TEK LIGHT LTD

Company Documents

DateDescription
30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

12/02/2512 February 2025 Director's details changed for Mr Tiva Eftekhar on 2025-02-11

View Document

11/02/2511 February 2025 Change of details for Roohangiz Faraji Shivyari as a person with significant control on 2025-02-11

View Document

11/02/2511 February 2025 Registered office address changed from Unit 8 Parkway Court Glaisdale Parkway Nottingham NG8 4GN England to Unit 3, 149 Glaisdale Drive West Nottingham NG8 4GY on 2025-02-11

View Document

11/02/2511 February 2025 Registered office address changed from Unit 3, 149 Glaisdale Drive West Nottingham NG8 4GY England to Unit 3, 149 Glaisdale Drive West Nottingham NG8 4GY on 2025-02-11

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/04/2426 April 2024 Micro company accounts made up to 2023-07-31

View Document

26/03/2426 March 2024 Change of details for Roohangiz Faraji Shivyari as a person with significant control on 2024-03-26

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/04/2325 April 2023 Micro company accounts made up to 2022-07-31

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-26 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

30/11/2130 November 2021 Director's details changed for Mr Tiva Eftekhar Khansari on 2021-11-23

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/01/1924 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROOHANGIZ FARAJI SHIVYARI

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES

View Document

24/01/1924 January 2019 REGISTERED OFFICE CHANGED ON 24/01/2019 FROM 163 CASTLE BOULEVARD NOTTINGHAM NG7 1FJ UNITED KINGDOM

View Document

24/01/1924 January 2019 CESSATION OF TIVA EFTEKHAR KHANSARI AS A PSC

View Document

12/07/1812 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information