Advanced company searchLink opens in new window

TECTONIC ELEMENTS LTD

Company number 08601653

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)
11 Oct 2017 AA01 Current accounting period extended from 31 July 2017 to 31 December 2017
11 Oct 2017 TM01 Termination of appointment of Caroline Anne O'brien as a director on 22 May 2017
03 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
20 Jul 2017 TM02 Termination of appointment of Jay Powers as a secretary on 1 June 2017
27 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
30 Jan 2017 AD01 Registered office address changed from Oakpark Business Centre Oakpark Business Centre, Alington Road Little Barford St. Neots Cambridgeshire PE19 6WA to Suite F15, Bedford I-Lab Stannard Way, Priory Business Park Bedford Bedfordshire MK44 3RZ on 30 January 2017
20 Jul 2016 CS01 Confirmation statement made on 9 July 2016 with updates
06 May 2016 AA Total exemption small company accounts made up to 31 July 2015
10 Jul 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
29 May 2015 AP03 Appointment of Jay Powers as a secretary on 8 May 2015
08 May 2015 AA Total exemption small company accounts made up to 31 July 2014
15 Aug 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
15 Aug 2014 CH01 Director's details changed for Mrs Caroline O'brien on 1 July 2014
28 Jul 2014 AD01 Registered office address changed from Suite G1B Oakpark Business Centre, Alington Road Little Barford St. Neots Cambridgeshire PE19 6WA England to Oakpark Business Centre Oakpark Business Centre, Alington Road Little Barford St. Neots Cambridgeshire PE19 6WA on 28 July 2014
22 Apr 2014 AP01 Appointment of Todd Ostrander as a director
17 Apr 2014 AP01 Appointment of Mrs Caroline O'brien as a director
16 Apr 2014 TM01 Termination of appointment of Doug Milnor as a director
06 Jan 2014 AD01 Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ United Kingdom on 6 January 2014
12 Jul 2013 CERTNM Company name changed brace audio LIMITED\certificate issued on 12/07/13
  • RES15 ‐ Change company name resolution on 2013-07-11
  • NM01 ‐ Change of name by resolution
09 Jul 2013 NEWINC Incorporation
Statement of capital on 2013-07-09
  • GBP 2