- Company Overview for TEKNOV8 DISTRIBUTION LIMITED (10514282)
- Filing history for TEKNOV8 DISTRIBUTION LIMITED (10514282)
- People for TEKNOV8 DISTRIBUTION LIMITED (10514282)
- Charges for TEKNOV8 DISTRIBUTION LIMITED (10514282)
- More for TEKNOV8 DISTRIBUTION LIMITED (10514282)
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) |
---|---|---|---|
27 Jan 2025 | AA | Micro company accounts made up to 31 December 2024 | |
14 Aug 2024 | AA | Micro company accounts made up to 31 December 2023 | |
09 Aug 2024 | CS01 | Confirmation statement made on 22 June 2024 with updates | |
09 Aug 2024 | CH01 | Director's details changed for Mr Stuart Nyman on 22 June 2024 | |
09 Aug 2024 | PSC04 | Change of details for Mr Stuart Nyman as a person with significant control on 22 June 2024 | |
09 Aug 2024 | CH01 | Director's details changed for Mr Stuart Nyman on 22 June 2024 | |
11 Jul 2024 | CH03 | Secretary's details changed for Mr Stuart Nyman on 1 June 2024 | |
24 Jun 2024 | CH01 | Director's details changed for Mr Stuart Nyman on 21 June 2024 | |
24 Jun 2024 | CH03 | Secretary's details changed for Mr Stuart Nyman on 21 June 2024 | |
05 Jan 2024 | MR01 | Registration of charge 105142820001, created on 2 January 2024 | |
29 Jun 2023 | CS01 | Confirmation statement made on 22 June 2023 with updates | |
27 Apr 2023 | AA | Micro company accounts made up to 31 December 2022 | |
19 Jul 2022 | CS01 | Confirmation statement made on 22 June 2022 with updates | |
13 May 2022 | AD01 | Registered office address changed from Radiant House 28-30 Fowler Road Ilford IG6 3UT England to Teknov8 House 24-26 Fowler Road Ilford Essex IG6 3UT on 13 May 2022 | |
24 Mar 2022 | AA | Micro company accounts made up to 31 December 2021 | |
04 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
15 Jul 2021 | PSC04 | Change of details for Mr Stuart Nyman as a person with significant control on 15 July 2021 | |
15 Jul 2021 | CH01 | Director's details changed for Mr Stuart Nyman on 15 July 2021 | |
15 Jul 2021 | CH01 | Director's details changed for Mr Stuart Nyman on 15 July 2021 | |
22 Jun 2021 | CS01 | Confirmation statement made on 22 June 2021 with updates | |
07 Apr 2021 | CS01 | Confirmation statement made on 7 April 2021 with updates | |
22 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
12 Jan 2021 | CS01 | Confirmation statement made on 16 October 2020 with updates | |
04 Jan 2021 | TM01 | Termination of appointment of Craig Barfry Marcus Joseph as a director on 31 December 2020 | |
11 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 |