TEKRAM LTD

04145846
34 KENNET CLOSE BERINSFIELD WALLINGFORD OX10 7PX

Documents

Documents
Date Category Description Pages
01 Mar 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 May 2024 accounts Annual Accounts 7 Buy now
27 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2023 accounts Annual Accounts 7 Buy now
19 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2022 accounts Annual Accounts 7 Buy now
03 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Apr 2021 accounts Annual Accounts 9 Buy now
11 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jun 2020 accounts Annual Accounts 7 Buy now
23 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2019 accounts Annual Accounts 7 Buy now
24 Jan 2019 officers Termination of appointment of director (Karen Nicola Peters) 1 Buy now
24 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jan 2019 officers Appointment of director (Mr Peter Howard Lambert) 2 Buy now
31 Mar 2018 accounts Annual Accounts 7 Buy now
13 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2017 accounts Annual Accounts 6 Buy now
07 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
31 Mar 2016 accounts Annual Accounts 6 Buy now
09 Mar 2016 annual-return Annual Return 4 Buy now
09 Mar 2016 officers Termination of appointment of secretary (John Edward Philip Fleming) 1 Buy now
15 Jun 2015 accounts Amended Accounts 5 Buy now
30 Mar 2015 accounts Annual Accounts 2 Buy now
19 Feb 2015 annual-return Annual Return 4 Buy now
26 Mar 2014 accounts Annual Accounts 6 Buy now
19 Mar 2014 annual-return Annual Return 4 Buy now
19 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Mar 2013 accounts Annual Accounts 6 Buy now
20 Mar 2013 annual-return Annual Return 4 Buy now
30 Mar 2012 accounts Annual Accounts 6 Buy now
02 Feb 2012 annual-return Annual Return 4 Buy now
02 Feb 2012 officers Termination of appointment of director (Geoffrey Pigott) 1 Buy now
30 Apr 2011 accounts Annual Accounts 6 Buy now
18 Apr 2011 annual-return Annual Return 5 Buy now
18 Apr 2011 officers Change of particulars for director (Mrs. Karen Nicola Peters) 2 Buy now
01 Apr 2010 accounts Annual Accounts 5 Buy now
03 Feb 2010 annual-return Annual Return 9 Buy now
03 Feb 2010 officers Change of particulars for director (Mr Geoffrey Pigott) 2 Buy now
03 Feb 2010 officers Change of particulars for director (Karen Nicola Peters) 2 Buy now
07 Nov 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
23 Mar 2009 accounts Annual Accounts 7 Buy now
10 Feb 2009 annual-return Return made up to 23/01/09; full list of members 6 Buy now
29 Apr 2008 accounts Annual Accounts 5 Buy now
26 Feb 2008 annual-return Return made up to 23/01/08; change of members 7 Buy now
29 Apr 2007 accounts Annual Accounts 5 Buy now
12 Mar 2007 annual-return Return made up to 23/01/07; full list of members 10 Buy now
19 Apr 2006 accounts Annual Accounts 5 Buy now
31 Mar 2006 annual-return Return made up to 23/01/06; full list of members 12 Buy now
05 Feb 2005 accounts Annual Accounts 5 Buy now
01 Feb 2005 officers New director appointed 2 Buy now
28 Jan 2005 annual-return Return made up to 23/01/05; full list of members 10 Buy now
21 Oct 2004 officers Director resigned 1 Buy now
17 Sep 2004 officers New director appointed 2 Buy now
09 Jul 2004 accounts Annual Accounts 5 Buy now
21 Jun 2004 address Registered office changed on 21/06/04 from: prince consort house albert embankment london SE1 7TJ 1 Buy now
10 Feb 2004 annual-return Return made up to 23/01/04; full list of members 12 Buy now
10 Feb 2004 officers Director's particulars changed 1 Buy now
18 Mar 2003 accounts Annual Accounts 5 Buy now
14 Feb 2003 annual-return Return made up to 23/01/03; full list of members 12 Buy now
21 Jul 2002 capital Conve 22/03/02 2 Buy now
21 Jul 2002 capital Ad 01/08/01--------- £ si 349@1 3 Buy now
21 Jul 2002 capital Ad 08/08/01--------- £ si 135@1 3 Buy now
21 Jul 2002 capital Ad 20/08/01--------- £ si 15@1 3 Buy now
21 Jul 2002 capital Ad 25/03/02--------- £ si 495@.1=49 £ ic 530/579 3 Buy now
21 Jul 2002 resolution Resolution 1 Buy now
16 Apr 2002 annual-return Return made up to 23/01/02; full list of members 10 Buy now
06 Dec 2001 accounts Accounting reference date extended from 31/01/02 to 30/06/02 1 Buy now
06 Jul 2001 address Registered office changed on 06/07/01 from: camburgh house 27 new dover road canterbury kent CT1 3DN 1 Buy now
21 Mar 2001 officers New secretary appointed 2 Buy now
21 Mar 2001 officers New director appointed 3 Buy now
28 Jan 2001 officers Director resigned 1 Buy now
28 Jan 2001 officers Secretary resigned 1 Buy now
23 Jan 2001 incorporation Incorporation Company 15 Buy now