TECTON-DHC LIMITED

Company Documents

DateDescription
02/10/242 October 2024 Appointment of a voluntary liquidator

View Document

02/10/242 October 2024 Statement of affairs

View Document

02/10/242 October 2024 Resolutions

View Document

02/10/242 October 2024 Registered office address changed from 35 Ballards Lane London N3 1XW England to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 2024-10-02

View Document

22/08/2422 August 2024 Amended total exemption full accounts made up to 2020-03-31

View Document

13/08/2413 August 2024 Total exemption full accounts made up to 2023-03-31

View Document

13/08/2413 August 2024 Total exemption full accounts made up to 2021-03-31

View Document

13/08/2413 August 2024 Total exemption full accounts made up to 2022-03-31

View Document

30/04/2430 April 2024 Compulsory strike-off action has been discontinued

View Document

30/04/2430 April 2024 Compulsory strike-off action has been discontinued

View Document

28/04/2428 April 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 Compulsory strike-off action has been discontinued

View Document

06/06/236 June 2023 Compulsory strike-off action has been discontinued

View Document

05/06/235 June 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

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

View Accounts

26/10/2226 October 2022 Compulsory strike-off action has been suspended

View Document

26/10/2226 October 2022 Compulsory strike-off action has been suspended

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

12/02/2212 February 2022 Compulsory strike-off action has been discontinued

View Document

12/02/2212 February 2022 Compulsory strike-off action has been discontinued

View Document

11/02/2211 February 2022 Total exemption full accounts made up to 2020-03-31

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-04-28 with no updates

View Document

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

View Accounts

20/07/2020 July 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

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

View Accounts

13/03/2013 March 2020 PREVSHO FROM 28/03/2019 TO 27/03/2019

View Document

13/12/1913 December 2019 PREVSHO FROM 29/03/2019 TO 28/03/2019

View Document

20/06/1920 June 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

02/04/192 April 2019 REGISTERED OFFICE CHANGED ON 02/04/2019 FROM 26A CADOGAN SQUARE LONDON SW1X 0JP ENGLAND

View Document

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

View Accounts

21/12/1821 December 2018 PREVSHO FROM 30/03/2018 TO 29/03/2018

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

09/04/189 April 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

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

View Accounts

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/05/1619 May 2016 REGISTERED OFFICE CHANGED ON 19/05/2016 FROM CHARTER BUILDINGS 9 ASHTON LANE SALE TRAFFORD M33 6WT ENGLAND

View Document

19/05/1619 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CRISTINEL DRUG / 19/05/2016

View Document

19/05/1619 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

24/12/1524 December 2015 REGISTERED OFFICE CHANGED ON 24/12/2015 FROM ASHTON HOUSE ASHTON LANE SALE CHESHIRE M33 6WT

View Document

04/12/154 December 2015 CURRSHO FROM 30/04/2016 TO 31/03/2016

View Document

04/12/154 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

21/05/1521 May 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN DRUG

View Document

21/05/1521 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTINEL DRUG / 05/01/2015

View Document

21/05/1521 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/04/1523 April 2015 APPOINTMENT TERMINATED, DIRECTOR DIMITRIOS PANAGOPOULOS

View Document

25/02/1525 February 2015 DIRECTOR APPOINTED CHRISTIAN DRUG

View Document

19/02/1519 February 2015 DIRECTOR APPOINTED MR CHRISTINEL DRUG

View Document

26/01/1526 January 2015 APPOINTMENT TERMINATED, DIRECTOR MOHAMED ZEKRYA

View Document

03/10/143 October 2014 DIRECTOR APPOINTED DIMITRIOS PANAGOPOULOS

View Document

28/04/1428 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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