AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 9th, November 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Saturday 16th September 2023
filed on: 29th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, December 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 15th, December 2022
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 14th September 2022
filed on: 16th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 14th September 2022
filed on: 16th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 16th September 2022
filed on: 16th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 7th April 2022
filed on: 7th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 22nd, November 2021
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, November 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 1st November 2021
filed on: 12th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 1st November 2020
filed on: 14th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 19th, December 2020
| accounts
|
Free Download
(7 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 2nd, September 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 19th, August 2020
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, January 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, January 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 1st November 2019
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th November 2018
filed on: 3rd, January 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 1st November 2018
filed on: 21st, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th November 2017
filed on: 23rd, August 2018
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 1st, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 1st November 2017
filed on: 1st, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th November 2016
filed on: 7th, August 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 1st November 2016
filed on: 4th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, December 2016
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 30th November 2015
filed on: 28th, December 2016
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 1st November 2015
filed on: 17th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Tuesday 17th November 2015
capital
|
|
AA |
Dormant company accounts reported for the period up to Sunday 30th November 2014
filed on: 12th, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 1st November 2014
filed on: 12th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Friday 12th December 2014
capital
|
|
AA |
Dormant company accounts reported for the period up to Saturday 30th November 2013
filed on: 10th, February 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 1st November 2013
filed on: 4th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Monday 4th November 2013
capital
|
|
CH01 |
On Tuesday 1st October 2013 director's details were changed
filed on: 4th, November 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 7th October 2013
filed on: 7th, October 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 7th October 2013.
filed on: 7th, October 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 7th October 2013
filed on: 7th, October 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 7th October 2013
filed on: 7th, October 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 7th October 2013
filed on: 7th, October 2013
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed tekmoor LIMITEDcertificate issued on 20/02/13
filed on: 20th, February 2013
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 20th, February 2013
| change of name
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 18th February 2013.
filed on: 18th, February 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 18th February 2013.
filed on: 18th, February 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 18th February 2013.
filed on: 18th, February 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 18th February 2013
filed on: 18th, February 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 19th November 2012
filed on: 19th, November 2012
| officers
|
Free Download
(1 page)
|
SH01 |
10.00 GBP is the capital in company's statement on Wednesday 14th November 2012
filed on: 19th, November 2012
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 19th November 2012.
filed on: 19th, November 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 14th November 2012 from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
filed on: 14th, November 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 1st, November 2012
| incorporation
|
Free Download
(36 pages)
|