Advanced company searchLink opens in new window

TECNET GLOBAL LIMITED

Company number 06228389

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)
23 May 2016 AR01 Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,232
27 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
08 Jun 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,232
22 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
28 May 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,232
24 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
24 May 2013 CH03 Secretary's details changed for Daniela Rosam on 14 March 2013
24 May 2013 CH03 Secretary's details changed for Daniela Rosam on 14 March 2013
21 May 2013 AR01 Annual return made up to 26 April 2013 with full list of shareholders
14 Mar 2013 AD01 Registered office address changed from Advantage Business Centre 132 Great Ancoats Street Manchester M4 6DE United Kingdom on 14 March 2013
28 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
11 May 2012 AR01 Annual return made up to 26 April 2012 with full list of shareholders
16 Apr 2012 TM01 Termination of appointment of Motahir Ali as a director
30 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
23 May 2011 AR01 Annual return made up to 26 April 2011 with full list of shareholders
23 May 2011 CH03 Secretary's details changed for Ms Shamsun Nehar Khatun on 1 May 2011
02 Mar 2011 AD01 Registered office address changed from Advantage Business Centre Great Ancoats Street Manchester M4 6DE United Kingdom on 2 March 2011
27 Jan 2011 AD01 Registered office address changed from Communications House 40 Cariocca Business Park Sawley Road Manchester M40 8BB on 27 January 2011
27 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
27 Aug 2010 AD01 Registered office address changed from 26 Kings Approach Shamsun Khatun Leeds LS13 2DX on 27 August 2010
11 May 2010 AR01 Annual return made up to 26 April 2010 with full list of shareholders
11 May 2010 CH01 Director's details changed for Andreas Rudolf Max Christen on 24 April 2010
20 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
19 Oct 2009 TM01 Termination of appointment of Shamsun Khatun as a director
19 Oct 2009 AP01 Appointment of Mr Motahir Ali as a director