TEKPHORIA LIMITED
Company Documents
| Date | Description |
|---|---|
| 20/06/2320 June 2023 | Final Gazette dissolved via voluntary strike-off |
| 20/06/2320 June 2023 | Final Gazette dissolved via voluntary strike-off |
| 04/04/234 April 2023 | First Gazette notice for voluntary strike-off |
| 04/04/234 April 2023 | First Gazette notice for voluntary strike-off |
| 27/03/2327 March 2023 | Application to strike the company off the register |
| 23/03/2323 March 2023 | Termination of appointment of Francisco Javier Perez De La Fuente as a director on 2023-03-23 |
| 14/03/2314 March 2023 | Appointment of Mr Francisco Javier Perez De La Fuente as a director on 2023-03-14 |
| 29/09/2229 September 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 26/07/2126 July 2021 | Micro company accounts made up to 2021-03-31 |
| 14/06/2114 June 2021 | Confirmation statement made on 2021-05-13 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 10/12/1910 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 08/10/188 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 19/05/1819 May 2018 | CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 05/07/175 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 23/05/1623 May 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
| 23/05/1623 May 2016 | DIRECTOR APPOINTED ELOISE BRUNSKILL |
| 02/05/162 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 12/04/1612 April 2016 | REGISTERED OFFICE CHANGED ON 12/04/2016 FROM 15 SOUTHWOOD AVENUE COOMBE DINGLE BRISTOL BS9 2QN |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 08/12/158 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 21/05/1521 May 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 04/11/144 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 15/05/1415 May 2014 | Annual return made up to 13 May 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 08/11/138 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 04/07/134 July 2013 | Annual return made up to 13 May 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 02/06/122 June 2012 | Annual return made up to 13 May 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 09/06/119 June 2011 | REGISTERED OFFICE CHANGED ON 09/06/2011 FROM 205 WELLS ROAD KNOWLE BRISTOL BS4 2DF UNITED KINGDOM |
| 09/06/119 June 2011 | CURRSHO FROM 31/05/2012 TO 31/03/2012 |
| 13/05/1113 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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