TEK CONTRACTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 | Total exemption full accounts made up to 2024-10-31 |
07/05/257 May 2025 | Confirmation statement made on 2025-05-07 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
16/05/2416 May 2024 | Confirmation statement made on 2024-05-07 with no updates |
18/04/2418 April 2024 | Total exemption full accounts made up to 2023-10-31 |
20/03/2420 March 2024 | Notification of Christopher Robin Perrior as a person with significant control on 2016-04-06 |
20/03/2420 March 2024 | Notification of Jacqueline Ann Perrior as a person with significant control on 2016-04-06 |
19/03/2419 March 2024 | Notification of Christopher Gerald Perrior as a person with significant control on 2016-04-06 |
18/03/2418 March 2024 | Withdrawal of a person with significant control statement on 2024-03-18 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
28/07/2328 July 2023 | Total exemption full accounts made up to 2022-10-31 |
25/05/2325 May 2023 | Confirmation statement made on 2023-05-07 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
20/05/2220 May 2022 | Confirmation statement made on 2022-05-07 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
01/07/211 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
17/07/2017 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES |
07/05/207 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBIN PERRIOR / 08/06/2019 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES |
07/06/197 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
19/06/1819 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES |
10/04/1710 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
21/06/1621 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
20/06/1620 June 2016 | Annual return made up to 11 June 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
15/07/1515 July 2015 | Annual return made up to 11 June 2015 with full list of shareholders |
16/06/1516 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
23/07/1423 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
09/07/149 July 2014 | Annual return made up to 11 June 2014 with full list of shareholders |
13/05/1413 May 2014 | 01/04/14 STATEMENT OF CAPITAL GBP 7 |
15/04/1415 April 2014 | ARTICLES OF ASSOCIATION |
15/04/1415 April 2014 | ALTER ARTICLES 01/04/2014 |
15/07/1315 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
18/06/1318 June 2013 | Annual return made up to 11 June 2013 with full list of shareholders |
02/08/122 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
27/06/1227 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE ANN PERRIOR / 01/05/2012 |
27/06/1227 June 2012 | Annual return made up to 11 June 2012 with full list of shareholders |
27/06/1227 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GERALD PERRIOR / 01/05/2012 |
27/06/1227 June 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS JACQUELINE ANN PERRIOR / 01/05/2012 |
28/06/1128 June 2011 | Annual return made up to 11 June 2011 with full list of shareholders |
07/03/117 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
01/07/101 July 2010 | Annual return made up to 11 June 2010 with full list of shareholders |
09/06/109 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
16/06/0916 June 2009 | RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS |
08/04/098 April 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
12/09/0812 September 2008 | RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS |
31/07/0831 July 2008 | CURREXT FROM 30/06/2008 TO 31/10/2008 |
21/06/0821 June 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
19/04/0819 April 2008 | COMPANY NAME CHANGED RIDWARE CONTRACTS LIMITED CERTIFICATE ISSUED ON 22/04/08 |
11/04/0811 April 2008 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PERRIOR / 01/04/2008 |
08/04/088 April 2008 | REGISTERED OFFICE CHANGED ON 08/04/2008 FROM BECKETT HOUSE, 31 UPPER BROOK STREET, RUGELEY STAFFORDSHIRE WS15 2DP |
27/06/0727 June 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
27/06/0727 June 2007 | NEW DIRECTOR APPOINTED |
27/06/0727 June 2007 | NEW DIRECTOR APPOINTED |
12/06/0712 June 2007 | SECRETARY RESIGNED |
12/06/0712 June 2007 | DIRECTOR RESIGNED |
11/06/0711 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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