TECTON PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/03/2523 March 2025 Termination of appointment of Ahmed Abubaker Janahi as a director on 2018-03-15

View Document

22/03/2522 March 2025 Micro company accounts made up to 2024-06-30

View Document

23/01/2523 January 2025 Change of details for Mr Eamon Mcconnell as a person with significant control on 2025-01-01

View Document

23/01/2523 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

22/01/2522 January 2025 Director's details changed for Peter David Marshall on 2025-01-20

View Document

22/01/2522 January 2025 Director's details changed for Eamonn Mcconnell on 2025-01-22

View Document

22/01/2522 January 2025 Change of details for Mr Peter Marshall as a person with significant control on 2025-01-01

View Document

22/01/2522 January 2025 Director's details changed for Peter David Marshall on 2025-01-10

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/04/2427 April 2024 Termination of appointment of James Keith Reynolds as a secretary on 2024-04-27

View Document

27/03/2427 March 2024 Micro company accounts made up to 2023-06-30

View Document

06/02/246 February 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/03/2320 March 2023 Micro company accounts made up to 2022-06-30

View Document

06/02/236 February 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/02/223 February 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

08/06/218 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

07/06/217 June 2021 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID MARSHALL / 01/06/2021

View Document

07/06/217 June 2021 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES KEITH REYNOLDS / 01/01/2021

View Document

19/02/2119 February 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/03/2020 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

07/01/207 January 2020 REGISTERED OFFICE CHANGED ON 07/01/2020 FROM C/O KEITH REYNOLDS ASSOCIATES 135 BERMONDSEY STREET LONDON SE1 3UW

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/03/1924 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

26/01/1926 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

05/05/175 May 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

26/02/1626 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

27/02/1527 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

07/04/147 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/03/144 March 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

27/02/1327 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/03/129 March 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/02/1114 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / AHMED ABUBAKER JANAHI / 31/12/2009

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID MARSHALL / 31/12/2009

View Document

11/02/1011 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / EAMONN MCCONNELL / 31/12/2009

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

17/02/0917 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 REGISTERED OFFICE CHANGED ON 17/02/2009 FROM KEITH REYNOLDS ASSOCIATES 135 BERMONDSEY STREET LONDON SE1 3UW

View Document

21/08/0821 August 2008 REGISTERED OFFICE CHANGED ON 21/08/2008 FROM C/O MARSHALL ARCHITECTURE ELLIOT HOUSE 3RD FLOOR 10-12 ALLINGTON STREET LONDON SW1E 5EH

View Document

12/08/0812 August 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

02/07/072 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

23/02/0723 February 2007 RETURN MADE UP TO 31/12/06; NO CHANGE OF MEMBERS

View Document

24/11/0624 November 2006 REGISTERED OFFICE CHANGED ON 24/11/06 FROM: UNIT 1 PLANTAIN PLACE CROSBY ROW LONDON SE1 1YN

View Document

09/08/069 August 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

03/05/063 May 2006 DELIVERY EXT'D 3 MTH 30/06/05

View Document

23/08/0523 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

22/07/0522 July 2005 SECRETARY RESIGNED

View Document

22/07/0522 July 2005 DIRECTOR RESIGNED

View Document

22/07/0522 July 2005 NEW SECRETARY APPOINTED

View Document

06/05/056 May 2005 DELIVERY EXT'D 3 MTH 30/06/04

View Document

28/02/0528 February 2005 RETURN MADE UP TO 31/12/04; NO CHANGE OF MEMBERS

View Document

18/05/0418 May 2004 RETURN MADE UP TO 31/12/03; NO CHANGE OF MEMBERS

View Document

10/02/0410 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

29/06/0329 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

03/05/033 May 2003 DELIVERY EXT'D 3 MTH 30/06/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

25/01/0225 January 2002 NEW DIRECTOR APPOINTED

View Document

16/01/0216 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/09/0121 September 2001 NEW DIRECTOR APPOINTED

