- Company Overview for TEC HUT LTD (12039528)
- Filing history for TEC HUT LTD (12039528)
- People for TEC HUT LTD (12039528)
- Charges for TEC HUT LTD (12039528)
- More for TEC HUT LTD (12039528)
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
|
|
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
|
|
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 |