TEKNOMEK LIMITED

02054645
1 BRUNEL WAY SWEET BRIAR ROAD INDUSTRIAL ESTATE NORWICH NR3 2BD

Documents

Documents
Date Category Description Pages
19 Jul 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Jul 2024 officers Appointment of secretary (Mrs Rebecca Jane Baker) 2 Buy now
02 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2023 accounts Annual Accounts 9 Buy now
30 Oct 2023 mortgage Statement of satisfaction of a charge 1 Buy now
26 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Feb 2023 accounts Annual Accounts 9 Buy now
02 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2022 accounts Annual Accounts 10 Buy now
09 Dec 2021 mortgage Statement of satisfaction of a charge 1 Buy now
29 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Feb 2021 accounts Annual Accounts 9 Buy now
25 Sep 2020 officers Appointment of director (Mrs Siobhan O'neill) 2 Buy now
22 Jul 2020 mortgage Registration of a charge 24 Buy now
01 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2020 accounts Annual Accounts 9 Buy now
26 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Feb 2019 accounts Annual Accounts 9 Buy now
30 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2018 accounts Annual Accounts 9 Buy now
28 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Feb 2017 accounts Annual Accounts 7 Buy now
19 Aug 2016 officers Termination of appointment of director (Andrew John Howells) 1 Buy now
17 May 2016 annual-return Annual Return 5 Buy now
23 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Feb 2016 officers Termination of appointment of secretary (Antony James Blatherwick) 1 Buy now
23 Feb 2016 officers Termination of appointment of director (Antony James Blatherwick) 1 Buy now
04 Feb 2016 accounts Annual Accounts 17 Buy now
27 Jan 2016 mortgage Registration of a charge 35 Buy now
14 Jan 2016 mortgage Statement of satisfaction of a charge 1 Buy now
13 Jan 2016 officers Termination of appointment of director (Brian Morley Newman) 1 Buy now
02 Oct 2015 mortgage Registration of a charge 25 Buy now
20 Aug 2015 mortgage Statement of satisfaction of a charge 1 Buy now
26 May 2015 annual-return Annual Return 6 Buy now
02 Mar 2015 accounts Annual Accounts 17 Buy now
08 Sep 2014 officers Appointment of director (Mr Andrew Howells) 2 Buy now
08 Sep 2014 officers Appointment of director (Mr Andrew John Howells) 2 Buy now
30 May 2014 annual-return Annual Return 6 Buy now
11 Apr 2014 officers Change of particulars for director (Mr Stephen Tom Worth) 2 Buy now
21 Feb 2014 accounts Annual Accounts 18 Buy now
22 Nov 2013 officers Termination of appointment of director (William Mallett) 1 Buy now
21 May 2013 annual-return Annual Return 6 Buy now
20 Feb 2013 accounts Annual Accounts 17 Buy now
17 Sep 2012 officers Appointment of director (Mr William Stephen Mallett) 2 Buy now
12 Sep 2012 officers Appointment of director (Mr Antony James Blatherwick) 2 Buy now
30 Apr 2012 annual-return Annual Return 5 Buy now
20 Feb 2012 accounts Annual Accounts 15 Buy now
21 Sep 2011 officers Termination of appointment of director (William Carter) 1 Buy now
16 Jun 2011 officers Appointment of director (Mr Brian Morley Newman) 2 Buy now
31 May 2011 annual-return Annual Return 5 Buy now
13 Apr 2011 auditors Auditors Resignation Company 1 Buy now
15 Feb 2011 accounts Annual Accounts 8 Buy now
10 Sep 2010 officers Appointment of secretary (Mr Antony James Blatherwick) 1 Buy now
29 Jun 2010 annual-return Annual Return 6 Buy now
29 Jun 2010 officers Change of particulars for director (William Begg Carter) 2 Buy now
29 Jun 2010 officers Change of particulars for director (Michael John O'driscoll) 2 Buy now
29 Jun 2010 officers Change of particulars for director (Stephen Tom Worth) 2 Buy now
26 Nov 2009 accounts Annual Accounts 9 Buy now
14 Sep 2009 incorporation Memorandum Articles 9 Buy now
09 Sep 2009 change-of-name Certificate Change Of Name Company 2 Buy now
25 Jun 2009 annual-return Return made up to 18/04/09; full list of members 4 Buy now
25 Jun 2009 address Registered office changed on 25/06/2009 from, fleet estate office manor farm holbeach hurn, holbeach, spalding, lincolnshire, PE12 8LR 1 Buy now
25 Jun 2009 address Location of register of members 1 Buy now
25 Jun 2009 address Location of debenture register 1 Buy now
08 Oct 2008 accounts Annual Accounts 7 Buy now
26 Aug 2008 auditors Auditors Resignation Company 1 Buy now
19 Aug 2008 officers Director appointed stephen tom worth 2 Buy now
12 Aug 2008 capital Declaration of assistance for shares acquisition 11 Buy now
06 Aug 2008 officers Appointment terminated director malcolm crowe 1 Buy now
06 Aug 2008 officers Appointment terminated secretary glynis crowe 1 Buy now
06 Aug 2008 officers Director appointed william begg carter 2 Buy now
06 Aug 2008 officers Director appointed michael john o'driscoll 2 Buy now
06 Aug 2008 address Registered office changed on 06/08/2008 from, brunel way, sweet briar road industrial, estate norwich, norfolk, NR3 2BD 1 Buy now
06 Aug 2008 accounts Accounting reference date extended from 31/01/2009 to 31/05/2009 1 Buy now
05 Aug 2008 mortgage Particulars of a mortgage or charge / charge no: 9 4 Buy now
01 Aug 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 2 Buy now
01 Aug 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 2 Buy now
01 Aug 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 2 Buy now
01 Aug 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 2 Buy now
01 Aug 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 2 Buy now
01 Aug 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 2 Buy now
01 Aug 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 2 Buy now
01 Aug 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 2 Buy now
15 May 2008 annual-return Return made up to 18/04/08; full list of members 4 Buy now
09 Jul 2007 annual-return Return made up to 18/04/07; full list of members 3 Buy now
06 Jun 2007 accounts Annual Accounts 7 Buy now
26 Oct 2006 accounts Annual Accounts 7 Buy now
24 May 2006 annual-return Return made up to 18/04/06; full list of members 3 Buy now
28 Nov 2005 accounts Annual Accounts 7 Buy now
08 Nov 2005 mortgage Particulars of mortgage/charge 3 Buy now
15 Jul 2005 annual-return Return made up to 18/04/05; full list of members 7 Buy now
08 Jun 2005 address Registered office changed on 08/06/05 from: 5 page road, sweetbriar industrial estate, norwich, norfolk NR3 2BX 1 Buy now
22 Mar 2005 accounts Annual Accounts 7 Buy now
17 Feb 2005 accounts Accounting reference date shortened from 31/08/05 to 31/01/05 1 Buy now
05 Jul 2004 resolution Resolution 1 Buy now
02 Jul 2004 capital Ad 04/06/04--------- £ si 50@1=50 £ ic 50/100 2 Buy now
23 Jun 2004 accounts Annual Accounts 7 Buy now
22 Apr 2004 annual-return Return made up to 18/04/04; full list of members 6 Buy now
30 Apr 2003 annual-return Return made up to 18/04/03; full list of members 6 Buy now
28 Apr 2003 accounts Annual Accounts 7 Buy now