- Company Overview for TEKTOWR LTD (11717436)
- Filing history for TEKTOWR LTD (11717436)
- People for TEKTOWR LTD (11717436)
- Insolvency for TEKTOWR LTD (11717436)
- More for TEKTOWR LTD (11717436)
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) |
---|---|---|---|
15 Nov 2024 | AD01 | Registered office address changed from C/O Jt Maxwell Limited 169 Union Street Oldham Lancashire OL1 1TD to C/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre Albert Street Hollinwood Failsworth OL8 3QL on 15 November 2024 | |
27 Sep 2024 | AD01 | Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to C/O Jt Maxwell Limited 169 Union Street Oldham Lancashire OL1 1TD on 27 September 2024 | |
27 Sep 2024 | 600 | Appointment of a voluntary liquidator | |
27 Sep 2024 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2024 | LIQ02 | Statement of affairs | |
29 Jul 2024 | AA | Micro company accounts made up to 31 December 2023 | |
07 Feb 2024 | CS01 | Confirmation statement made on 3 February 2024 with updates | |
05 Oct 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
09 Feb 2023 | CS01 | Confirmation statement made on 3 February 2023 with updates | |
17 Jan 2023 | TM01 | Termination of appointment of Simon Brown as a director on 31 August 2022 | |
28 Nov 2022 | PSC04 | Change of details for Matthew Banham as a person with significant control on 28 November 2022 | |
21 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2022 | SH10 | Particulars of variation of rights attached to shares | |
21 Nov 2022 | SH08 | Change of share class name or designation | |
16 Sep 2022 | PSC04 | Change of details for Mr Matthew Banham as a person with significant control on 16 September 2022 | |
08 Aug 2022 | SH02 | Sub-division of shares on 28 July 2022 | |
14 Jun 2022 | PSC04 | Change of details for Mr Matthew Banham as a person with significant control on 14 June 2022 | |
14 Jun 2022 | CH01 | Director's details changed for Mr Matthew Banham on 14 June 2022 | |
13 Jun 2022 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 13 June 2022 | |
12 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
06 Feb 2022 | CS01 | Confirmation statement made on 3 February 2022 with no updates | |
10 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
22 Apr 2021 | AP01 | Appointment of Mr Simon Brown as a director on 18 December 2020 | |
09 Feb 2021 | CS01 | Confirmation statement made on 3 February 2021 with updates |