TEKNOMEK HOLDINGS LIMITED

05078457
1 BRUNEL WAY SWEET BRIAR ROAD INDUSTRIAL ESTATE NORWICH NR3 2BD

Documents

Documents
Date Category Description Pages
20 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2023 accounts Annual Accounts 6 Buy now
21 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Feb 2023 accounts Annual Accounts 6 Buy now
06 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2022 accounts Annual Accounts 7 Buy now
25 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Feb 2021 accounts Annual Accounts 6 Buy now
17 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2020 accounts Annual Accounts 6 Buy now
26 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Feb 2019 accounts Annual Accounts 6 Buy now
29 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2017 accounts Annual Accounts 6 Buy now
31 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
22 Feb 2017 accounts Annual Accounts 6 Buy now
14 Apr 2016 annual-return Annual Return 4 Buy now
07 Mar 2016 accounts Annual Accounts 10 Buy now
23 Feb 2016 officers Termination of appointment of secretary (Antony James Blatherwick) 1 Buy now
23 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 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
08 Oct 2015 mortgage Registration of a charge 25 Buy now
20 Aug 2015 mortgage Statement of satisfaction of a charge 1 Buy now
23 Mar 2015 annual-return Annual Return 5 Buy now
06 Nov 2014 accounts Annual Accounts 10 Buy now
11 Apr 2014 officers Change of particulars for director (Mr Stephen Tom Worth) 2 Buy now
24 Mar 2014 annual-return Annual Return 5 Buy now
21 Feb 2014 accounts Annual Accounts 11 Buy now
21 May 2013 annual-return Annual Return 5 Buy now
20 Feb 2013 accounts Annual Accounts 12 Buy now
30 Apr 2012 annual-return Annual Return 4 Buy now
20 Feb 2012 accounts Annual Accounts 12 Buy now
21 Sep 2011 officers Termination of appointment of director (William Carter) 1 Buy now
05 May 2011 annual-return Annual Return 5 Buy now
04 May 2011 officers Change of particulars for director (Stephen Tom Worth) 2 Buy now
04 May 2011 officers Change of particulars for director (Michael John O'driscoll) 2 Buy now
04 May 2011 officers Change of particulars for director (William Begg Carter) 2 Buy now
06 Oct 2010 accounts Annual Accounts 6 Buy now
10 Sep 2010 officers Appointment of secretary (Mr Antony James Blatherwick) 1 Buy now
29 Apr 2010 annual-return Annual Return 6 Buy now
26 Nov 2009 accounts Annual Accounts 9 Buy now
12 Jun 2009 annual-return Return made up to 19/03/09; full list of members 6 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 12 Buy now
12 Aug 2008 capital Declaration of assistance for shares acquisition 10 Buy now
12 Aug 2008 capital Declaration of assistance for shares acquisition 11 Buy now
12 Aug 2008 capital Declaration of assistance for shares acquisition 10 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 michael john o'driscoll 2 Buy now
06 Aug 2008 officers Director appointed william begg carter 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: 5 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 3 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 2 2 Buy now
31 Jul 2008 incorporation Memorandum Articles 4 Buy now
31 Jul 2008 resolution Resolution 3 Buy now
15 Apr 2008 annual-return Return made up to 19/03/08; full list of members 4 Buy now
06 Jun 2007 accounts Annual Accounts 8 Buy now
14 May 2007 annual-return Return made up to 19/03/07; full list of members 3 Buy now
03 Nov 2006 accounts Annual Accounts 10 Buy now
03 Aug 2006 annual-return Return made up to 19/03/06; full list of members 3 Buy now
04 Jan 2006 accounts Annual Accounts 4 Buy now
23 Dec 2005 mortgage Particulars of mortgage/charge 5 Buy now
23 Dec 2005 mortgage Particulars of mortgage/charge 5 Buy now
08 Nov 2005 mortgage Particulars of mortgage/charge 7 Buy now
08 Nov 2005 mortgage Particulars of mortgage/charge 3 Buy now
06 May 2005 annual-return Return made up to 19/03/05; full list of members 6 Buy now
21 Apr 2005 address Registered office changed on 21/04/05 from: 5 page road sweetbriar industrial estate norwich norfolk NR3 2BX 1 Buy now
17 Feb 2005 accounts Accounting reference date shortened from 31/03/05 to 31/01/05 1 Buy now
10 Feb 2005 capital Particulars of contract relating to shares 2 Buy now
10 Feb 2005 capital Ad 01/10/04--------- £ si 5@1=5 £ ic 95/100 2 Buy now
10 Feb 2005 capital Ad 01/10/04--------- £ si 94@1=94 £ ic 1/95 2 Buy now
16 Jun 2004 resolution Resolution 1 Buy now
06 Apr 2004 officers Secretary resigned 1 Buy now
06 Apr 2004 officers Director resigned 1 Buy now
06 Apr 2004 officers New secretary appointed 2 Buy now
06 Apr 2004 officers New director appointed 2 Buy now
19 Mar 2004 incorporation Incorporation Company 16 Buy now