- Company Overview for TEKMAHE LTD (08117397)
- Filing history for TEKMAHE LTD (08117397)
- People for TEKMAHE LTD (08117397)
- More for TEKMAHE LTD (08117397)
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) |
---|---|---|---|
03 Sep 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jun 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jun 2024 | DS01 | Application to strike the company off the register | |
15 May 2024 | CS01 | Confirmation statement made on 15 May 2024 with updates | |
09 May 2024 | AA | Micro company accounts made up to 30 April 2024 | |
20 Nov 2023 | AA | Micro company accounts made up to 30 April 2023 | |
04 Jun 2023 | CS01 | Confirmation statement made on 3 June 2023 with updates | |
06 Oct 2022 | AA | Micro company accounts made up to 30 April 2022 | |
03 Jun 2022 | CS01 | Confirmation statement made on 3 June 2022 with updates | |
21 Oct 2021 | AA | Micro company accounts made up to 30 April 2021 | |
20 Oct 2021 | AD01 | Registered office address changed from Flat 15 Aztec House 461 High Road Ilford IG1 1TX England to 26 Swallow Close Rayleigh SS6 9UE on 20 October 2021 | |
30 Jun 2021 | CS01 | Confirmation statement made on 20 June 2021 with updates | |
20 Jul 2020 | AA | Micro company accounts made up to 30 April 2020 | |
20 Jun 2020 | CS01 | Confirmation statement made on 20 June 2020 with updates | |
24 Jun 2019 | CS01 | Confirmation statement made on 24 June 2019 with updates | |
03 Jun 2019 | AA | Micro company accounts made up to 30 April 2019 | |
21 Nov 2018 | AA | Micro company accounts made up to 30 April 2018 | |
26 Jun 2018 | CS01 | Confirmation statement made on 25 June 2018 with no updates | |
14 May 2018 | AD01 | Registered office address changed from 18 Brainton Avenue Feltham TW14 0AY England to Flat 15 Aztec House 461 High Road Ilford IG1 1TX on 14 May 2018 | |
03 Mar 2018 | AD01 | Registered office address changed from Flat 6 Tarragon Court 205-223, Green Lane Ilford Essex IG1 1XR to 18 Brainton Avenue Feltham TW14 0AY on 3 March 2018 | |
01 Aug 2017 | CS01 | Confirmation statement made on 25 June 2017 with no updates | |
01 Aug 2017 | PSC01 | Notification of Nithyambigai Chellamuthu as a person with significant control on 24 June 2017 | |
22 Jun 2017 | AA | Micro company accounts made up to 30 April 2017 | |
07 Sep 2016 | AP01 | Appointment of Mrs Nithyambigai Chellamuthu as a director on 7 September 2016 | |
07 Aug 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-08-07
|