Advanced company searchLink opens in new window

TEKNIPART LIMITED

Company number 00861056

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Nov 2024 CH01 Director's details changed for Mrs Emma Ann Reid on 18 November 2024
12 Oct 2024 AAMD Amended audit exemption subsidiary accounts made up to 31 December 2022
12 Oct 2024 AA Audit exemption subsidiary accounts made up to 31 December 2023
12 Oct 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
02 Sep 2024 CS01 Confirmation statement made on 22 August 2024 with no updates
24 May 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
24 May 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
02 May 2024 AP01 Appointment of Martin Whittaker as a director on 24 April 2024
22 Apr 2024 TM01 Termination of appointment of Hugues Delcourt as a director on 6 April 2024
06 Dec 2023 CH01 Director's details changed for Ozan Dogan on 15 November 2023
23 Nov 2023 TM01 Termination of appointment of Marcus Benjamin Iafrate as a director on 1 October 2023
23 Oct 2023 AA Partial exemption accounts made up to 31 December 2022
23 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
31 Aug 2023 CS01 Confirmation statement made on 22 August 2023 with no updates
17 Apr 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
25 Mar 2023 PSC05 Change of details for Automotion Components Limited as a person with significant control on 6 December 2022
24 Mar 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
07 Dec 2022 MA Memorandum and Articles of Association
07 Dec 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Share purchase agreement 30/11/2022
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Dec 2022 AD01 Registered office address changed from Alexia House Chichester by Pass Chichester PO19 7BJ England to Langford Locks Kidlington Oxfordshire OX5 1HX on 6 December 2022
06 Dec 2022 AP03 Appointment of Emma Ann Reid as a secretary on 30 November 2022
06 Dec 2022 AP01 Appointment of Mrs Emma Ann Reid as a director on 30 November 2022
06 Dec 2022 AP01 Appointment of Ozan Dogan as a director on 30 November 2022
06 Dec 2022 AP01 Appointment of Hugues Delcourt as a director on 30 November 2022
06 Dec 2022 TM01 Termination of appointment of Anthony George Julian Iafrate as a director on 30 November 2022