About

Registered Number: 03522932
Date of Incorporation: 06/03/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: 18a Brewins Way, Hurst Business Park, Brierley Hill, West Midlands, DY5 1UF

 

Based in West Midlands, Kabel Teknik Ltd was setup in 1998, it's status in the Companies House registry is set to "Active". There are no directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 17 April 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 26 April 2018
AA - Annual Accounts 11 September 2017
CS01 - N/A 20 April 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 07 June 2011
AD01 - Change of registered office address 07 June 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 08 April 2010
AA - Annual Accounts 23 September 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 09 December 2008
363a - Annual Return 27 March 2008
AA - Annual Accounts 11 October 2007
363s - Annual Return 03 April 2007
AA - Annual Accounts 07 December 2006
288a - Notice of appointment of directors or secretaries 06 June 2006
288a - Notice of appointment of directors or secretaries 15 May 2006
288b - Notice of resignation of directors or secretaries 15 May 2006
288b - Notice of resignation of directors or secretaries 15 May 2006
363s - Annual Return 15 May 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 10 March 2005
AA - Annual Accounts 11 January 2005
363s - Annual Return 08 April 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 17 April 2003
AA - Annual Accounts 31 October 2002
363s - Annual Return 15 May 2002
AA - Annual Accounts 28 November 2001
363s - Annual Return 16 May 2001
363s - Annual Return 18 April 2000
AA - Annual Accounts 05 April 2000
363s - Annual Return 07 March 2000
DISS40 - Notice of striking-off action discontinued 14 December 1999
RESOLUTIONS - N/A 08 December 1999
AA - Annual Accounts 08 December 1999
GAZ1 - First notification of strike-off action in London Gazette 24 August 1999
MEM/ARTS - N/A 19 June 1998
CERTNM - Change of name certificate 17 June 1998
288a - Notice of appointment of directors or secretaries 15 June 1998
225 - Change of Accounting Reference Date 11 June 1998
287 - Change in situation or address of Registered Office 11 June 1998
288a - Notice of appointment of directors or secretaries 11 June 1998
288b - Notice of resignation of directors or secretaries 11 June 1998
288b - Notice of resignation of directors or secretaries 11 June 1998
NEWINC - New incorporation documents 06 March 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.