Advanced company searchLink opens in new window

TEKPLAS LIMITED

Company number 03398060

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 Aug 2013 CERTNM Company name changed interlok designs LIMITED\certificate issued on 19/08/13
  • RES15 ‐ Change company name resolution on 2013-07-23
19 Aug 2013 CONNOT Change of name notice
04 Jan 2013 AR01 Annual return made up to 1 January 2013 with full list of shareholders
04 Jan 2013 AD01 Registered office address changed from Unit 1a Watchmoor Road Watchmoor Park Camberley Surrey GU15 3AJ United Kingdom on 4 January 2013
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
16 Jan 2012 AR01 Annual return made up to 1 January 2012 with full list of shareholders
22 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
11 Jan 2011 AR01 Annual return made up to 1 January 2011 with full list of shareholders
22 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
04 Mar 2010 AR01 Annual return made up to 1 January 2010 with full list of shareholders
04 Mar 2010 AD01 Registered office address changed from Unit1a Watchmoor Road Camberley Surrey GU15 3AJ United Kingdom on 4 March 2010
04 Mar 2010 CH01 Director's details changed for Mr Roger Charles Elmer on 1 January 2010
04 Mar 2010 AD01 Registered office address changed from Unit 1a C/O Productool Eng Ltd Unit 1a Watchmoor Road Camberley Surrey GU15 2QR Uk on 4 March 2010
27 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
17 Apr 2009 363a Return made up to 01/01/09; full list of members
17 Apr 2009 287 Registered office changed on 17/04/2009 from c/o rotamould LTD bridge road camberley surrey GU15 2QR
10 Nov 2008 288b Appointment terminated director and secretary paul stevenson
27 Oct 2008 288b Appointment terminate, director stephen edward croucher logged form
10 Jul 2008 288a Director and secretary appointed paul martin stevenson
10 Jul 2008 288b Appointment terminated director alan duffy
10 Jun 2008 AA Accounts for a small company made up to 31 December 2007
07 Mar 2008 363a Return made up to 01/01/08; full list of members
29 Oct 2007 AA Total exemption small company accounts made up to 31 December 2006
20 Mar 2007 288b Secretary resigned;director resigned
02 Feb 2007 363s Return made up to 01/01/07; full list of members