TECRA GLOBAL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/03/2522 March 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

20/11/2420 November 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/02/2422 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

22/01/2422 January 2024 Registered office address changed from 3, Theobalds Close Theobalds Close Cuffley Potters Bar Hertfordshire EN6 4HH England to 86-90 Paul Street 86-90 Paul Street London EC2A 4NE on 2024-01-22

View Document

15/12/2315 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/02/2325 February 2023 Confirmation statement made on 2023-02-14 with updates

View Document

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

19/10/2219 October 2022 Change of details for Mrs Naciye Kaya as a person with significant control on 2022-10-05

View Document

19/10/2219 October 2022 Director's details changed for Mrs Naciye Kaya on 2022-10-08

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

24/06/2124 June 2021 Micro company accounts made up to 2020-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES

View Document

19/01/1819 January 2018 REGISTERED OFFICE CHANGED ON 19/01/2018 FROM 10 MARKET PLACE BERMONDSEY LONDON SE16 3UQ ENGLAND

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/10/1730 October 2017 DIRECTOR APPOINTED MRS NACIYE KAYA

View Document

27/10/1727 October 2017 APPOINTMENT TERMINATED, SECRETARY OSMAN KOSURGELI

View Document

27/10/1727 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NACIYE KAYA

View Document

27/10/1727 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/10/2017

View Document

27/10/1727 October 2017 APPOINTMENT TERMINATED, DIRECTOR SALIH AKDOGAN

View Document

01/04/171 April 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/03/172 March 2017 REGISTERED OFFICE CHANGED ON 02/03/2017 FROM SUITE 1 679-691 HIGH ROAD LEYTON LONDON E10 6RA ENGLAND

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/04/1618 April 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/01/169 January 2016 REGISTERED OFFICE CHANGED ON 09/01/2016 FROM UNIT 24 WILMER BUSINESS PARK WILMER PLACE LONDON N16 0LW

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/03/1525 March 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

18/12/1418 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/03/1427 March 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

19/12/1319 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

18/12/1318 December 2013 SECRETARY APPOINTED MR OSMAN KOSURGELI

View Document

18/12/1318 December 2013 SECRETARY APPOINTED MR OSMAN KOSURGELI

View Document

26/11/1326 November 2013 DIRECTOR APPOINTED MR SALIH AKDOGAN

View Document

26/11/1326 November 2013 APPOINTMENT TERMINATED, DIRECTOR OSMAN KOSURGELI

View Document

26/11/1326 November 2013 REGISTERED OFFICE CHANGED ON 26/11/2013 FROM SUITE 5-6 81, OLD CHURCH ROAD LONDON E4 6ST ENGLAND

View Document

25/05/1325 May 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

04/04/134 April 2013 REGISTERED OFFICE CHANGED ON 04/04/2013 FROM UNIT 3 ESTATE WAY LONDON E10 7JN UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/11/1227 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

03/04/123 April 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/10/1129 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

15/06/1115 June 2011 REGISTERED OFFICE CHANGED ON 15/06/2011 FROM 39 FLADBURY ROAD LONDON N15 6SB ENGLAND

View Document

22/03/1122 March 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

03/03/113 March 2011 REGISTERED OFFICE CHANGED ON 03/03/2011 FROM UNIT 6A CHELMSFORD ROAD CHASE SIDE WORKS LONDON N14 4JN ENGLAND

View Document

31/01/1131 January 2011 DIRECTOR APPOINTED MR OSMAN KOSURGELI

View Document

31/01/1131 January 2011 APPOINTMENT TERMINATED, DIRECTOR NACIYE DURMUS

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, DIRECTOR OSMAN KOSURGELI

View Document

05/01/115 January 2011 DIRECTOR APPOINTED MS NACIYE DURMUS

View Document

22/03/1022 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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