Advanced company searchLink opens in new window

TKEI (SCAYNES) LIMITED

Company number 07447210

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)
02 Jan 2025 CS01 Confirmation statement made on 22 November 2024 with no updates
02 Jan 2025 AD01 Registered office address changed from C/O Avant-Garde Business Consultants Admirals Offices Main Gate Road the Historic Dockyard Chatham Kent ME4 4TZ England to 31 Liphook Road Haslemere GU27 1NL on 2 January 2025
31 Dec 2024 AA Micro company accounts made up to 31 March 2024
03 Apr 2024 AA Total exemption full accounts made up to 31 March 2023
06 Dec 2023 CS01 Confirmation statement made on 22 November 2023 with no updates
01 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
31 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
28 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
17 Jan 2023 CS01 Confirmation statement made on 22 November 2022 with updates
24 Dec 2021 CS01 Confirmation statement made on 22 November 2021 with no updates
09 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
05 Oct 2021 PSC01 Notification of Thomas Anthony Sheridan as a person with significant control on 4 October 2021
04 Oct 2021 PSC07 Cessation of Thomas Anthony Sheridan as a person with significant control on 4 October 2021
06 Sep 2021 PSC01 Notification of Thomas Sheridan as a person with significant control on 6 September 2021
06 Sep 2021 PSC07 Cessation of Tkei Limited as a person with significant control on 6 September 2021
06 Sep 2021 CH01 Director's details changed for Mr Thomas Anthony Sheridan on 5 September 2021
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
27 Jan 2021 CS01 Confirmation statement made on 22 November 2020 with no updates
07 Jan 2020 CS01 Confirmation statement made on 22 November 2019 with no updates
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
14 Jan 2019 TM01 Termination of appointment of Keith Davies as a director on 20 December 2018
14 Jan 2019 CS01 Confirmation statement made on 22 November 2018 with updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
09 Apr 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Loan facility in the sum of up to £1902000 to be made available pursuant to a facility agreement. For the purpose of the consideration and approval of entry by the company into the transaction and the documents and any other documents in connection with the transaction, the application of article 14 of the companies articles of association be disapplied to allow directors with a conflict of interest to vote or count as part of a quorum and be able to vote on any of the matters in which they are respectively interested. 06/03/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
13 Mar 2018 MR01 Registration of charge 074472100001, created on 9 March 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367