TKEI DEVELOPMENTS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
09/11/239 November 2023 | Order of court to wind up |
13/06/2313 June 2023 | Compulsory strike-off action has been discontinued |
13/06/2313 June 2023 | Compulsory strike-off action has been discontinued |
12/06/2312 June 2023 | Registered office address changed from Admirals Offices C/O Avant Garde Bus Consult Main Gate Rd the Historic Dockyard Chatham Kent ME4 4TZ to 167-169 Great Portland Street London W1W 5PF on 2023-06-12 |
12/06/2312 June 2023 | Confirmation statement made on 2023-02-18 with no updates |
09/05/239 May 2023 | First Gazette notice for compulsory strike-off |
09/05/239 May 2023 | First Gazette notice for compulsory strike-off |
31/12/2231 December 2022 | Total exemption full accounts made up to 2022-03-31 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
01/04/211 April 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
05/03/215 March 2021 | CONFIRMATION STATEMENT MADE ON 18/02/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES |
30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
24/07/1924 July 2019 | CESSATION OF TKEI LIMITED AS A PSC |
24/07/1924 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS SHERIDAN |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES |
14/01/1914 January 2019 | APPOINTMENT TERMINATED, DIRECTOR KEITH DAVIES |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
22/11/1622 November 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
22/11/1622 November 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/03/162 March 2016 | Annual return made up to 18 February 2016 with full list of shareholders |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/02/1523 February 2015 | Annual return made up to 18 February 2015 with full list of shareholders |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/02/1424 February 2014 | Annual return made up to 18 February 2014 with full list of shareholders |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/02/1319 February 2013 | Annual return made up to 18 February 2013 with full list of shareholders |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
22/02/1222 February 2012 | Annual return made up to 18 February 2012 with full list of shareholders |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/04/111 April 2011 | Annual return made up to 18 February 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
09/04/109 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH DAVIES / 01/10/2009 |
09/04/109 April 2010 | Annual return made up to 18 February 2010 with full list of shareholders |
09/04/109 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS SHERIDAN / 01/10/2009 |
04/01/104 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
02/03/092 March 2009 | RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS |
04/02/094 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
30/05/0830 May 2008 | RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS |
29/05/0829 May 2008 | REGISTERED OFFICE CHANGED ON 29/05/2008 FROM C/O AVANT GARDE BUS CONSULT ADMIRALS OFFICES MAIN GATE RD THE HISTORIC DOCKYARD CHATHAM E4 4TZ |
28/05/0828 May 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / THOMAS SHERIDAN / 01/04/2008 |
15/09/0715 September 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
30/04/0730 April 2007 | RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS |
14/03/0714 March 2007 | REGISTERED OFFICE CHANGED ON 14/03/07 FROM: AVANTGARDE BUSINESS CONSULTANTS LLP 54 LOCARNO AVENUE GILLINGHAM KENT ME8 6ES |
17/01/0717 January 2007 | PARTICULARS OF MORTGAGE/CHARGE |
17/01/0717 January 2007 | PARTICULARS OF MORTGAGE/CHARGE |
08/12/068 December 2006 | REGISTERED OFFICE CHANGED ON 08/12/06 FROM: 7 BEAUFORT HOUSE BEAUFORT COURT SIR THOMAS LONGLEY ROAD ROCHESTER KENT ME2 4FB |
14/11/0614 November 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
21/03/0621 March 2006 | RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS |
15/11/0515 November 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
26/04/0526 April 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
26/04/0526 April 2005 | NEW DIRECTOR APPOINTED |
26/04/0526 April 2005 | ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/03/05 |
19/04/0519 April 2005 | REGISTERED OFFICE CHANGED ON 19/04/05 FROM: NAVIS AGERE 7 BEAUFORT HOUSE, BEAUFORT COURT SIR THOMAS LANGLEY ROAD, ROCHESTER, KENT M12 4FB |
25/02/0525 February 2005 | SECRETARY RESIGNED |
25/02/0525 February 2005 | DIRECTOR RESIGNED |
18/02/0518 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TKEI DEVELOPMENTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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