Advanced company searchLink opens in new window

TEC HUT LTD

Company number 12039528

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)
02 Jan 2025 AA Unaudited abridged accounts made up to 30 June 2024
19 Jun 2024 CS01 Confirmation statement made on 6 June 2024 with no updates
27 Mar 2024 AA Unaudited abridged accounts made up to 30 June 2023
07 Jul 2023 CS01 Confirmation statement made on 6 June 2023 with no updates
20 Jun 2023 MR04 Satisfaction of charge 120395280001 in full
14 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
13 Jun 2023 AA Unaudited abridged accounts made up to 30 June 2022
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
23 Mar 2023 AD01 Registered office address changed from 11 Park View Buckley CH7 3EF United Kingdom to C/O Tlr Accountancy 8 Swan Street Rhosllanerchrugog Wrexham LL14 1BN on 23 March 2023
06 Jun 2022 CS01 Confirmation statement made on 6 June 2022 with no updates
31 Mar 2022 AA Micro company accounts made up to 30 June 2021
27 Jul 2021 MR01 Registration of charge 120395280001, created on 23 July 2021
07 Jun 2021 CS01 Confirmation statement made on 6 June 2021 with no updates
05 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
06 Feb 2021 TM01 Termination of appointment of Darren Price as a director on 6 February 2021
06 Feb 2021 AP01 Appointment of Mr Martin Reilly as a director on 6 February 2021
15 Jan 2021 AD01 Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 11 Park View Buckley CH7 3EF on 15 January 2021
05 Nov 2020 SH01 Statement of capital following an allotment of shares on 1 July 2020
  • GBP 1,000
05 Nov 2020 AP03 Appointment of Mr Paul Deakin as a secretary on 1 January 2020
16 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with no updates
09 Mar 2020 AP01 Appointment of Mr Darren Price as a director on 9 March 2020
09 Mar 2020 TM01 Termination of appointment of Lee Whitlow as a director on 9 March 2020
03 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-02
02 Sep 2019 AP01 Appointment of Mr Lee Whitlow as a director on 2 September 2019
02 Sep 2019 TM01 Termination of appointment of Martin Reilly as a director on 2 September 2019