TEPNOTIKSERVICES LTD

Company Documents

DateDescription
25/02/2525 February 2025 Registered office address changed from 90 Olympia Way Whitstable Kent CT5 3FH England to Suite 2034 (Letraset Building) Wotton Road Kingsnorth Ind Est Ashford Kent TN23 6LN on 2025-02-25

View Document

04/01/254 January 2025 Compulsory strike-off action has been discontinued

View Document

04/01/254 January 2025 Compulsory strike-off action has been discontinued

View Document

30/10/2430 October 2024 Compulsory strike-off action has been suspended

View Document

30/10/2430 October 2024 Compulsory strike-off action has been suspended

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

11/03/2411 March 2024 Confirmation statement made on 2023-12-14 with no updates

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2022-11-30

View Document

20/01/2420 January 2024 Compulsory strike-off action has been discontinued

View Document

20/01/2420 January 2024 Compulsory strike-off action has been discontinued

View Document

07/11/237 November 2023 Compulsory strike-off action has been suspended

View Document

07/11/237 November 2023 Compulsory strike-off action has been suspended

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-14 with updates

View Document

25/11/2225 November 2022 Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

View Document

25/11/2225 November 2022 Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

View Document

24/11/2224 November 2022 Change of details for Mr. Ciprian Tepeneu as a person with significant control on 2022-01-10

View Document

24/11/2224 November 2022 Director's details changed for Mr. Ciprian Tepeneu on 2022-01-10

View Document

15/09/2215 September 2022 Total exemption full accounts made up to 2021-11-30

View Document

10/01/2210 January 2022 Registered office address changed from Suite 3 1st Flr the Granary Bridge Street Wye Ashford TN25 5ED England to 90 Olympia Way Whitstable Kent CT5 3FH on 2022-01-10

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-14 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

20/02/2120 February 2021 REGISTERED OFFICE CHANGED ON 20/02/2021 FROM 63 SALISBURY ROAD CANTERBURY CT2 7HP ENGLAND

View Document

16/11/2016 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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