Advanced company searchLink opens in new window

TECPAC LIMITED

Company number 06137250

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 Jan 2025 CS01 Confirmation statement made on 11 January 2025 with no updates
26 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
11 Jan 2024 CS01 Confirmation statement made on 11 January 2024 with no updates
10 Jan 2024 PSC04 Change of details for Mr Simon Charles Wildi as a person with significant control on 14 January 2023
10 Jan 2024 CH01 Director's details changed for Mr Simon Charles Wildi on 14 January 2023
10 May 2023 AA Total exemption full accounts made up to 31 December 2022
13 Jan 2023 CS01 Confirmation statement made on 11 January 2023 with no updates
25 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
11 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with no updates
19 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
26 Jan 2021 CS01 Confirmation statement made on 11 January 2021 with no updates
13 May 2020 AA Total exemption full accounts made up to 31 December 2019
14 Jan 2020 CS01 Confirmation statement made on 11 January 2020 with no updates
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
11 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with updates
19 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
07 Mar 2018 CS01 Confirmation statement made on 5 March 2018 with updates
26 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
15 Mar 2017 CS01 Confirmation statement made on 5 March 2017 with updates
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Mar 2016 CH01 Director's details changed for Ms Sonja Groeger on 1 September 2015
17 Mar 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 15,600
03 Jan 2016 AA01 Previous accounting period shortened from 31 March 2016 to 31 December 2015
31 Dec 2015 AD01 Registered office address changed from Sequoia Windmill Hill Brenchley Tonbridge Kent TN12 7NP to Lynwood House Crofton Road Orpington BR6 8QE on 31 December 2015
26 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015