TECTONICS CORPORATION LTD

Company Documents

DateDescription
31/12/2431 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-07 with updates

View Document

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

View Accounts

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

07/11/237 November 2023 Order of court to wind up

View Document

24/10/2324 October 2023 Notification of Maria Ziana Urcan as a person with significant control on 2021-09-11

View Document

24/10/2324 October 2023 Cessation of Rares Laurian Jecan as a person with significant control on 2021-09-11

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-07 with updates

View Document

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

View Accounts

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

07/07/217 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

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

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

13/05/2013 May 2020 APPOINTMENT TERMINATED, DIRECTOR MARIA URCAN

View Document

13/05/2013 May 2020 DIRECTOR APPOINTED MR RARES LAURIAN JECAN

View Document

13/05/2013 May 2020 CESSATION OF MARIA ZIANA URCAN AS A PSC

View Document

19/02/2019 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

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

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR RARES JECAN

View Document

11/06/1811 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIA ZIANA URCAN

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED MS MARIA ZIANA URCAN

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 PSC'S CHANGE OF PARTICULARS / MR RARES LAURIAN JECAN / 12/07/2017

View Document

12/07/1712 July 2017 PSC'S CHANGE OF PARTICULARS / MR RARES LAURIAN JECAN / 02/09/2016

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES

View Document

24/04/1724 April 2017 PREVSHO FROM 31/07/2017 TO 31/03/2017

View Document

19/04/1719 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

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

View Accounts

05/09/165 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RARES LAURIAN JECAN / 02/09/2016

View Document

02/09/162 September 2016 REGISTERED OFFICE CHANGED ON 02/09/2016 FROM 3, CHANDOS COURT STANMORE LONDON HA7 4GA

View Document

02/09/162 September 2016 Registered office address changed from , 3, Chandos Court Stanmore, London, HA7 4GA to 74 Mosaic House Midland Road Hemel Hempstead Hertfordshire HP2 5YQ on 2016-09-02

View Document

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

View Accounts

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

15/07/1615 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RARES LAURIAN JECAN / 15/07/2016

View Document

14/06/1614 June 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

07/07/157 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

03/07/153 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RARES LAURIAN JECAN / 25/09/2014

View Document

30/09/1430 September 2014 Registered office address changed from , 17 Wigton Gardens Stanmore, London, HA7 1BG, England to 74 Mosaic House Midland Road Hemel Hempstead Hertfordshire HP2 5YQ on 2014-09-30

View Document

30/09/1430 September 2014 REGISTERED OFFICE CHANGED ON 30/09/2014 FROM 17 WIGTON GARDENS STANMORE LONDON HA7 1BG ENGLAND

View Document

07/07/147 July 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