TEK EXPRESS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 20/08/2520 August 2025 | Confirmation statement made on 2025-08-09 with updates | 
| 04/08/254 August 2025 | Total exemption full accounts made up to 2024-12-31 | 
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 | 
| 11/12/2411 December 2024 | Total exemption full accounts made up to 2024-03-31 | 
| 30/10/2430 October 2024 | Current accounting period shortened from 2025-03-31 to 2024-12-31 | 
| 30/10/2430 October 2024 | Registered office address changed from 18 Pelham Court Pelham Place Crawley West Sussex RH11 9SH to 35 Richmond Road Malvern WR14 1NE on 2024-10-30 | 
| 30/10/2430 October 2024 | Appointment of Mr Matthew James Atkinson as a director on 2024-10-29 | 
| 30/10/2430 October 2024 | Appointment of Mr Ian John Atkins as a director on 2024-10-29 | 
| 30/10/2430 October 2024 | Notification of Utelize Communications Limited as a person with significant control on 2024-10-29 | 
| 30/10/2430 October 2024 | Cessation of Samantha Francis as a person with significant control on 2024-10-29 | 
| 30/10/2430 October 2024 | Termination of appointment of Samantha Francis as a secretary on 2024-10-29 | 
| 30/10/2430 October 2024 | Termination of appointment of Samantha Francis as a director on 2024-10-29 | 
| 30/10/2430 October 2024 | Termination of appointment of William Richard Francis as a director on 2024-10-29 | 
| 09/08/249 August 2024 | Confirmation statement made on 2024-08-09 with updates | 
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 | 
| 22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 | 
| 14/08/2314 August 2023 | Confirmation statement made on 2023-08-09 with no updates | 
| 15/06/2315 June 2023 | Appointment of Mr William Richard Francis as a director on 2022-11-01 | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 04/11/224 November 2022 | Total exemption full accounts made up to 2022-03-31 | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 02/02/222 February 2022 | Memorandum and Articles of Association | 
| 02/02/222 February 2022 | Resolutions | 
| 02/02/222 February 2022 | Resolutions | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 20/08/1920 August 2019 | VARYING SHARE RIGHTS AND NAMES | 
| 16/08/1916 August 2019 | CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES | 
| 25/07/1925 July 2019 | 31/03/19 TOTAL EXEMPTION FULL | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 29/08/1829 August 2018 | CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES | 
| 07/08/187 August 2018 | 06/07/18 STATEMENT OF CAPITAL GBP 65 | 
| 07/08/187 August 2018 | RETURN OF PURCHASE OF OWN SHARES | 
| 07/08/187 August 2018 | RETURN OF PURCHASE OF OWN SHARES | 
| 07/08/187 August 2018 | 06/07/18 STATEMENT OF CAPITAL GBP 65 | 
| 18/07/1818 July 2018 | 31/03/18 TOTAL EXEMPTION FULL | 
| 04/04/184 April 2018 | VARYING SHARE RIGHTS AND NAMES | 
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 | 
| 14/08/1714 August 2017 | CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES | 
| 24/07/1724 July 2017 | 31/03/17 TOTAL EXEMPTION FULL | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 29/11/1629 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 17/08/1617 August 2016 | CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES | 
| 10/06/1610 June 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | 
| 10/06/1610 June 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | 
| 08/04/168 April 2016 | 16/03/16 STATEMENT OF CAPITAL GBP 108 | 
| 08/04/168 April 2016 | 16/03/16 STATEMENT OF CAPITAL GBP 108 | 
| 08/04/168 April 2016 | APPOINTMENT TERMINATED, DIRECTOR RICHARD ASHDOWN | 
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 | 
| 17/02/1617 February 2016 | RETURN OF PURCHASE OF OWN SHARES | 
| 17/02/1617 February 2016 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | 
| 17/02/1617 February 2016 | 14/12/15 STATEMENT OF CAPITAL GBP 5 | 
| 17/02/1617 February 2016 | 14/12/15 STATEMENT OF CAPITAL GBP 5 | 
| 17/02/1617 February 2016 | RETURN OF PURCHASE OF OWN SHARES | 
| 04/12/154 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 | 
