TECAN LIMITED

06736647
TECAN LIMITED TECAN WAY GRANBY INDUSTRIAL ESTATE WEYMOUTH DT4 9TU

Documents

Documents
Date Category Description Pages
19 Aug 2024 accounts Annual Accounts 21 Buy now
05 Jan 2024 officers Termination of appointment of director (Bret Alan Prybylski) 1 Buy now
13 Nov 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Nov 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Nov 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Nov 2023 officers Change of particulars for director (Bret Alan Prybylski) 2 Buy now
10 Oct 2023 officers Appointment of director (Bret Alan Prybylski) 2 Buy now
15 Sep 2023 officers Termination of appointment of director (William Kevin Grogan) 1 Buy now
11 Aug 2023 accounts Annual Accounts 22 Buy now
14 Jul 2023 officers Appointment of director (Christiaan Johannes De Vree) 2 Buy now
14 Jul 2023 officers Termination of appointment of director (Dick Johan Nuesink) 1 Buy now
30 Jun 2023 officers Appointment of director (Dick Johan Nuesink) 2 Buy now
30 Jun 2023 officers Appointment of director (Michiel Antonius Carolus Barendse) 2 Buy now
26 Jan 2023 officers Appointment of director (William Kevin Grogan) 2 Buy now
26 Jan 2023 officers Appointment of director (Jenna Myszak) 2 Buy now
26 Jan 2023 officers Termination of appointment of director (Muon B.V.) 1 Buy now
21 Nov 2022 mortgage Statement of satisfaction of a charge 1 Buy now
21 Nov 2022 mortgage Statement of satisfaction of a charge 1 Buy now
01 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2022 accounts Annual Accounts 23 Buy now
04 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Nov 2021 accounts Annual Accounts 23 Buy now
11 Mar 2021 officers Change of particulars for corporate director (Muon B.V.) 1 Buy now
18 Feb 2021 mortgage Registration of a charge 37 Buy now
30 Dec 2020 accounts Annual Accounts 23 Buy now
12 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Nov 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Nov 2019 officers Change of particulars for corporate director (Velvet Acquisition B.V.) 1 Buy now
15 Aug 2019 accounts Annual Accounts 20 Buy now
21 Jun 2019 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
21 Jun 2019 officers Termination of appointment of director (Veco B.V.) 1 Buy now
21 Jun 2019 officers Appointment of corporate director (Velvet Acquisition B.V.) 2 Buy now
12 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Sep 2018 mortgage Registration of a charge 37 Buy now
11 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 May 2018 accounts Annual Accounts 10 Buy now
02 May 2018 mortgage Statement of satisfaction of a charge 1 Buy now
02 May 2018 mortgage Statement of satisfaction of a charge 1 Buy now
02 May 2018 mortgage Statement of satisfaction of a charge 1 Buy now
28 Mar 2018 officers Termination of appointment of director (Spg Prints Bv) 1 Buy now
28 Mar 2018 officers Appointment of corporate director (Veco B.V.) 2 Buy now
23 Mar 2018 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
01 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2017 officers Change of particulars for corporate director (Stork Prints Bv) 1 Buy now
06 Jun 2017 mortgage Registration of a charge 16 Buy now
11 Apr 2017 accounts Annual Accounts 9 Buy now
03 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
04 Oct 2016 officers Termination of appointment of director (Scott Aitken) 1 Buy now
15 Jul 2016 officers Appointment of director (Mr Neil Jonathan Walker) 2 Buy now
08 Jun 2016 accounts Annual Accounts 10 Buy now
20 Nov 2015 annual-return Annual Return 4 Buy now
26 Mar 2015 accounts Annual Accounts 23 Buy now
20 Jan 2015 mortgage Registration of a charge 14 Buy now
19 Nov 2014 annual-return Annual Return 4 Buy now
13 Oct 2014 incorporation Memorandum Articles 14 Buy now
03 Oct 2014 mortgage Registration of a charge 54 Buy now
19 Sep 2014 accounts Annual Accounts 20 Buy now
06 Aug 2014 mortgage Statement of satisfaction of a charge 1 Buy now
28 Jul 2014 mortgage Statement of satisfaction of a charge 1 Buy now
24 Jul 2014 officers Change of particulars for director (Mr Scott Aitken) 2 Buy now
12 Nov 2013 annual-return Annual Return 4 Buy now
15 Apr 2013 resolution Resolution 2 Buy now
03 Apr 2013 mortgage Particulars of a mortgage or charge 7 Buy now
21 Mar 2013 accounts Annual Accounts 19 Buy now
12 Nov 2012 annual-return Annual Return 3 Buy now
12 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Sep 2012 miscellaneous Miscellaneous 1 Buy now
23 May 2012 officers Termination of appointment of director (Dick Joustra) 2 Buy now
23 May 2012 officers Appointment of corporate director (Stork Prints Bv) 3 Buy now
01 May 2012 accounts Annual Accounts 18 Buy now
30 Nov 2011 annual-return Annual Return 3 Buy now
27 May 2011 accounts Annual Accounts 8 Buy now
17 Dec 2010 officers Appointment of director (Mr Scott Aitken) 2 Buy now
22 Nov 2010 annual-return Annual Return 3 Buy now
01 Apr 2010 accounts Annual Accounts 8 Buy now
12 Mar 2010 officers Termination of appointment of director (Gerard Van Dierendonck) 2 Buy now
23 Nov 2009 officers Change of particulars for director (Dick Joustra) 2 Buy now
17 Nov 2009 annual-return Annual Return 4 Buy now
17 Nov 2009 officers Change of particulars for director (Dick Joustra) 2 Buy now
17 Nov 2009 officers Change of particulars for director (Gerard Van Dierendonck) 2 Buy now
20 Mar 2009 incorporation Memorandum Articles 15 Buy now
26 Feb 2009 mortgage Particulars of a mortgage or charge / charge no: 1 9 Buy now
09 Feb 2009 officers Director appointed gerard van dierendonck 2 Buy now
09 Feb 2009 officers Director appointed dick joustra 2 Buy now
06 Feb 2009 incorporation Memorandum Articles 18 Buy now
03 Feb 2009 officers Appointment terminated director paul cane 1 Buy now
30 Jan 2009 change-of-name Certificate Change Of Name Company 2 Buy now
14 Nov 2008 officers Director appointed paul lionel cane 2 Buy now
12 Nov 2008 accounts Accounting reference date extended from 31/10/2009 to 31/12/2009 1 Buy now
02 Nov 2008 officers Appointment terminated secretary temple secretaries LIMITED 1 Buy now
02 Nov 2008 officers Appointment terminated director barbara kahan 1 Buy now
29 Oct 2008 incorporation Incorporation Company 16 Buy now