Advanced company searchLink opens in new window

TECTA CAPITAL LTD

Company number 09202087

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)
03 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Sep 2022 GAZ1(A) First Gazette notice for voluntary strike-off
20 Sep 2022 CS01 Confirmation statement made on 3 September 2022 with no updates
20 Sep 2022 DS01 Application to strike the company off the register
10 Feb 2022 AA Micro company accounts made up to 30 September 2021
14 Sep 2021 CS01 Confirmation statement made on 3 September 2021 with updates
16 Jun 2021 AA Micro company accounts made up to 30 September 2020
14 Sep 2020 CS01 Confirmation statement made on 3 September 2020 with updates
04 Jun 2020 AA Micro company accounts made up to 30 September 2019
25 Sep 2019 AA Micro company accounts made up to 30 September 2018
12 Sep 2019 CS01 Confirmation statement made on 3 September 2019 with updates
28 Jun 2019 AA01 Previous accounting period shortened from 30 September 2018 to 29 September 2018
04 Sep 2018 CS01 Confirmation statement made on 3 September 2018 with updates
09 Jan 2018 AD01 Registered office address changed from 220 the Vale London NW11 8SR England to First Floor, Winston House 349 Regents Park Road London N3 1DH on 9 January 2018
03 Jan 2018 AA Micro company accounts made up to 30 September 2017
11 Sep 2017 CS01 Confirmation statement made on 3 September 2017 with updates
28 Apr 2017 AD01 Registered office address changed from Flat 502 Harley House 303 Burdett Road London E14 7FP to 220 the Vale London NW11 8SR on 28 April 2017
10 Nov 2016 AA Total exemption small company accounts made up to 30 September 2016
13 Oct 2016 CS01 Confirmation statement made on 3 September 2016 with updates
04 Feb 2016 AA Total exemption small company accounts made up to 30 September 2015
18 Sep 2015 AR01 Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 10
09 Apr 2015 CERTNM Company name changed priller financial services LIMITED\certificate issued on 09/04/15
  • RES15 ‐ Change company name resolution on 2015-03-20
09 Apr 2015 CONNOT Change of name notice
03 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-03
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)