Advanced company searchLink opens in new window

TECTONIC INTERNATIONAL LIMITED

Company number 03696680

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
07 Feb 2024 CS01 Confirmation statement made on 18 January 2024 with updates
29 Sep 2023 AA01 Previous accounting period extended from 31 December 2022 to 30 June 2023
14 Apr 2023 CS01 Confirmation statement made on 18 January 2023 with updates
28 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
23 Jun 2022 MR01 Registration of charge 036966800007, created on 23 June 2022
16 Mar 2022 CS01 Confirmation statement made on 18 January 2022 with updates
14 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
05 Feb 2021 CS01 Confirmation statement made on 18 January 2021 with updates
08 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
06 Feb 2020 SH01 Statement of capital following an allotment of shares on 1 April 2019
  • GBP 5,001
04 Feb 2020 CS01 Confirmation statement made on 18 January 2020 with no updates
16 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
24 Jan 2019 CS01 Confirmation statement made on 18 January 2019 with no updates
17 May 2018 AD01 Registered office address changed from Elfed House Oak Tree Court Mulberry Drive Pontprennau Cardiff South Glamorgan CF23 8RS to The Old School Merthyr Road Llwydcoed Aberdare CF44 0UT on 17 May 2018
11 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
31 Jan 2018 CS01 Confirmation statement made on 18 January 2018 with no updates
31 Jan 2018 MR04 Satisfaction of charge 5 in full
29 Jan 2018 MR01 Registration of charge 036966800006, created on 26 January 2018
21 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
29 Jan 2017 CS01 Confirmation statement made on 18 January 2017 with updates
17 Jan 2017 MR04 Satisfaction of charge 3 in full
14 Dec 2016 MR04 Satisfaction of charge 4 in full
10 Nov 2016 CH01 Director's details changed for Mrs Sheila Harper Jones on 9 November 2016
24 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015