View Document

10/04/0110 April 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 NEW DIRECTOR APPOINTED

View Document

06/03/016 March 2001 NEW SECRETARY APPOINTED

View Document

06/03/016 March 2001 DIRECTOR RESIGNED

View Document

06/03/016 March 2001 DIRECTOR RESIGNED

View Document

06/03/016 March 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/03/016 March 2001 NEW DIRECTOR APPOINTED

View Document

09/01/019 January 2001 REGISTERED OFFICE CHANGED ON 09/01/01 FROM: 4TH FLOOR CLOVE BUILDING 4 MAGUIRE STREET LONDON SE1 2NQ

View Document

10/08/0010 August 2000 DIRECTOR RESIGNED

View Document

07/08/007 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

14/04/0014 April 2000 ADOPTARTICLES14/02/00

View Document

14/04/0014 April 2000 ALTERARTICLES14/02/00

View Document

31/03/0031 March 2000 £ IC 154283/149283 14/02/00 £ SR 5000@1=5000

View Document

31/03/0031 March 2000 £ NC 154283/328283 14/02/00

View Document

28/03/0028 March 2000 SECT 164 14/02/00

View Document

23/02/0023 February 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

11/01/0011 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

17/12/9817 December 1998 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

06/08/986 August 1998 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 30/06/98

View Document

27/01/9827 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

19/08/9719 August 1997 REGISTERED OFFICE CHANGED ON 19/08/97 FROM: SUITE 304 BUTLERS WHARF BUSINESS CENTRE 45 CURLEW STREET LONDON SE1 2ND

View Document

23/07/9723 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9722 January 1997 NEW DIRECTOR APPOINTED

View Document

22/01/9722 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

18/06/9618 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

19/12/9519 December 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/9519 December 1995 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

19/12/9519 December 1995 NEW DIRECTOR APPOINTED

View Document

24/05/9524 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

08/01/958 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

29/06/9429 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

24/02/9424 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

24/02/9424 February 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

24/02/9424 February 1994 REGISTERED OFFICE CHANGED ON 24/02/94

View Document

24/02/9424 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/9424 February 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/02/9424 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/9315 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

12/01/9312 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

29/10/9229 October 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS; AMEND

View Document

19/10/9219 October 1992 REGISTERED OFFICE CHANGED ON 19/10/92 FROM: 26 DERWENT GROVE EAST DULWICH LONDON SE22 8EA

View Document

18/10/9218 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

08/01/928 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/928 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

13/06/9113 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

22/04/9122 April 1991 RETURN MADE UP TO 31/12/90; CHANGE OF MEMBERS

View Document

16/04/9116 April 1991 VARYING SHARE RIGHTS AND NAMES 12/11/90

View Document

16/04/9116 April 1991 £ NC 143000/154283 12/11/90

View Document

26/03/9126 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/9126 March 1991 REGISTERED OFFICE CHANGED ON 26/03/91 FROM: 4TH FLOOR BROOK HOUSE 70 SPRING GARDENS MANCHESTER M2 2BQ

View Document

05/07/905 July 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

28/06/9028 June 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

28/06/9028 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

17/06/8917 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/8924 February 1989 VARYING SHARE RIGHTS AND NAMES 27/01/89

View Document

24/02/8924 February 1989 WD 15/02/89 AD 27/01/89--------- £ SI 112998@1=112998 £ IC 2/113000

View Document

21/10/8821 October 1988 NEW DIRECTOR APPOINTED

View Document

18/10/8818 October 1988 NC INC ALREADY ADJUSTED 26/07/88

View Document

13/09/8813 September 1988 £ NC 100/143000

View Document

30/08/8830 August 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/08/8830 August 1988 NEW SECRETARY APPOINTED

View Document

10/06/8810 June 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 10/06/88

View Document

10/06/8810 June 1988 COMPANY NAME CHANGED MARPLACE (NUMBER 164) LIMITED CERTIFICATE ISSUED ON 13/06/88

View Document

23/05/8823 May 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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