- Company Overview for TEKHOI CREATIVE LIMITED (09933953)
- Filing history for TEKHOI CREATIVE LIMITED (09933953)
- People for TEKHOI CREATIVE LIMITED (09933953)
- More for TEKHOI CREATIVE LIMITED (09933953)
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 |