- Company Overview for THE TEKK GROUP LIMITED (09789402)
- Filing history for THE TEKK GROUP LIMITED (09789402)
- People for THE TEKK GROUP LIMITED (09789402)
- Charges for THE TEKK GROUP LIMITED (09789402)
- More for THE TEKK GROUP LIMITED (09789402)
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) |
---|---|---|---|
03 Oct 2023 | PSC04 | Change of details for Mr Rikki Nikhil Akhtar as a person with significant control on 6 April 2016 | |
02 Oct 2023 | CS01 | Confirmation statement made on 21 September 2023 with no updates | |
30 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
13 Jan 2023 | AAMD | Amended total exemption full accounts made up to 30 September 2021 | |
11 Oct 2022 | CS01 | Confirmation statement made on 21 September 2022 with updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
04 Nov 2021 | CH01 | Director's details changed for Mr Rikki Nikhil Akhtar on 4 November 2021 | |
04 Nov 2021 | AD01 | Registered office address changed from Unit 16 Nobel Square Burnt Mills Industrial Estate Basildon Essex SS13 1LP United Kingdom to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 4 November 2021 | |
30 Sep 2021 | CS01 | Confirmation statement made on 21 September 2021 with updates | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
12 Apr 2021 | MR01 | Registration of charge 097894020001, created on 8 April 2021 | |
30 Sep 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
29 Sep 2020 | CS01 | Confirmation statement made on 21 September 2020 with updates | |
23 Apr 2020 | CH01 | Director's details changed for Mr Rikki Nikil Akhtar on 23 April 2020 | |
23 Apr 2020 | CH01 | Director's details changed for Mr Rikki Nikil Akhtar on 23 April 2020 | |
23 Apr 2020 | AP01 | Appointment of Mrs Saneeha Malik as a director on 23 April 2020 | |
22 Oct 2019 | CS01 | Confirmation statement made on 21 September 2019 with no updates | |
31 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 22 September 2015
|
|
08 Jul 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
04 Oct 2018 | CS01 | Confirmation statement made on 21 September 2018 with no updates | |
04 Oct 2018 | AD01 | Registered office address changed from 130 Old Street London EC1V 9BD England to Unit 16 Nobel Square Burnt Mills Industrial Estate Basildon Essex SS13 1LP on 4 October 2018 | |
18 Aug 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
13 Nov 2017 | CS01 | Confirmation statement made on 21 September 2017 with no updates | |
05 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Sep 2017 | AA | Micro company accounts made up to 30 September 2016 |