TERATECH COMPONENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/04/254 April 2025 | Confirmation statement made on 2025-03-28 with updates |
23/08/2423 August 2024 | Total exemption full accounts made up to 2024-03-31 |
02/04/242 April 2024 | Confirmation statement made on 2024-03-28 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/07/2318 July 2023 | Termination of appointment of Julie Marion Curran as a director on 2023-07-03 |
18/07/2318 July 2023 | Total exemption full accounts made up to 2023-03-31 |
18/07/2318 July 2023 | Termination of appointment of Elizabeth Ann Kirby as a director on 2023-07-12 |
21/04/2321 April 2023 | Appointment of Mr Massimo Noro as a director on 2023-04-19 |
17/04/2317 April 2023 | Appointment of Mr Bruce Morrison as a director on 2023-04-01 |
17/04/2317 April 2023 | Confirmation statement made on 2023-03-28 with updates |
17/04/2317 April 2023 | Appointment of Mr David Louis Frank Cassell as a director on 2023-04-01 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/10/2210 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/12/2121 December 2021 | Confirmation statement made on 2021-12-07 with updates |
29/11/2129 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/12/1418 December 2014 | Annual return made up to 7 December 2014 with full list of shareholders |
18/08/1418 August 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
06/01/146 January 2014 | Annual return made up to 7 December 2013 with full list of shareholders |
30/08/1330 August 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
24/04/1324 April 2013 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TRIGG |
24/04/1324 April 2013 | DIRECTOR APPOINTED MS KATE RONAYNE |
18/01/1318 January 2013 | Annual return made up to 7 December 2012 with full list of shareholders |
04/07/124 July 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
16/05/1216 May 2012 | ADOPT ARTICLES 23/12/2010 |
14/03/1214 March 2012 | PREVSHO FROM 31/12/2011 TO 30/11/2011 |
10/01/1210 January 2012 | Annual return made up to 7 December 2011 with full list of shareholders |
15/07/1115 July 2011 | REGISTERED OFFICE CHANGED ON 15/07/2011 FROM RUTHERFORD APPLETON LABORATORY HARWELL SCIENCE & INNOVATION CAMPUS CHILTON DIDCOT OXFORDSHIRE OX11 0QX UNITED KINGDOM |
10/05/1110 May 2011 | REGISTERED OFFICE CHANGED ON 10/05/2011 FROM 9400 GARSINGTON ROAD OXFORD BUSINESS PARK OXFORD OX4 2HN ENGLAND |
13/12/1013 December 2010 | APPOINTMENT TERMINATED, SECRETARY ALDWYCH SECRETARIES LIMITED |
07/12/107 December 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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