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)
21 Nov 2022 PSC05 Change of details for Automotion Components Limited as a person with significant control on 9 May 2017
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
05 Sep 2022 CH01 Director's details changed for Mr Marcus Benjamin Iafrate on 5 September 2022
05 Sep 2022 CH01 Director's details changed for Mr Anthony George Julian Iafrate on 5 September 2022
05 Sep 2022 CS01 Confirmation statement made on 22 August 2022 with updates
24 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
14 Sep 2021 CS01 Confirmation statement made on 22 August 2021 with no updates
11 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
03 Sep 2020 CS01 Confirmation statement made on 22 August 2020 with no updates
14 Oct 2019 AD01 Registered office address changed from Alexia House Little Mead Cranleigh GU6 8NE England to Alexia House Chichester by Pass Chichester PO19 7BJ on 14 October 2019
09 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
02 Sep 2019 CS01 Confirmation statement made on 22 August 2019 with no updates
14 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-13
02 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
24 Aug 2018 CS01 Confirmation statement made on 22 August 2018 with no updates
26 Sep 2017 CS01 Confirmation statement made on 22 August 2017 with updates
26 Sep 2017 PSC02 Notification of Automotion Components Limited as a person with significant control on 9 May 2017
26 Sep 2017 PSC07 Cessation of Valerie Anne Stafford as a person with significant control on 9 May 2017
25 Sep 2017 AA01 Current accounting period shortened from 31 March 2018 to 31 December 2017
18 Aug 2017 AA Unaudited abridged accounts made up to 31 March 2017
13 Jul 2017 TM01 Termination of appointment of Valerie Anne Stafford as a director on 9 May 2017
13 Jul 2017 TM01 Termination of appointment of Sally Joan Mansi as a director on 9 May 2017
07 Jun 2017 TM02 Termination of appointment of Valerie Anne Stafford as a secretary on 9 May 2017
07 Jun 2017 TM02 Termination of appointment of Valerie Anne Stafford as a secretary on 9 May 2017
07 Jun 2017 AP01 Appointment of Mr Marcus Benjamin Iafrate as a director on 9 May 2017