TEKUE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Micro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

12/11/2412 November 2024 Appointment of Mrs Tajana Charles as a director on 2024-11-12

View Document

03/10/243 October 2024 Micro company accounts made up to 2024-02-28

View Document

01/08/241 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

26/02/2426 February 2024 Registered office address changed from International House 142 Cromwell Road London SW7 4EF England to 124 City Road London EC1V 2NX on 2024-02-26

View Document

26/02/2426 February 2024 Change of details for Mr Chris Charles as a person with significant control on 2024-02-26

View Document

26/02/2426 February 2024 Director's details changed for Mr Chris Charles on 2024-02-26

View Document

07/09/237 September 2023 Micro company accounts made up to 2023-02-28

View Document

01/08/231 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

23/09/2223 September 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

13/10/2113 October 2021 Micro company accounts made up to 2021-02-28

View Document

02/08/212 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

01/08/201 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES

View Document

02/05/192 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/02/1927 February 2019 REGISTERED OFFICE CHANGED ON 27/02/2019 FROM 24 GLOBE LANE BLOFIELD NORWICH NR13 4JW ENGLAND

View Document

26/08/1826 August 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES

View Document

06/08/186 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, WITH UPDATES

View Document

11/05/1711 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

03/10/163 October 2016 REGISTERED OFFICE CHANGED ON 03/10/2016 FROM INTERNATIONAL HOUSE 124 CROMWELL ROAD KENSINGTON LONDON SW7 4ET ENGLAND

View Document

03/10/163 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS CHARLES / 03/10/2016

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

26/05/1626 May 2016 APPOINTMENT TERMINATED, SECRETARY TAJANA CHARLES

View Document

19/04/1619 April 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

06/11/156 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS CHARLES / 06/11/2015

View Document

06/11/156 November 2015 REGISTERED OFFICE CHANGED ON 06/11/2015 FROM 49 HOLFORD ROAD GUILDFORD SURREY GU1 2QE

View Document

04/09/154 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

28/08/1528 August 2015 REGISTERED OFFICE CHANGED ON 28/08/2015 FROM 4 DAVY COURT ROCHESTER KENT ME1 1AE

View Document

08/05/158 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

09/09/149 September 2014 PREVSHO FROM 31/08/2014 TO 28/02/2014

View Document

09/09/149 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

01/09/141 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

15/06/1415 June 2014 REGISTERED OFFICE CHANGED ON 15/06/2014 FROM INTERNATIONAL HOUSE 124 CROMWELL ROAD KENSINGTON LONDON SW7 4ET ENGLAND

View Document

09/04/149 April 2014 REGISTERED OFFICE CHANGED ON 09/04/2014 FROM 4 DAVY COURT ROCHESTER KENT ME1 1AE UNITED KINGDOM

View Document

03/04/143 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

02/09/132 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

15/06/1315 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

04/09/124 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

03/09/123 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS TAJANA CHARLES / 31/08/2012

View Document

03/09/123 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES / 31/08/2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

22/04/1222 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

11/09/1111 September 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

22/05/1122 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

22/08/1022 August 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

22/08/1022 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES / 14/08/2010

View Document

16/05/1016 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

13/09/0913 September 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

15/08/0815 August 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 SECRETARY APPOINTED MRS TAJANA CHARLES

View Document

08/08/088 August 2008 DIRECTOR APPOINTED MR CHRISTOPHER CHARLES

View Document

09/07/089 July 2008 APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED

View Document

09/07/089 July 2008 REGISTERED OFFICE CHANGED ON 09/07/2008 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH

View Document

09/07/089 July 2008 APPOINTMENT TERMINATED SECRETARY DUPORT SECRETARY LIMITED

View Document

14/08/0714 August 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