| 24/08/1524 August 2015 | Annual return made up to 9 August 2015 with full list of shareholders | 
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 | 
| 05/09/145 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 | 
| 19/08/1419 August 2014 | Annual return made up to 9 August 2014 with full list of shareholders | 
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 | 
| 17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 | 
| 21/10/1321 October 2013 | Annual return made up to 9 August 2013 with full list of shareholders | 
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 | 
| 18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 | 
| 17/08/1217 August 2012 | Annual return made up to 9 August 2012 with full list of shareholders | 
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 | 
| 20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 | 
| 25/08/1125 August 2011 | Annual return made up to 9 August 2011 with full list of shareholders | 
| 22/10/1022 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 | 
| 25/08/1025 August 2010 | Annual return made up to 9 August 2010 with full list of shareholders | 
| 12/10/0912 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 | 
| 17/09/0917 September 2009 | RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS | 
| 17/09/0917 September 2009 | LOCATION OF DEBENTURE REGISTER | 
| 17/09/0917 September 2009 | LOCATION OF REGISTER OF MEMBERS | 
| 10/10/0810 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 | 
| 21/08/0821 August 2008 | RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS | 
| 26/02/0826 February 2008 | REGISTERED OFFICE CHANGED ON 26/02/2008 FROM 9 BROADWALK CRAWLEY WEST SUSSEX RH10 1HJ | 
| 28/09/0728 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | 
| 21/08/0721 August 2007 | RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS | 
| 21/08/0721 August 2007 | DIRECTOR'S PARTICULARS CHANGED | 
| 27/10/0627 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | 
| 29/09/0629 September 2006 | RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS | 
| 29/09/0629 September 2006 | DIRECTOR'S PARTICULARS CHANGED | 
| 25/01/0625 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | 
| 15/08/0515 August 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | 
| 15/08/0515 August 2005 | RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS | 
| 19/11/0419 November 2004 | PARTICULARS OF MORTGAGE/CHARGE | 
| 22/09/0422 September 2004 | S366A DISP HOLDING AGM 14/09/04 | 
| 22/09/0422 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | 
| 13/08/0413 August 2004 | RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS | 
| 05/12/035 December 2003 | REGISTERED OFFICE CHANGED ON 05/12/03 FROM: UNIT 13 THE STANLEY CENTRE KELVIN WAY CRAWLEY WEST SUSSEX RH10 2SE | 
| 20/08/0320 August 2003 | RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS | 
| 14/06/0314 June 2003 | PARTICULARS OF MORTGAGE/CHARGE | 
| 05/04/035 April 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | 
| 24/03/0324 March 2003 | NEW DIRECTOR APPOINTED | 
| 11/03/0311 March 2003 | ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/03/03 | 
| 11/03/0311 March 2003 | VARYING SHARE RIGHTS AND NAMES | 
| 14/01/0314 January 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02 | 
| 23/08/0223 August 2002 | RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS | 
| 27/03/0227 March 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01 | 
| 29/08/0129 August 2001 | RETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS | 
| 29/05/0129 May 2001 | ACC. REF. DATE EXTENDED FROM 31/08/01 TO 30/09/01 | 
| 23/08/0023 August 2000 | NEW DIRECTOR APPOINTED | 
| 23/08/0023 August 2000 | REGISTERED OFFICE CHANGED ON 23/08/00 FROM: 13 SOUTH STREET SOUTH CHAILEY LEWES EAST SUSSEX BN8 4BB | 
| 23/08/0023 August 2000 | NEW SECRETARY APPOINTED | 
| 18/08/0018 August 2000 | SECRETARY RESIGNED | 
| 18/08/0018 August 2000 | DIRECTOR RESIGNED | 
| 18/08/0018 August 2000 | REGISTERED OFFICE CHANGED ON 18/08/00 FROM: 44 UPPER BELGRAVE ROAD BRISTOL AVON BS8 2XN | 
| 15/08/0015 August 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