- Company Overview for TECTRA TECHNOLOGIES LIMITED (12015003)
- Filing history for TECTRA TECHNOLOGIES LIMITED (12015003)
- People for TECTRA TECHNOLOGIES LIMITED (12015003)
- Charges for TECTRA TECHNOLOGIES LIMITED (12015003)
- More for TECTRA TECHNOLOGIES LIMITED (12015003)
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) |
---|---|---|---|
29 Aug 2024 | MR04 | Satisfaction of charge 120150030001 in full | |
14 Aug 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
05 Jun 2024 | CS01 | Confirmation statement made on 22 May 2024 with no updates | |
27 Nov 2023 | AAMD | Amended total exemption full accounts made up to 31 March 2023 | |
19 Jun 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
24 May 2023 | PSC07 | Cessation of Christopher Andrew Hall as a person with significant control on 26 May 2020 | |
23 May 2023 | PSC01 | Notification of Stephen James Vallance as a person with significant control on 26 May 2020 | |
23 May 2023 | PSC01 | Notification of Christopher Andrew Hall as a person with significant control on 26 May 2020 | |
23 May 2023 | PSC04 | Change of details for Mr Patrick David Boydell as a person with significant control on 26 May 2020 | |
22 May 2023 | CS01 | Confirmation statement made on 22 May 2023 with no updates | |
04 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
24 May 2022 | CS01 | Confirmation statement made on 22 May 2022 with updates | |
19 Nov 2021 | CH01 | Director's details changed for Mr Stephen James Vallance on 19 November 2021 | |
19 Nov 2021 | CH01 | Director's details changed for Mr Christopher Andrew Hall on 19 November 2021 | |
12 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
24 May 2021 | CS01 | Confirmation statement made on 22 May 2021 with no updates | |
08 Mar 2021 | CH01 | Director's details changed for Mr Christopher Andrew Hall on 8 March 2021 | |
08 Mar 2021 | CH01 | Director's details changed for Mr Stephen James Vallance on 8 March 2021 | |
15 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
26 May 2020 | CS01 | Confirmation statement made on 22 May 2020 with updates | |
15 Jan 2020 | MR01 | Registration of charge 120150030001, created on 14 January 2020 | |
09 Oct 2019 | AA01 | Current accounting period shortened from 31 May 2020 to 31 March 2020 | |
09 Sep 2019 | AP01 | Appointment of Mr Stephen James Vallance as a director on 2 September 2019 | |
09 Sep 2019 | AP01 | Appointment of Mr Christopher Andrew Hall as a director on 2 September 2019 | |
23 Aug 2019 | AD01 | Registered office address changed from 15 Stanbridge Way Quedgeley Gloucester GL2 4RE United Kingdom to Trackat House 24 Turnpike Road Blunsdon Wiltshire SN26 7EA on 23 August 2019 |