TEVIOT TECH LTD.
Company Documents
Date | Description |
---|---|
21/11/2321 November 2023 | Final Gazette dissolved via voluntary strike-off |
21/11/2321 November 2023 | Final Gazette dissolved via voluntary strike-off |
05/09/235 September 2023 | First Gazette notice for voluntary strike-off |
05/09/235 September 2023 | First Gazette notice for voluntary strike-off |
30/08/2330 August 2023 | Application to strike the company off the register |
24/08/2324 August 2023 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
07/06/237 June 2023 | Current accounting period extended from 2023-03-31 to 2023-06-30 |
07/04/237 April 2023 | Confirmation statement made on 2023-03-29 with no updates |
04/04/224 April 2022 | Confirmation statement made on 2022-03-29 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/11/2129 November 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/03/2129 March 2021 | CONFIRMATION STATEMENT MADE ON 29/03/21, NO UPDATES |
25/05/2025 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/06/1924 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
10/04/1910 April 2019 | CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
03/08/183 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/06/1728 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/03/1730 March 2017 | CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES |
30/01/1730 January 2017 | APPOINTMENT TERMINATED, SECRETARY JAMES ADDISON |
29/06/1629 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/04/166 April 2016 | Annual return made up to 29 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
07/07/157 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/04/158 April 2015 | Annual return made up to 29 March 2015 with full list of shareholders |
18/08/1418 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
22/04/1422 April 2014 | Annual return made up to 29 March 2014 with full list of shareholders |
18/06/1318 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
24/04/1324 April 2013 | Annual return made up to 29 March 2013 with full list of shareholders |
18/06/1218 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
10/04/1210 April 2012 | Annual return made up to 29 March 2012 with full list of shareholders |
06/07/116 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
19/04/1119 April 2011 | Annual return made up to 29 March 2011 with full list of shareholders |
06/07/106 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
27/04/1027 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN HILL / 22/03/2010 |
27/04/1027 April 2010 | Annual return made up to 29 March 2010 with full list of shareholders |
22/10/0922 October 2009 | SECRETARY APPOINTED MR JAMES KENNETH ADDISON |
22/10/0922 October 2009 | APPOINTMENT TERMINATED, SECRETARY KEVIN CAMPBELL |
13/07/0913 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
23/04/0923 April 2009 | RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS |
30/07/0830 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
15/05/0815 May 2008 | RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS |
17/08/0717 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
04/05/074 May 2007 | LOCATION OF DEBENTURE REGISTER |
04/05/074 May 2007 | RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS |
04/05/074 May 2007 | LOCATION OF REGISTER OF MEMBERS |
04/05/074 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
04/05/074 May 2007 | REGISTERED OFFICE CHANGED ON 04/05/07 FROM: 4/19 ST PATRICK SQUARE NEWINGTON EDINBURGH EH8 9EZ |
09/08/069 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
05/04/065 April 2006 | RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS |
09/12/059 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
07/04/057 April 2005 | RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS |
08/04/048 April 2004 | NEW SECRETARY APPOINTED |
08/04/048 April 2004 | NEW DIRECTOR APPOINTED |
31/03/0431 March 2004 | DIRECTOR RESIGNED |
31/03/0431 March 2004 | SECRETARY RESIGNED |
29/03/0429 March 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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