TITEKO LTD

Company Documents

DateDescription
09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

08/08/238 August 2023 First Gazette notice for compulsory strike-off

View Document

08/08/238 August 2023 First Gazette notice for compulsory strike-off

View Document

01/06/231 June 2023 Second filing of Confirmation Statement dated 2023-05-09

View Document

31/05/2331 May 2023 Appointment of Mr Mecius Gerulaitis as a director on 2023-05-25

View Document

30/05/2330 May 2023 Compulsory strike-off action has been discontinued

View Document

30/05/2330 May 2023 Compulsory strike-off action has been discontinued

View Document

29/05/2329 May 2023 Termination of appointment of Titas Podoliaka as a director on 2023-05-26

View Document

29/05/2329 May 2023 Registered office address changed from 33 Arequipa Reef Eastbourne BN23 5AG United Kingdom to 85 Granville Street Boston PE21 8PG on 2023-05-29

View Document

29/05/2329 May 2023 Confirmation statement made on 2023-05-09 with updates

View Document

17/05/2317 May 2023 Compulsory strike-off action has been suspended

View Document

17/05/2317 May 2023 Compulsory strike-off action has been suspended

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

22/02/2222 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

19/05/2119 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

19/10/2019 October 2020 REGISTERED OFFICE CHANGED ON 19/10/2020 FROM 4 BEVERINGTON CLOSE EASTBOURNE BN21 2SB ENGLAND

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/02/2024 February 2020 REGISTERED OFFICE CHANGED ON 24/02/2020 FROM HAMILTON HOUSE FLAT 2 UPPERTON ROAD EASTBOURNE BN21 1LE ENGLAND

View Document

10/02/2010 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

25/06/1925 June 2019 REGISTERED OFFICE CHANGED ON 25/06/2019 FROM 43 WITHYBROOK TELFORD TF7 5PY UNITED KINGDOM

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

10/05/1810 May 2018 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