Advanced company searchLink opens in new window

TECTRA TECHNOLOGIES LIMITED

Company number 12015003

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)
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