TEKHOI CREATIVE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

17/06/2417 June 2024 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

21/02/2421 February 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

01/06/231 June 2023 Registered office address changed from Unit 5 Rutherford Centre Dunlop Road Hadleigh Road Industrial Estate Ipswich IP2 0UG England to Unit 4 179C High Street Wickham Market Woodbridge IP13 0RQ on 2023-06-01

View Document

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

View Accounts

22/02/2322 February 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

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

View Document

14/10/2214 October 2022 Director's details changed for Mr Nick Jon Horrocks on 2022-10-14

View Document

14/10/2214 October 2022 Change of details for Mr Nicolas Jon Horrocks as a person with significant control on 2022-10-14

View Document

14/10/2214 October 2022 Registered office address changed from 76 Victoria Street Ipswich IP1 2JX England to Unit 5 Rutherford Centre Dunlop Road Hadleigh Road Industrial Estate Ipswich IP2 0UG on 2022-10-14

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

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

View Document

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

View Accounts

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 03/01/21, NO UPDATES

View Document

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

21/01/2021 January 2020 REGISTERED OFFICE CHANGED ON 21/01/2020 FROM 10 QUEEN STREET IPSWICH IP1 1SS ENGLAND

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

14/09/1914 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICK JON HORROCKS / 01/09/2019

View Document

14/09/1914 September 2019 PSC'S CHANGE OF PARTICULARS / MR NICOLAS JON HORROCKS / 01/09/2019

View Document

14/09/1914 September 2019 REGISTERED OFFICE CHANGED ON 14/09/2019 FROM THE SUFFOLK ENTERPRISE CENTRE FELAW MALTINGS 44 FELAW STREET IPSWICH IP2 8SJ ENGLAND

View Document

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

View Accounts

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

17/11/1817 November 2018 REGISTERED OFFICE CHANGED ON 17/11/2018 FROM STUDIO 206 37 QUEEN STREET COLCHESTER CO1 2PQ ENGLAND

View Document

17/11/1817 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICK JON HORROCKS / 01/11/2018

View Document

17/11/1817 November 2018 PSC'S CHANGE OF PARTICULARS / MR NICOLAS JON HORROCKS / 01/11/2018

View Document

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

View Accounts

03/02/183 February 2018 REGISTERED OFFICE CHANGED ON 03/02/2018 FROM INTERNATIONAL HOUSE 776-778 BARKING ROAD LONDON E13 9PJ ENGLAND

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES

View Document

20/10/1720 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

04/05/174 May 2017 PREVEXT FROM 31/01/2017 TO 31/03/2017

View Document

30/04/1730 April 2017 REGISTERED OFFICE CHANGED ON 30/04/2017 FROM 19 CHESTNUT WAY COLCHESTER CO5 0NX UNITED KINGDOM

View Document

30/04/1730 April 2017 APPOINTMENT TERMINATED, SECRETARY NICOLAS HORROCKS

View Document

30/04/1730 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICK JON HORROCKS / 30/04/2017

View Document

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

View Accounts

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

29/12/1629 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICK JON HORROCKS / 28/12/2016

View Document

28/12/1628 December 2016 REGISTERED OFFICE CHANGED ON 28/12/2016 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

28/12/1628 December 2016 SECRETARY'S CHANGE OF PARTICULARS / MR NICOLAS HORROCKS / 28/12/2016

View Document

12/10/1612 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MR NICK HORROCKS / 12/10/2016

View Document

12/10/1612 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICK JON HORROCKS / 12/10/2016

View Document

04/01/164 January 2016 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