Advanced company searchLink opens in new window

TECONNEX LIMITED

Company number 01447529

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)
13 Jun 2018 AP01 Appointment of Mr Michael John Love as a director on 31 May 2018
13 Jun 2018 AP01 Appointment of Mr Stephen Douglas Evan Lucas as a director on 31 May 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 25/02/2019.
13 Jun 2018 AP01 Appointment of Mr Darren Jason Spencer as a director on 31 May 2018
13 Jun 2018 MR01 Registration of charge 014475290004, created on 13 June 2018
11 Jun 2018 AP01 Appointment of Mr Steven David Pollard as a director on 31 May 2018
09 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
26 Sep 2017 AA Full accounts made up to 31 December 2016
03 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
01 Sep 2016 AA Full accounts made up to 31 December 2015
04 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100,000
27 Aug 2015 AA Full accounts made up to 31 December 2014
05 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100,000
13 Aug 2014 AA Full accounts made up to 31 December 2013
18 Jul 2014 AP01 Appointment of Mr William David Milles as a director on 1 July 2014
18 Jul 2014 TM01 Termination of appointment of David Herbert Milles as a director on 1 July 2014
15 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100,000
08 Aug 2013 AA Full accounts made up to 31 December 2012
11 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
02 Oct 2012 MG01 Duplicate mortgage certificatecharge no:3
28 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 3
15 Aug 2012 AA Full accounts made up to 31 December 2011
11 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
19 Oct 2011 AP01 Appointment of Mr Andrew Joseph Meakin as a director
28 Sep 2011 AA Full accounts made up to 31 December 2010
09 Sep 2011 TM01 Termination of appointment of Philip Goodier as a director