- Company Overview for TECTUMAI LTD (10852704)
- Filing history for TECTUMAI LTD (10852704)
- People for TECTUMAI LTD (10852704)
- More for TECTUMAI LTD (10852704)
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 |