TEQNIQA SYSTEMS LIMITED
Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Compulsory strike-off action has been suspended |
07/08/257 August 2025 New | Compulsory strike-off action has been suspended |
22/07/2522 July 2025 New | First Gazette notice for compulsory strike-off |
22/07/2522 July 2025 New | First Gazette notice for compulsory strike-off |
16/04/2516 April 2025 | Micro company accounts made up to 2023-11-30 |
07/01/257 January 2025 | Compulsory strike-off action has been discontinued |
15/11/2415 November 2024 | Compulsory strike-off action has been suspended |
15/11/2415 November 2024 | Compulsory strike-off action has been suspended |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
28/06/2428 June 2024 | Cessation of Paul Nicholas Selby as a person with significant control on 2024-06-28 |
28/06/2428 June 2024 | Termination of appointment of Paul Nicholas Selby as a director on 2024-06-28 |
11/06/2411 June 2024 | Confirmation statement made on 2024-05-04 with no updates |
17/04/2417 April 2024 | Registered office address changed from 78 York Street London W1H 1DP to Obsidion Offices Chantry Court Chester Cheshire CH1 4QN on 2024-04-17 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
23/08/2323 August 2023 | Total exemption full accounts made up to 2022-11-30 |
09/05/239 May 2023 | Confirmation statement made on 2023-05-04 with no updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-11-30 |
04/05/224 May 2022 | Confirmation statement made on 2022-05-04 with no updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
02/08/212 August 2021 | Total exemption full accounts made up to 2020-11-30 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
09/07/209 July 2020 | CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES |
16/11/1716 November 2017 | 31/05/17 TOTAL EXEMPTION FULL |
03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MARK NEWSAM |
03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL NICHOLAS SELBY |
02/03/172 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
01/02/171 February 2017 | SAIL ADDRESS CREATED |
24/06/1624 June 2016 | Annual return made up to 4 May 2016 with full list of shareholders |
24/05/1624 May 2016 | SAIL ADDRESS CHANGED FROM: 12 DONNAY CLOSE GERRARDS CROSS BUCKINGHAMSHIRE SL9 7PZ UNITED KINGDOM |
03/03/163 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual return made up to 4 May 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
30/05/1430 May 2014 | Annual return made up to 4 May 2014 with full list of shareholders |
30/05/1430 May 2014 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES |
14/02/1414 February 2014 | DIRECTOR APPOINTED MR DAVID MARK NEWSAM |
10/02/1410 February 2014 | 10/02/14 STATEMENT OF CAPITAL GBP 100 |
12/12/1312 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
31/05/1331 May 2013 | Annual return made up to 4 May 2013 with full list of shareholders |
04/02/134 February 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 |
06/07/126 July 2012 | APPOINTMENT TERMINATED, DIRECTOR PAUL SELBY |
06/07/126 July 2012 | DIRECTOR APPOINTED MR PAUL SELBY |
06/07/126 July 2012 | Annual return made up to 4 May 2012 with full list of shareholders |
06/07/126 July 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES |
05/07/125 July 2012 | DIRECTOR APPOINTED MR PAUL NICHOLAS SELBY |
05/07/125 July 2012 | SAIL ADDRESS CREATED |
08/06/128 June 2012 | APPOINTMENT TERMINATED, DIRECTOR DARREN SYMES |
08/06/128 June 2012 | DIRECTOR APPOINTED PAUL NICHOLAS SELBY |
08/06/128 June 2012 | COMPANY NAME CHANGED MANORSTORE LTD CERTIFICATE ISSUED ON 08/06/12 |
08/06/128 June 2012 | REGISTERED OFFICE CHANGED ON 08/06/2012 FROM 35 FIRS AVENUE LONDON N11 3NE UNITED KINGDOM |
08/06/128 June 2012 | APPOINTMENT TERMINATED, DIRECTOR PARAMOUNT PROPERTIES (U.K.) LIMITED |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
04/05/114 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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