TEC GET CONNECTED LTD.
Company Documents
Date | Description |
---|---|
12/01/2412 January 2024 | Compulsory strike-off action has been suspended |
12/01/2412 January 2024 | Compulsory strike-off action has been suspended |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
01/11/221 November 2022 | Confirmation statement made on 2022-10-14 with no updates |
05/04/225 April 2022 | Total exemption full accounts made up to 2021-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/12/2116 December 2021 | Previous accounting period shortened from 2021-03-26 to 2021-03-25 |
03/11/213 November 2021 | Confirmation statement made on 2021-10-14 with updates |
03/11/213 November 2021 | Cessation of Christel Sophie Newbury as a person with significant control on 2021-10-14 |
22/06/2122 June 2021 | Total exemption full accounts made up to 2020-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
11/12/1911 December 2019 | CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES |
28/05/1928 May 2019 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/03/1919 March 2019 | PREVSHO FROM 28/03/2018 TO 27/03/2018 |
19/12/1819 December 2018 | PREVSHO FROM 29/03/2018 TO 28/03/2018 |
11/12/1811 December 2018 | CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES |
04/07/184 July 2018 | COMPANY NAME CHANGED TECKNOWLEDGE LTD CERTIFICATE ISSUED ON 04/07/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/02/1822 February 2018 | 31/03/17 TOTAL EXEMPTION FULL |
22/12/1722 December 2017 | PREVSHO FROM 30/03/2017 TO 29/03/2017 |
11/12/1711 December 2017 | CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/03/1720 March 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
20/12/1620 December 2016 | PREVSHO FROM 31/03/2016 TO 30/03/2016 |
19/12/1619 December 2016 | CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES |
29/09/1629 September 2016 | REGISTERED OFFICE CHANGED ON 29/09/2016 FROM 87 LONDON ROAD COWPLAIN WATERLOOVILLE HAMPSHIRE PO8 8XB |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
07/01/167 January 2016 | Annual return made up to 11 December 2015 with full list of shareholders |
22/12/1522 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 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
16/12/1416 December 2014 | Annual return made up to 11 December 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/12/1319 December 2013 | Annual return made up to 11 December 2013 with full list of shareholders |
12/11/1312 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
27/08/1327 August 2013 | PREVEXT FROM 31/12/2012 TO 31/03/2013 |
04/02/134 February 2013 | Annual return made up to 11 December 2012 with full list of shareholders |
03/10/123 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
17/01/1217 January 2012 | Annual return made up to 11 December 2011 with full list of shareholders |
18/08/1118 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
25/01/1125 January 2011 | Annual return made up to 11 December 2010 with full list of shareholders |
25/11/1025 November 2010 | APPOINTMENT TERMINATED, DIRECTOR JOHN PEARSON |
18/11/1018 November 2010 | REMOVE J PEARSON AS A DIRECTOR 25/10/2010 |
02/10/102 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
12/02/1012 February 2010 | Annual return made up to 11 December 2009 with full list of shareholders |
12/02/1012 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY PEARSON / 07/01/2010 |
01/10/091 October 2009 | DIRECTOR APPOINTED JOHN ANTHONY PEARSON |
22/07/0922 July 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
07/01/097 January 2009 | RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS |
14/10/0814 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
08/01/088 January 2008 | RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS |
25/08/0725 August 2007 | PARTICULARS OF MORTGAGE/CHARGE |
31/05/0731 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
13/04/0713 April 2007 | SECRETARY'S PARTICULARS CHANGED |
05/01/075 January 2007 | RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS |
05/01/075 January 2007 | SECRETARY'S PARTICULARS CHANGED |
13/06/0613 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
13/01/0613 January 2006 | RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS |
08/09/058 September 2005 | COMPANY NAME CHANGED TECKNOWLEDGE (UK) LIMITED CERTIFICATE ISSUED ON 08/09/05 |
07/07/057 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
22/12/0422 December 2004 | RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS |
02/06/042 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
04/05/044 May 2004 | REGISTERED OFFICE CHANGED ON 04/05/04 FROM: 9 WESTBROOKE CLOSE HORNDEAN WATERLOOVILLE HAMPSHIRE PO8 9RE |
03/02/043 February 2004 | RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS |
29/01/0329 January 2003 | COMPANY NAME CHANGED CSN THE EDUCATED CHOICE LIMITED CERTIFICATE ISSUED ON 29/01/03 |
17/01/0317 January 2003 | REGISTERED OFFICE CHANGED ON 17/01/03 FROM: 229 NETHER STREET LONDON N3 1NT |
17/01/0317 January 2003 | NEW DIRECTOR APPOINTED |
17/01/0317 January 2003 | NEW SECRETARY APPOINTED |
17/01/0317 January 2003 | SECRETARY RESIGNED |
17/01/0317 January 2003 | DIRECTOR RESIGNED |
11/12/0211 December 2002 | 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