TECHNIKRAFT HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 New | Termination of appointment of Darren Phillip Childs as a director on 2025-06-27 |
27/10/2427 October 2024 | Change of share class name or designation |
24/10/2424 October 2024 | Satisfaction of charge 115517360003 in full |
24/10/2424 October 2024 | Satisfaction of charge 115517360002 in full |
24/10/2424 October 2024 | Satisfaction of charge 115517360001 in full |
24/10/2424 October 2024 | Particulars of variation of rights attached to shares |
22/10/2422 October 2024 | Registration of charge 115517360004, created on 2024-10-22 |
17/10/2417 October 2024 | Confirmation statement made on 2024-09-03 with updates |
07/10/247 October 2024 | Termination of appointment of David Paul Stewart as a director on 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
27/09/2427 September 2024 | Statement of capital following an allotment of shares on 2024-08-20 |
30/08/2430 August 2024 | Resolutions |
30/08/2430 August 2024 | Memorandum and Articles of Association |
24/08/2424 August 2024 | Change of share class name or designation |
24/08/2424 August 2024 | Change of share class name or designation |
22/08/2422 August 2024 | Particulars of variation of rights attached to shares |
26/07/2426 July 2024 | Registration of charge 115517360003, created on 2024-07-24 |
09/05/249 May 2024 | Cancellation of shares. Statement of capital on 2024-03-28 |
22/04/2422 April 2024 | Purchase of own shares. |
22/04/2422 April 2024 | Cancellation of shares. Statement of capital on 2024-03-28 |
02/04/242 April 2024 | Appointment of Mr Darren Childs Childs as a director on 2024-04-02 |
02/04/242 April 2024 | Termination of appointment of Theresa Tingle as a director on 2024-03-28 |
02/04/242 April 2024 | Director's details changed for Mr Darren Childs Childs on 2024-04-02 |
30/03/2430 March 2024 | Accounts for a small company made up to 2023-09-30 |
04/09/234 September 2023 | Confirmation statement made on 2023-09-03 with updates |
03/08/233 August 2023 | Resolutions |
03/08/233 August 2023 | Resolutions |
03/08/233 August 2023 | Memorandum and Articles of Association |
03/08/233 August 2023 | Memorandum and Articles of Association |
03/08/233 August 2023 | Resolutions |
03/08/233 August 2023 | Resolutions |
03/08/233 August 2023 | Resolutions |
03/08/233 August 2023 | Resolutions |
03/08/233 August 2023 | Resolutions |
03/08/233 August 2023 | Resolutions |
27/07/2327 July 2023 | Statement of capital following an allotment of shares on 2023-07-20 |
11/04/2311 April 2023 | Appointment of Mr James Aaron Clews as a director on 2023-04-03 |
28/03/2328 March 2023 | Accounts for a small company made up to 2022-09-30 |
02/12/212 December 2021 | Director's details changed for Ms Theresa Tingle on 2021-12-02 |
02/12/212 December 2021 | Registered office address changed from C/O Dow Schofield Watts Corporate Finance Limited Daresbury Park Daresbury Warrington England WA4 4BS England to Britannia Road Goole East Riding of Yorkshire DN14 6ET on 2021-12-02 |
05/10/215 October 2021 | Notification of Phd Industrial Holdings Limited as a person with significant control on 2021-03-02 |
05/10/215 October 2021 | Cessation of Phd (Nominees) Limited as a person with significant control on 2021-03-02 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
01/09/201 September 2020 | 30/11/19 TOTAL EXEMPTION FULL |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
17/09/1917 September 2019 | CONFIRMATION STATEMENT MADE ON 03/09/19, WITH UPDATES |
29/10/1829 October 2018 | ADOPT ARTICLES 28/09/2018 |
26/10/1826 October 2018 | 28/09/18 STATEMENT OF CAPITAL GBP 30.7 |
26/10/1826 October 2018 | CURREXT FROM 30/09/2019 TO 30/11/2019 |
26/10/1826 October 2018 | PSC'S CHANGE OF PARTICULARS / PHD (NOMINEES) LIMITED / 28/09/2018 |
25/10/1825 October 2018 | 28/09/18 STATEMENT OF CAPITAL GBP 20.7 |
24/10/1824 October 2018 | DIRECTOR APPOINTED DAVID PAUL STEWART |
24/10/1824 October 2018 | DIRECTOR APPOINTED PHILIP MARK FRYER |
24/10/1824 October 2018 | 28/09/18 STATEMENT OF CAPITAL GBP 0.7 |
24/10/1824 October 2018 | DIRECTOR APPOINTED GRAHAM WALKER |
24/10/1824 October 2018 | DIRECTOR APPOINTED MALCOLM GIBSON |
12/10/1812 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 115517360001 |
12/10/1812 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 115517360002 |
04/09/184 September 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 TECHNIKRAFT HOLDINGS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- 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