- Company Overview for TECNICS INTERIORS LIMITED (06295205)
- Filing history for TECNICS INTERIORS LIMITED (06295205)
- People for TECNICS INTERIORS LIMITED (06295205)
- More for TECNICS INTERIORS LIMITED (06295205)
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) |
---|---|---|---|
27 Jun 2024 | CS01 | Confirmation statement made on 27 June 2024 with updates | |
24 Jan 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
27 Jun 2023 | CS01 | Confirmation statement made on 27 June 2023 with updates | |
13 Jun 2023 | SH01 |
Statement of capital following an allotment of shares on 31 May 2023
|
|
13 Jun 2023 | PSC01 | Notification of Jonathan Flood as a person with significant control on 31 May 2023 | |
13 Jun 2023 | PSC01 | Notification of Mandy Ann Phelps as a person with significant control on 31 May 2023 | |
13 Jun 2023 | PSC07 | Cessation of Ian Stuart Laishley as a person with significant control on 31 May 2023 | |
13 Jun 2023 | AP01 | Appointment of Mr Jonathan Flood as a director on 31 May 2023 | |
13 Jun 2023 | AP01 | Appointment of Mrs Mandy Ann Phelps as a director on 31 May 2023 | |
13 Jun 2023 | TM01 | Termination of appointment of Ian Stuart Laishley as a director on 31 May 2023 | |
15 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
29 Jun 2022 | CS01 | Confirmation statement made on 27 June 2022 with updates | |
18 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
14 Dec 2021 | CH01 | Director's details changed for Mr Ian Stuart Laishley on 11 November 2021 | |
14 Dec 2021 | PSC04 | Change of details for Mr Ian Stuart Laishley as a person with significant control on 11 November 2021 | |
14 Dec 2021 | AD01 | Registered office address changed from Carnac Place Cams Hall Fareham Hampshire PO16 8UY United Kingdom to Venture House the Tanneries East Street Titchfield Hampshire PO14 4AR on 14 December 2021 | |
29 Jun 2021 | CS01 | Confirmation statement made on 27 June 2021 with updates | |
25 Mar 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
23 Dec 2020 | AD01 | Registered office address changed from Fareham House 69 High Street Fareham Hampshire PO16 7BB England to Carnac Place Cams Hall Fareham Hampshire PO16 8UY on 23 December 2020 | |
23 Jul 2020 | CS01 | Confirmation statement made on 27 June 2020 with updates | |
19 Nov 2019 | AA | Accounts for a dormant company made up to 30 June 2019 | |
03 Jul 2019 | CS01 | Confirmation statement made on 27 June 2019 with updates | |
11 Oct 2018 | AA | Accounts for a dormant company made up to 30 June 2018 | |
10 Jul 2018 | CS01 | Confirmation statement made on 27 June 2018 with updates | |
14 Nov 2017 | AA | Accounts for a dormant company made up to 30 June 2017 |