Advanced company searchLink opens in new window

T & K CONSTRUCTION LTD

Company number 12159385

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 Jan 2025 AD01 Registered office address changed from 1 Holly House Mill Street Uppermill Oldham Greater Manchester OL3 6LZ England to 83 Streetsbrook Road Shirley Solihull B90 3PD on 15 January 2025
29 Nov 2024 PSC04 Change of details for Ms Katherine Elizabeth Grant as a person with significant control on 29 November 2024
06 Nov 2024 DISS40 Compulsory strike-off action has been discontinued
05 Nov 2024 CS01 Confirmation statement made on 11 August 2024 with updates
29 Oct 2024 GAZ1 First Gazette notice for compulsory strike-off
06 Aug 2024 PSC04 Change of details for Mr Thomas James Evans as a person with significant control on 6 August 2024
16 Jul 2024 AP01 Appointment of Mr Thomas James Evans as a director on 1 January 2024
15 Jul 2024 TM01 Termination of appointment of Katherine Elizabeth Grant as a director on 1 April 2024
15 Jul 2024 TM01 Termination of appointment of Rebecca Leech as a director on 3 July 2024
15 Jul 2024 TM01 Termination of appointment of Martin Leech as a director on 4 July 2024
18 Mar 2024 SH01 Statement of capital following an allotment of shares on 17 November 2023
  • GBP 6
18 Mar 2024 AD01 Registered office address changed from 33 Eastgate Street Stafford Staffordshire ST16 2LZ England to 1 Holly House Mill Street Uppermill Oldham Greater Manchester OL3 6LZ on 18 March 2024
28 Feb 2024 AA Micro company accounts made up to 31 August 2023
17 Nov 2023 SH01 Statement of capital following an allotment of shares on 10 November 2023
  • GBP 6
10 Nov 2023 SH01 Statement of capital following an allotment of shares on 10 November 2023
  • GBP 5
27 Oct 2023 AP01 Appointment of Mrs Rebecca Leech as a director on 26 October 2023
27 Oct 2023 AP01 Appointment of Mr Martin Leech as a director on 26 October 2023
15 Aug 2023 CS01 Confirmation statement made on 11 August 2023 with updates
31 Mar 2023 AA Micro company accounts made up to 31 August 2022
13 Sep 2022 CS01 Confirmation statement made on 13 August 2022 with updates
15 Aug 2022 PSC04 Change of details for Mr Thomas James Evans as a person with significant control on 13 August 2022
15 Aug 2022 CH01 Director's details changed for Ms Katherine Elizabeth Grant on 13 August 2022
15 Aug 2022 PSC04 Change of details for Ms Katherine Elizabeth Grant as a person with significant control on 13 August 2022
18 Feb 2022 AA Micro company accounts made up to 31 August 2021
08 Sep 2021 CS01 Confirmation statement made on 13 August 2021 with updates