TEPNOTIKSERVICES LTD
Company Documents
| Date | Description |
|---|---|
| 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 |
| 04/01/254 January 2025 | Compulsory strike-off action has been discontinued |
| 04/01/254 January 2025 | Compulsory strike-off action has been discontinued |
| 30/10/2430 October 2024 | Compulsory strike-off action has been suspended |
| 30/10/2430 October 2024 | Compulsory strike-off action has been suspended |
| 29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
| 29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
| 11/03/2411 March 2024 | Confirmation statement made on 2023-12-14 with no updates |
| 29/02/2429 February 2024 | Total exemption full accounts made up to 2022-11-30 |
| 20/01/2420 January 2024 | Compulsory strike-off action has been discontinued |
| 20/01/2420 January 2024 | Compulsory strike-off action has been discontinued |
| 07/11/237 November 2023 | Compulsory strike-off action has been suspended |
| 07/11/237 November 2023 | Compulsory strike-off action has been suspended |
| 31/10/2331 October 2023 | First Gazette notice for compulsory strike-off |
| 31/10/2331 October 2023 | First Gazette notice for compulsory strike-off |
| 11/01/2311 January 2023 | Confirmation statement made on 2022-12-14 with updates |
| 25/11/2225 November 2022 | Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN |
| 25/11/2225 November 2022 | Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN |
| 24/11/2224 November 2022 | Change of details for Mr. Ciprian Tepeneu as a person with significant control on 2022-01-10 |
| 24/11/2224 November 2022 | Director's details changed for Mr. Ciprian Tepeneu on 2022-01-10 |
| 15/09/2215 September 2022 | Total exemption full accounts made up to 2021-11-30 |
| 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 |
| 14/12/2114 December 2021 | Confirmation statement made on 2021-12-14 with updates |
| 30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
| 22/11/2122 November 2021 | Confirmation statement made on 2021-11-15 with no updates |
| 20/02/2120 February 2021 | REGISTERED OFFICE CHANGED ON 20/02/2021 FROM 63 SALISBURY ROAD CANTERBURY CT2 7HP ENGLAND |
| 16/11/2016 November 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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