Advanced company searchLink opens in new window

TEKHOI CREATIVE LIMITED

Company number 09933953

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)
30 Dec 2024 AA Micro company accounts made up to 31 March 2024
17 Jun 2024 AA Micro company accounts made up to 31 March 2023
21 Feb 2024 CS01 Confirmation statement made on 3 January 2024 with no updates
01 Jun 2023 AD01 Registered office address changed from Unit 5 Rutherford Centre Dunlop Road Hadleigh Road Industrial Estate Ipswich IP2 0UG England to Unit 4 179C High Street Wickham Market Woodbridge IP13 0RQ on 1 June 2023
22 Feb 2023 CS01 Confirmation statement made on 3 January 2023 with no updates
31 Dec 2022 AA Micro company accounts made up to 31 March 2022
14 Oct 2022 CH01 Director's details changed for Mr Nick Jon Horrocks on 14 October 2022
14 Oct 2022 PSC04 Change of details for Mr Nicolas Jon Horrocks as a person with significant control on 14 October 2022
14 Oct 2022 AD01 Registered office address changed from 76 Victoria Street Ipswich IP1 2JX England to Unit 5 Rutherford Centre Dunlop Road Hadleigh Road Industrial Estate Ipswich IP2 0UG on 14 October 2022
11 Feb 2022 CS01 Confirmation statement made on 3 January 2022 with no updates
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
29 Jan 2021 CS01 Confirmation statement made on 3 January 2021 with no updates
29 Jan 2021 AA Micro company accounts made up to 31 March 2020
21 Jan 2020 AD01 Registered office address changed from 10 Queen Street Ipswich IP1 1SS England to 76 Victoria Street Ipswich IP1 2JX on 21 January 2020
15 Jan 2020 CS01 Confirmation statement made on 3 January 2020 with no updates
18 Dec 2019 AA Micro company accounts made up to 31 March 2019
14 Sep 2019 PSC04 Change of details for Mr Nicolas Jon Horrocks as a person with significant control on 1 September 2019
14 Sep 2019 CH01 Director's details changed for Mr Nick Jon Horrocks on 1 September 2019
14 Sep 2019 AD01 Registered office address changed from The Suffolk Enterprise Centre Felaw Maltings 44 Felaw Street Ipswich IP2 8SJ England to 10 Queen Street Ipswich IP1 1SS on 14 September 2019
10 Jan 2019 CS01 Confirmation statement made on 3 January 2019 with no updates
18 Dec 2018 AA Micro company accounts made up to 31 March 2018
17 Nov 2018 CH01 Director's details changed for Mr Nick Jon Horrocks on 1 November 2018
17 Nov 2018 PSC04 Change of details for Mr Nicolas Jon Horrocks as a person with significant control on 1 November 2018
17 Nov 2018 AD01 Registered office address changed from Studio 206 37 Queen Street Colchester CO1 2PQ England to The Suffolk Enterprise Centre Felaw Maltings 44 Felaw Street Ipswich IP2 8SJ on 17 November 2018
03 Feb 2018 AD01 Registered office address changed from International House 776-778 Barking Road London E13 9PJ England to Studio 206 37 Queen Street Colchester CO1 2PQ on 3 February 2018