Advanced company searchLink opens in new window

TEKTOWR LTD

Company number 11717436

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-09-23
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
  • RES11 ‐ Resolution of removal of pre-emption rights
21 Nov 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Convert of shares 14/11/2022
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