Advanced company searchLink opens in new window

TECTUMAI LTD

Company number 10852704

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)
17 Dec 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Oct 2024 GAZ1(A) First Gazette notice for voluntary strike-off
20 Sep 2024 DS01 Application to strike the company off the register
16 Sep 2024 TM01 Termination of appointment of Marc Jonathan Herman as a director on 1 September 2024
30 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
20 Jul 2023 CS01 Confirmation statement made on 5 July 2023 with no updates
13 Jul 2023 AD01 Registered office address changed from 5 Theale Lakes Business Park Moulden Way Sulhamstead Reading Berkshire RG7 4GB England to C/O Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park Theale Reading Berkshire RG7 4SA on 13 July 2023
28 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
06 Jul 2022 CS01 Confirmation statement made on 5 July 2022 with no updates
29 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
22 Jul 2021 CS01 Confirmation statement made on 5 July 2021 with no updates
12 Mar 2021 AD01 Registered office address changed from 42 Lytton Road Barnet Hertfordshire EN5 5BY United Kingdom to 5 Theale Lakes Business Park Moulden Way Sulhamstead Reading Berkshire RG7 4GB on 12 March 2021
04 Feb 2021 AA Unaudited abridged accounts made up to 31 July 2020
15 Jul 2020 CS01 Confirmation statement made on 5 July 2020 with no updates
05 Dec 2019 AA Unaudited abridged accounts made up to 31 July 2019
08 Jul 2019 CS01 Confirmation statement made on 5 July 2019 with updates
08 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
06 Jun 2019 AA Unaudited abridged accounts made up to 31 July 2018
04 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
28 May 2019 SH08 Change of share class name or designation
30 Apr 2019 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 42 Lytton Road Barnet Hertfordshire EN5 5BY on 30 April 2019
29 Apr 2019 CH01 Director's details changed for Mr Marc Jonathan Herman on 29 April 2019
29 Apr 2019 CH01 Director's details changed for Mr Iain Felix Cameron on 29 April 2019
29 Apr 2019 PSC07 Cessation of Marc Jonathan Herman as a person with significant control on 12 October 2017
29 Apr 2019 PSC04 Change of details for Mr Iain Felix Cameron as a person with significant control on 29 April 2019