirmation statement made on 2024-06-15 with updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
19/01/2419 January 2024 | Total exemption full accounts made up to 2023-04-30 |
13/01/2413 January 2024 | Resolutions |
13/01/2413 January 2024 | Resolutions |
13/01/2413 January 2024 | Resolutions |
02/01/242 January 2024 | Statement of capital following an allotment of shares on 2023-11-21 |
20/06/2320 June 2023 | Confirmation statement made on 2023-06-15 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
02/02/232 February 2023 | Director's details changed for Mr. John Catchpole on 2023-01-11 |
02/02/232 February 2023 | Director's details changed for Mrs Valerie Jean Catchpole on 2023-01-11 |
02/02/232 February 2023 | Appointment of Mr Graham Childerhouse as a director on 2023-01-11 |
02/02/232 February 2023 | Change of details for Mr. John Catchpole as a person with significant control on 2023-01-11 |
02/02/232 February 2023 | Change of details for Mrs Valerie Jean Catchpole as a person with significant control on 2023-01-11 |
02/02/232 February 2023 | Secretary's details changed for Mr John Catchpole on 2023-01-11 |
13/01/2313 January 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
17/01/2217 January 2022 | Total exemption full accounts made up to 2021-04-30 |
16/06/2116 June 2021 | Confirmation statement made on 2021-06-15 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
03/03/213 March 2021 | 30/04/20 TOTAL EXEMPTION FULL |
15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
01/10/191 October 2019 | 30/04/19 TOTAL EXEMPTION FULL |
18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
02/08/182 August 2018 | 30/04/18 TOTAL EXEMPTION FULL |
16/06/1816 June 2018 | CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
16/10/1716 October 2017 | 30/04/17 TOTAL EXEMPTION FULL |
21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
21/11/1621 November 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
22/06/1622 June 2016 | Annual return made up to 15 June 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
25/08/1525 August 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
16/06/1516 June 2015 | Annual return made up to 15 June 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
06/08/146 August 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
17/06/1417 June 2014 | Annual return made up to 15 June 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
23/01/1423 January 2014 | ADOPT ARTICLES 14/01/2014 |
23/01/1423 January 2014 | STATEMENT OF COMPANY'S OBJECTS |
27/08/1327 August 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
25/06/1325 June 2013 | Annual return made up to 15 June 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
23/10/1223 October 2012 | REGISTERED OFFICE CHANGED ON 23/10/2012 FROM MAZARS LLP, THE ATRIUM PARK STREET WEST LUTON BEDFORDSHIRE LU1 3BE |
22/10/1222 October 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
06/07/126 July 2012 | Annual return made up to 15 June 2012 with full list of shareholders |
30/08/1130 August 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
15/07/1115 July 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN CATCHPOLE / 14/06/2011 |
15/07/1115 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CATCHPOLE / 14/06/2011 |
05/07/115 July 2011 | Annual return made up to 15 June 2011 with full list of shareholders |
04/07/114 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / VALERIE JEAN CATCHPOLE / 14/06/2011 |
21/09/1021 September 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
29/06/1029 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / VALERIE JEAN CATCHPOLE / 15/06/2010 |
29/06/1029 June 2010 | Annual return made up to 15 June 2010 with full list of shareholders |
01/09/091 September 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
23/06/0923 June 2009 | RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS |
08/10/088 October 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
16/06/0816 June 2008 | RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS |
22/12/0722 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
21/06/0721 June 2007 | RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS |
15/12/0615 December 2006 | DIRECTOR RESIGNED |
06/12/066 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
04/07/064 July 2006 | RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS |
21/02/0621 February 2006 | DIRECTOR RESIGNED |
07/12/057 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
18/07/0518 July 2005 | RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS |
11/11/0411 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
17/08/0417 August 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
10/08/0410 August 2004 | NEW DIRECTOR APPOINTED |
08/07/048 July 2004 | RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS |
18/11/0318 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
11/07/0311 July 2003 | RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS |
11/07/0311 July 2003 | REGISTERED OFFICE CHANGED ON 11/07/03 FROM: 1 TELFORD WAY LUTON BEDFORDSHIRE LU1 1HT |
13/02/0313 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
28/08/0228 August 2002 | RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS |
19/07/0219 July 2002 | DIRECTOR RESIGNED |
10/10/0110 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
03/08/013 August 2001 | ACC. REF. DATE SHORTENED FROM 30/06/01 TO 30/04/01 |
28/07/0128 July 2001 | RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS |
27/04/0127 April 2001 | SECRETARY RESIGNED |
27/04/0127 April 2001 | NEW DIRECTOR APPOINTED |
27/04/0127 April 2001 | NEW DIRECTOR APPOINTED |
21/06/0021 June 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
21/06/0021 June 2000 | NEW DIRECTOR APPOINTED |
21/06/0021 June 2000 | DIRECTOR RESIGNED |
21/06/0021 June 2000 | SECRETARY RESIGNED |
15/06/0015 June 2000 | 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