TEK RESPONSE LIMITED

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

19/10/2319 October 2023 Application to strike the company off the register

View Document

16/10/2316 October 2023 Total exemption full accounts made up to 2023-09-30

View Document

04/10/234 October 2023 Previous accounting period shortened from 2024-03-31 to 2023-09-30

View Document

03/10/233 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

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

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

10/11/2210 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

27/11/2027 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

14/10/1914 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/02/1927 February 2019 CESSATION OF TEK FOUNDERS LIMITED AS A PSC

View Document

27/02/1927 February 2019 CESSATION OF TEK MBO LIMITED AS A PSC

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

29/11/1829 November 2018 APPOINTMENT TERMINATED, DIRECTOR SUZANNE GRAESSER

View Document

19/07/1819 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/02/1828 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TEK MBO LIMITED

View Document

28/02/1828 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TEK FOUNDERS LIMITED

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

17/10/1717 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

04/08/164 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/06/1617 June 2016 VARYING SHARE RIGHTS AND NAMES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/03/163 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

07/07/157 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/03/154 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

23/04/1423 April 2014 23/04/14 STATEMENT OF CAPITAL GBP 1000

View Document

23/04/1423 April 2014 23/04/14 STATEMENT OF CAPITAL GBP 1000

View Document

23/04/1423 April 2014 23/04/14 STATEMENT OF CAPITAL GBP 1000

View Document

23/04/1423 April 2014 23/04/14 STATEMENT OF CAPITAL GBP 1000

View Document

22/04/1422 April 2014 22/04/14 STATEMENT OF CAPITAL GBP 20.00

View Document

22/04/1422 April 2014 SOLVENCY STATEMENT DATED 14/04/14

View Document

22/04/1422 April 2014 STATEMENT BY DIRECTORS

View Document

22/04/1422 April 2014 REDUCE ISSUED CAPITAL 14/04/2014

View Document

14/04/1414 April 2014 03/04/14 STATEMENT OF CAPITAL GBP 10000

View Document

11/04/1411 April 2014 ADOPT ARTICLES 03/04/2014

View Document

11/04/1411 April 2014 SUB-DIVISION
03/04/14

View Document

11/04/1411 April 2014 SUB-DIVISION
03/04/14

View Document

11/04/1411 April 2014 SUB-DIVISION
03/04/14

View Document

07/03/147 March 2014 COMPANY NAME CHANGED TEK-NOLOGY RESPONSE LIMITED CERTIFICATE ISSUED ON 07/03/14

View Document

06/03/146 March 2014 APPOINTMENT TERMINATED, DIRECTOR KAWALDEEP BHANGU

View Document

06/03/146 March 2014 REGISTERED OFFICE CHANGED ON 06/03/2014 FROM THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY ENGLAND

View Document

06/03/146 March 2014 APPOINTMENT TERMINATED, SECRETARY OAKLEY SECRETARIAL SERVICES LIMITED

View Document

03/03/143 March 2014 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