- 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) |
---|---|---|---|
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
|
|
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 |