AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 31st, July 2023
|
accounts |
Free Download
(26 pages)
|
CH01 |
On 2022/01/14 director's details were changed
filed on: 11th, July 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2023/06/23 director's details were changed
filed on: 11th, July 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/06/30
filed on: 11th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Accounting period extended to 2022/12/31. Originally it was 2022/11/30
filed on: 7th, December 2022
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/11/30
filed on: 28th, July 2022
|
accounts |
Free Download
(27 pages)
|
CS01 |
Confirmation statement with no updates 2022/06/30
filed on: 30th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/06/30
filed on: 30th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/11/30
filed on: 29th, June 2021
|
accounts |
Free Download
(28 pages)
|
TM01 |
2020/07/27 - the day director's appointment was terminated
filed on: 3rd, August 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/07/27.
filed on: 3rd, August 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/11/30
filed on: 21st, July 2020
|
accounts |
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates 2020/06/30
filed on: 30th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/06/27
filed on: 29th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/11/30
filed on: 3rd, September 2019
|
accounts |
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates 2019/06/27
filed on: 1st, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/11/30
filed on: 6th, September 2018
|
accounts |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 2018/06/27
filed on: 3rd, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2017/12/01. New Address: 12 New Fetter Lane London EC4A 1JP. Previous address: 5 Fleet Place London EC4M 7rd
filed on: 1st, December 2017
|
address |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/11/16
filed on: 6th, September 2017
|
other |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2016/11/30
filed on: 6th, September 2017
|
accounts |
Free Download
(20 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/11/16
filed on: 6th, September 2017
|
accounts |
Free Download
(39 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/11/16
filed on: 6th, September 2017
|
other |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2017/07/05
filed on: 5th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/06/27
filed on: 3rd, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2015/11/30
filed on: 5th, September 2016
|
accounts |
Free Download
(20 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/11/15
filed on: 5th, September 2016
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/11/15
filed on: 16th, August 2016
|
accounts |
Free Download
(36 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/11/15
filed on: 16th, August 2016
|
other |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2016/06/27 with full list of members
filed on: 19th, July 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 2014/11/30
filed on: 26th, August 2015
|
accounts |
Free Download
(22 pages)
|
AR01 |
Annual return drawn up to 2015/06/27 with full list of members
filed on: 22nd, July 2015
|
annual return |
Free Download
(3 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 2014/06/27
filed on: 20th, July 2015
|
document replacement |
Free Download
(21 pages)
|
AUD |
Resignation of an auditor
filed on: 19th, March 2015
|
auditors |
Free Download
(1 page)
|
MISC |
Section 519
filed on: 10th, March 2015
|
miscellaneous |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/06/27 with full list of members
filed on: 7th, July 2014
|
annual return |
Free Download
(9 pages)
|
AA |
Full accounts for the period ending 2013/11/30
filed on: 23rd, April 2014
|
accounts |
Free Download
(21 pages)
|
TM01 |
2014/03/20 - the day director's appointment was terminated
filed on: 20th, March 2014
|
officers |
Free Download
(1 page)
|
TM01 |
2014/03/20 - the day director's appointment was terminated
filed on: 20th, March 2014
|
officers |
Free Download
(1 page)
|
TM01 |
2014/03/20 - the day director's appointment was terminated
filed on: 20th, March 2014
|
officers |
Free Download
(1 page)
|
TM01 |
2014/03/20 - the day director's appointment was terminated
filed on: 20th, March 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/03/20.
filed on: 20th, March 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/03/20.
filed on: 20th, March 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
2014/03/20 - the day director's appointment was terminated
filed on: 20th, March 2014
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute, Resolution
filed on: 19th, February 2014
|
resolution |
Free Download
(20 pages)
|
SH01 |
14503.98 GBP is the capital in company's statement on 2013/06/26
filed on: 17th, February 2014
|
capital |
Free Download
(4 pages)
|
CONNOT |
Notice of change of name
filed on: 13th, February 2014
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed tekcapital LIMITEDcertificate issued on 13/02/14
filed on: 13th, February 2014
|
change of name |
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on 2014/02/09
|
change of name |
|
AD01 |
Change of registered office on 2014/02/12 from , Oxford Centre for Innovation New Road, Oxford, OX1 1BY, England
filed on: 12th, February 2014
|
address |
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 2013/06/30 to 2013/11/30
filed on: 12th, February 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/06/27 with full list of members
filed on: 25th, July 2013
|
annual return |
Free Download
(10 pages)
|
AP01 |
New director appointment on 2012/08/14.
filed on: 14th, August 2012
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 8th, August 2012
|
resolution |
Free Download
(12 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on 2012/07/26
filed on: 8th, August 2012
|
capital |
Free Download
(4 pages)
|
AP01 |
New director appointment on 2012/08/01.
filed on: 1st, August 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2012/08/01.
filed on: 1st, August 2012
|
officers |
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2012/07/26 from , Old Bilsham Farmhouse, Bilsham Lane, Yapton, West Sussex, BN18 0JX
filed on: 26th, July 2012
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 27th, June 2012
|
incorporation |
Free Download
(36 pages)
|