- Company Overview for TECTRIX LIMITED (07082928)
- Filing history for TECTRIX LIMITED (07082928)
- People for TECTRIX LIMITED (07082928)
- More for TECTRIX LIMITED (07082928)
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) |
---|---|---|---|
05 Nov 2024 | CS01 | Confirmation statement made on 1 November 2024 with no updates | |
19 Mar 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
01 Nov 2023 | CS01 | Confirmation statement made on 1 November 2023 with no updates | |
07 Mar 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
01 Nov 2022 | CS01 | Confirmation statement made on 1 November 2022 with updates | |
01 Nov 2022 | PSC01 | Notification of Bruce Petrie as a person with significant control on 1 September 2022 | |
01 Nov 2022 | PSC07 | Cessation of Stephen William Hulland as a person with significant control on 1 September 2022 | |
01 Nov 2022 | PSC07 | Cessation of Guy Russell Carter as a person with significant control on 1 September 2022 | |
01 Nov 2022 | AP01 | Appointment of Mr Christopher Paul Sharp as a director on 1 September 2022 | |
01 Nov 2022 | AP01 | Appointment of Mr Stephen Joseph King as a director on 1 September 2022 | |
01 Nov 2022 | AP01 | Appointment of Mr Bruce Petrie as a director on 1 September 2022 | |
01 Nov 2022 | TM01 | Termination of appointment of Guy Russell Carter as a director on 30 September 2022 | |
01 Nov 2022 | TM01 | Termination of appointment of Stephen William Hulland as a director on 30 September 2022 | |
16 May 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
17 Nov 2021 | CS01 | Confirmation statement made on 17 November 2021 with no updates | |
17 Nov 2021 | CH01 | Director's details changed for Mr Guy Russell Carter on 17 November 2021 | |
17 Nov 2021 | CH01 | Director's details changed for Mr Stephen William Hulland on 17 November 2021 | |
17 Nov 2021 | CH01 | Director's details changed for Mr Stephen William Hulland on 17 November 2021 | |
17 Nov 2021 | CH01 | Director's details changed for Mr Guy Russell Carter on 17 November 2021 | |
17 Nov 2021 | PSC04 | Change of details for Mr Guy Russell Carter as a person with significant control on 17 November 2021 | |
20 May 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
01 Apr 2021 | AD01 | Registered office address changed from Knox and Eames the Business Centre Greys Green Farm Rotherfield Greys Henley on Thames RG9 4QG to C/O Knox & Eames Badgemore House Badgemore Park Henley on Thames Oxfordshire RG9 4NR on 1 April 2021 | |
19 Nov 2020 | CS01 | Confirmation statement made on 17 November 2020 with no updates | |
05 Jun 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
18 Nov 2019 | CS01 | Confirmation statement made on 17 November 2019 with no updates |