Advanced company searchLink opens in new window

TEKS TRADE LTD

Company number 04255043

Filter by category

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)
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
26 May 2023 CS01 Confirmation statement made on 31 March 2023 with updates
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
27 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with updates
02 Mar 2022 AD01 Registered office address changed from Linen Hall 162-168 Regent Street Room 252-254 London W1B 5TB United Kingdom to Linen Hall 162-168 Regent Street, Room 252-254 London W1B 5TB on 2 March 2022
02 Mar 2022 AD01 Registered office address changed from 2nd Floor 37-38 Long Acre Covent Garden London London WC2E 9JT United Kingdom to Linen Hall 162-168 Regent Street Room 252-254 London W1B 5TB on 2 March 2022
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
12 May 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
27 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
24 Apr 2021 AA Total exemption full accounts made up to 31 December 2019
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
24 Sep 2020 AP01 Appointment of Mr Stefano Michele Mastrominico as a director on 24 September 2020
08 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
03 Mar 2020 TM01 Termination of appointment of Grazia Maria Biancotti as a director on 29 February 2020
01 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2020 AA Total exemption full accounts made up to 31 December 2018
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
01 May 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
18 Feb 2019 TM01 Termination of appointment of James William Duffy as a director on 12 February 2019
18 Feb 2019 AP01 Appointment of Ms Grazia Biancotti as a director on 12 February 2019
02 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2019 AA Total exemption full accounts made up to 31 December 2017
31 Jan 2019 AD01 Registered office address changed from 2nd Floor Victory House 99-101 Regent Street London W1B 4EZ England to 2nd Floor 37-38 Long Acre Covent Garden London London WC2E 9JT on 31 January 2019
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2018 CS01 Confirmation statement made on 17 March 2018 with updates