Advanced company searchLink opens in new window

TEKLUBE TS LIMITED

Company number 05839325

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)
29 Jun 2015 AR01 Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 400,000
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
04 Aug 2014 AR01 Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 400,000
29 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
24 Jul 2013 AR01 Annual return made up to 7 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
08 May 2013 AA Total exemption small company accounts made up to 31 July 2012
01 May 2013 CH01 Director's details changed for Mr Andrew Bryan Isherwood on 1 May 2013
24 Jul 2012 AR01 Annual return made up to 7 June 2012 with full list of shareholders
02 May 2012 AA Total exemption small company accounts made up to 31 July 2011
03 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 2
05 Jul 2011 AR01 Annual return made up to 7 June 2011 with full list of shareholders
03 May 2011 AA Total exemption small company accounts made up to 31 July 2010
22 Jul 2010 CH01 Director's details changed for Mr Andrew Bryan Isherwood on 8 July 2010
08 Jul 2010 AR01 Annual return made up to 7 June 2010 with full list of shareholders
07 Jul 2010 CH01 Director's details changed for Mr Mark Trevor Jeffs on 7 June 2010
07 Jul 2010 CH01 Director's details changed for Mr Philip Noel Littlewood on 7 June 2010
06 Jul 2010 CH01 Director's details changed for Mr Mark Trevor Jeffs on 7 June 2010
06 Jul 2010 CH01 Director's details changed for Mr Philip Noel Littlewood on 7 June 2010
29 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
05 Feb 2010 AD01 Registered office address changed from Knedlington Road Industrial Estate Knedlington Road Howden Goole East Yorkshire DN14 7HZ on 5 February 2010
19 Dec 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Dec 2009 CH01 Director's details changed for Mr Andrew Bryan Isherwood on 13 November 2009
24 Oct 2009 DISS40 Compulsory strike-off action has been discontinued
22 Oct 2009 AR01 Annual return made up to 7 June 2009 with full list of shareholders
13 Oct 2009 GAZ1 First Gazette notice for compulsory strike-off