- Company Overview for TEKNIPART LIMITED (00861056)
- Filing history for TEKNIPART LIMITED (00861056)
- People for TEKNIPART LIMITED (00861056)
- Charges for TEKNIPART LIMITED (00861056)
- More for TEKNIPART LIMITED (00861056)
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
|
|
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 |