TECIUX LTD
Company Documents
| Date | Description |
|---|---|
| 10/06/2510 June 2025 | Final Gazette dissolved via compulsory strike-off |
| 10/06/2510 June 2025 | Final Gazette dissolved via compulsory strike-off |
| 25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
| 25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
| 10/07/2410 July 2024 | Micro company accounts made up to 2024-04-05 |
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
| 04/01/244 January 2024 | Confirmation statement made on 2024-01-04 with no updates |
| 11/10/2311 October 2023 | Micro company accounts made up to 2023-04-05 |
| 19/05/2319 May 2023 | Registered office address changed from 205 Elm Drive Risca Newport NP11 6PP Wales to Office 7a 7 King Charles Court Vine Street Evesham WR11 4RF on 2023-05-19 |
| 05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
| 01/03/231 March 2023 | Confirmation statement made on 2023-01-05 with no updates |
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
| 05/01/225 January 2022 | Confirmation statement made on 2022-01-05 with updates |
| 14/04/2114 April 2021 | CURREXT FROM 31/01/2022 TO 05/04/2022 |
| 08/03/218 March 2021 | APPOINTMENT TERMINATED, DIRECTOR RACHAEL SCOTT |
| 04/03/214 March 2021 | DIRECTOR APPOINTED MR LEXTER MERILLO |
| 03/03/213 March 2021 | REGISTERED OFFICE CHANGED ON 03/03/2021 FROM 26 FOUNDRY ROAD RISCA NEWPORT NP11 6AL WALES |
| 20/01/2120 January 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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