TECTONIC ELEMENTS LTD

Company Documents

DateDescription
16/01/2416 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/01/2416 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

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

View Document

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

View Document

20/10/2320 October 2023 Application to strike the company off the register

View Document

04/10/234 October 2023 Termination of appointment of Craig Hubbell as a director on 2023-02-01

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

11/01/2311 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

17/10/2217 October 2022 Registered office address changed from Suite F9 Bedford 1-Lab, Stannard Way Priory Business Park Bedford Bedfordshire MK44 3RZ England to 6th Floor 2 London Wall Place London EC2Y 5AU on 2022-10-17

View Document

25/01/2225 January 2022 Registered office address changed from Suite F15, Bedford I-Lab Stannard Way, Priory Business Park Bedford Bedfordshire MK44 3RZ England to Suite F9 Bedford 1-Lab, Stannard Way Priory Business Park Bedford Bedfordshire MK44 3RZ on 2022-01-25

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES

View Document

03/08/203 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GRANT BONTRAGER / 01/06/2020

View Document

10/02/2010 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GRANT BONTRAGER / 10/02/2020

View Document

15/01/2015 January 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

01/02/191 February 2019 DIRECTOR APPOINTED MR CRAIG HUBBELL

View Document

05/11/185 November 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

24/07/1824 July 2018 DIRECTOR APPOINTED MR ANTHONY GRANT BONTRAGER

View Document

12/07/1812 July 2018 APPOINTMENT TERMINATED, DIRECTOR TODD OSTRANDER

View Document

14/10/1714 October 2017 DISS40 (DISS40(SOAD))

View Document

12/10/1712 October 2017 APPOINTMENT TERMINATED, DIRECTOR CAROLINE O'BRIEN

View Document

11/10/1711 October 2017 CURREXT FROM 31/07/2017 TO 31/12/2017

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, DIRECTOR CAROLINE O'BRIEN

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

03/10/173 October 2017 FIRST GAZETTE

View Document

20/07/1720 July 2017 APPOINTMENT TERMINATED, SECRETARY JAY POWERS

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

30/01/1730 January 2017 REGISTERED OFFICE CHANGED ON 30/01/2017 FROM OAKPARK BUSINESS CENTRE OAKPARK BUSINESS CENTRE, ALINGTON ROAD LITTLE BARFORD ST. NEOTS CAMBRIDGESHIRE PE19 6WA

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

10/07/1510 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

29/05/1529 May 2015 SECRETARY APPOINTED JAY POWERS

View Document

08/05/158 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

15/08/1415 August 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

15/08/1415 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE O'BRIEN / 01/07/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/07/1428 July 2014 REGISTERED OFFICE CHANGED ON 28/07/2014 FROM SUITE G1B OAKPARK BUSINESS CENTRE, ALINGTON ROAD LITTLE BARFORD ST. NEOTS CAMBRIDGESHIRE PE19 6WA ENGLAND

View Document

22/04/1422 April 2014 DIRECTOR APPOINTED TODD OSTRANDER

View Document

17/04/1417 April 2014 DIRECTOR APPOINTED MRS CAROLINE O'BRIEN

View Document

16/04/1416 April 2014 APPOINTMENT TERMINATED, DIRECTOR DOUG MILNOR

View Document

06/01/146 January 2014 REGISTERED OFFICE CHANGED ON 06/01/2014 FROM NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ UNITED KINGDOM

View Document

12/07/1312 July 2013 COMPANY NAME CHANGED BRACE AUDIO LIMITED CERTIFICATE ISSUED ON 12/07/13

View Document

09/07/139 July 2013 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