Advanced company searchLink opens in new window

TEKCAPITAL PLC

Company number 08873361

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)
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
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 20/02/2025.
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
  • GBP 170,618.828
08 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 20/02/2025.
06 Feb 2017 SH01 Statement of capital following an allotment of shares on 31 January 2017
  • GBP 169,558.828
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
  • GBP 141,684.828
02 Jun 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 139,373.356
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
  • GBP 139,373.356
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
  • GBP 138,993.356
26 Aug 2015 SH01 Statement of capital following an allotment of shares on 11 May 2015
  • GBP 138,714.156
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
  • RES10 ‐ Resolution of allotment of securities
28 Apr 2015 SH01 Statement of capital following an allotment of shares on 23 April 2015
  • GBP 95,714.156
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
  • GBP 93,797.916
02 Mar 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 29/01/2015