Advanced company searchLink opens in new window

T.K. COMPONENTS LIMITED

Company number 02320087

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)
19 Jul 1990 AA Accounts for a small company made up to 28 February 1990
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounts for a small company made up to 28 February 1990
19 Jul 1990 363 Return made up to 14/05/90; full list of members
05 Apr 1990 225(1) Accounting reference date shortened from 30/06 to 28/02
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date shortened from 30/06 to 28/02
03 Apr 1990 287 Registered office changed on 03/04/90 from: 340,melton road leicester LE4 7SL.
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 03/04/90 from: 340,melton road leicester LE4 7SL.
21 Mar 1990 AUD Auditor's resignation
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAuditor's resignation
22 Jan 1990 287 Registered office changed on 22/01/90 from: hayela house 21 new star road thorn industrial estate thurmaston,leicester
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 22/01/90 from: hayela house 21 new star road thorn industrial estate thurmaston,leicester
29 Nov 1989 288 New director appointed
24 May 1989 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
16 May 1989 88(2) Wd 08/05/89 ad 28/03/89--------- £ si 898@1=898 £ ic 2/900
16 May 1989 RESOLUTIONS Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
16 May 1989 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
16 May 1989 123 £ nc 100/10000
26 Apr 1989 288 Secretary resigned;new secretary appointed;director resigned
13 Apr 1989 224 Accounting reference date notified as 30/06
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 30/06
03 Mar 1989 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
19 Feb 1989 287 Registered office changed on 19/02/89 from: 84 temple chambers temple avenue london EC4Y ohp
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 19/02/89 from: 84 temple chambers temple avenue london EC4Y ohp
10 Feb 1989 CERTNM Company name changed sunband LIMITED\certificate issued on 13/02/89
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed sunband LIMITED\certificate issued on 13/02/89
10 Feb 1989 CERTNM Company name changed\certificate issued on 10/02/89
08 Feb 1989 MEM/ARTS Memorandum and Articles of Association
08 Feb 1989 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
21 Nov 1988 NEWINC Incorporation