Advanced company searchLink opens in new window

TEKTAPE LTD

Company number 11128066

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)
11 Aug 2023 SOAS(A) Voluntary strike-off action has been suspended
25 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jul 2023 DS01 Application to strike the company off the register
18 May 2023 AD01 Registered office address changed from The Plex Margaret Street Wakefield West Yorkshire WF1 2DQ England to 2 Church Croft Lofthouse Wakefield WF3 3SQ on 18 May 2023
30 Sep 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
08 Dec 2021 AA Micro company accounts made up to 31 May 2021
30 Sep 2021 CS01 Confirmation statement made on 30 September 2021 with updates
12 Apr 2021 AA Micro company accounts made up to 31 May 2020
01 Oct 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
30 Jul 2020 AD01 Registered office address changed from Transport House Calder Island Way Calder Island Wakefield West Yorkshire WF2 7AW United Kingdom to The Plex Margaret Street Wakefield West Yorkshire WF1 2DQ on 30 July 2020
05 Nov 2019 AA Accounts for a dormant company made up to 31 December 2018
09 Oct 2019 PSC01 Notification of Mark Ian Auty as a person with significant control on 7 October 2019
07 Oct 2019 AP01 Appointment of Mr Mark Ian Auty as a director on 7 October 2019
07 Oct 2019 TM01 Termination of appointment of Tracy Ann Auty as a director on 7 October 2019
07 Oct 2019 PSC07 Cessation of Tracy Ann Auty as a person with significant control on 7 October 2019
01 Oct 2019 PSC01 Notification of Tracy Ann Auty as a person with significant control on 24 September 2019
30 Sep 2019 CS01 Confirmation statement made on 30 September 2019 with updates
30 Sep 2019 PSC07 Cessation of Mark Ian Auty as a person with significant control on 19 September 2019
30 Sep 2019 AP01 Appointment of Mrs Tracy Ann Auty as a director on 17 September 2019
30 Sep 2019 TM01 Termination of appointment of Mark Ian Auty as a director on 17 September 2019
30 Aug 2019 AA01 Current accounting period extended from 31 December 2019 to 31 May 2020
12 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-10
11 Feb 2019 CS01 Confirmation statement made on 28 December 2018 with no updates
29 Dec 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-12-29
  • GBP 1