- Company Overview for TEKCAPITAL PLC (08873361)
- Filing history for TEKCAPITAL PLC (08873361)
- People for TEKCAPITAL PLC (08873361)
- Registers for TEKCAPITAL PLC (08873361)
- More for TEKCAPITAL PLC (08873361)
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) |
---|---|---|---|
06 Jun 2018 | AA | Group of companies' accounts made up to 30 November 2017 | |
13 Feb 2018 | CS01 |
Confirmation statement made on 3 February 2018 with no updates
|
|
01 Dec 2017 | AD01 | Registered office address changed from 5 Fleet Place London EC4M 7rd to 12 New Fetter Lane London EC4A 1JP on 1 December 2017 | |
24 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
06 Jun 2017 | AA | Group of companies' accounts made up to 30 November 2016 | |
21 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 16 March 2017
|
|
08 Feb 2017 | CS01 |
Confirmation statement made on 3 February 2017 with no updates
|
|
06 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 31 January 2017
|
|
03 Jan 2017 | TM01 | Termination of appointment of Susan Adele Greenfield as a director on 1 December 2016 | |
07 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 3 May 2016
|
|
02 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
02 Jun 2016 | AA | Group of companies' accounts made up to 30 November 2015 | |
26 Feb 2016 | AR01 |
Annual return made up to 3 February 2016 no member list
Statement of capital on 2016-02-26
|
|
24 Feb 2016 | TM01 | Termination of appointment of Carl Gustav Nisser as a director on 11 February 2016 | |
02 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 30 November 2015
|
|
11 Nov 2015 | AP01 | Appointment of Robert Clell Miller as a director on 10 November 2015 | |
26 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 21 August 2015
|
|
26 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 11 May 2015
|
|
12 Jun 2015 | TM01 | Termination of appointment of Jeffrey I D Lewis as a director on 29 May 2015 | |
09 Jun 2015 | AA | Group of companies' accounts made up to 30 November 2014 | |
09 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 23 April 2015
|
|
19 Mar 2015 | AUD | Auditor's resignation | |
03 Mar 2015 | AR01 |
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
02 Mar 2015 | RP04 |
Second filing of SH01 previously delivered to Companies House
|