CEXTECH SLOUGH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 12/05/2512 May 2025 | Confirmation statement made on 2025-04-16 with no updates |
| 30/12/2430 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 26/07/2426 July 2024 | Registered office address changed from 138 Wood Lane Isleworth Middlesex TW7 5EQ United Kingdom to 24 Canute House Durham Wharf Drive Brentford Middlesex TW8 8HP on 2024-07-26 |
| 24/05/2424 May 2024 | Confirmation statement made on 2024-04-16 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 31/12/2331 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 28/04/2328 April 2023 | Confirmation statement made on 2023-04-16 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 30/03/2330 March 2023 | Total exemption full accounts made up to 2022-03-31 |
| 27/04/2227 April 2022 | Confirmation statement made on 2022-04-16 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES |
| 20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES |
| 07/05/197 May 2019 | REGISTERED OFFICE CHANGED ON 07/05/2019 FROM 38A HIGH STREET NORTHWOOD MIDDLESEX HA6 1BN |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 25/04/1725 April 2017 | CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 23/05/1623 May 2016 | Annual return made up to 16 April 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 23/11/1523 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 14/09/1514 September 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 068788190001 |
| 04/06/154 June 2015 | Annual return made up to 16 April 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 17/07/1417 July 2014 | Annual return made up to 16 April 2014 with full list of shareholders |
| 17/07/1417 July 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR SUKHBIR SINGH / 01/04/2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 17/05/1317 May 2013 | Annual return made up to 16 April 2013 with full list of shareholders |
| 17/05/1317 May 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR SUKHBIR SINGH / 01/04/2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 17/05/1217 May 2012 | Annual return made up to 16 April 2012 with full list of shareholders |
| 08/01/128 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 21/12/1121 December 2011 | ADOPT ARTICLES 02/12/2011 |
| 13/12/1113 December 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 13/12/1113 December 2011 | COMPANY NAME CHANGED TEKTRONIX (SLOUGH) LIMITED CERTIFICATE ISSUED ON 13/12/11 |
| 28/06/1128 June 2011 | Annual return made up to 16 April 2011 with full list of shareholders |
| 14/05/1114 May 2011 | DISS40 (DISS40(SOAD)) |
| 13/05/1113 May 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 12/04/1112 April 2011 | FIRST GAZETTE |
| 06/09/106 September 2010 | PREVSHO FROM 30/04/2010 TO 31/03/2010 |
| 05/07/105 July 2010 | Annual return made up to 16 April 2010 with full list of shareholders |
| 01/07/101 July 2010 | REGISTERED OFFICE CHANGED ON 01/07/2010 FROM FREEMAN CARR 17 HEATH ROAD TWICKENHAM MIDDLESEX TW1 4AW ENGLAND |
| 01/07/101 July 2010 | REGISTERED OFFICE CHANGED ON 01/07/2010 FROM 38A HIGH STREET NORTHWOOD MIDDLESEX HA6 1BN ENGLAND |
| 16/04/0916 April 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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