About

Registered Number: 04614373
Date of Incorporation: 11/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: 9 Stratfield Park, Elettra Avenue, Waterlooville, PO7 7XN,

 

Established in 2002, Tec Get Connected Ltd has its registered office in Waterlooville, it's status at Companies House is "Active". We don't currently know the number of employees at the business. This organisation does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 20 December 2019
CS01 - N/A 11 December 2019
AA - Annual Accounts 28 May 2019
AA01 - Change of accounting reference date 19 March 2019
AA01 - Change of accounting reference date 19 December 2018
CS01 - N/A 11 December 2018
CERTNM - Change of name certificate 04 July 2018
AA - Annual Accounts 22 February 2018
AA01 - Change of accounting reference date 22 December 2017
CS01 - N/A 11 December 2017
AA - Annual Accounts 20 March 2017
AA01 - Change of accounting reference date 20 December 2016
CS01 - N/A 19 December 2016
AD01 - Change of registered office address 29 September 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 22 December 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 16 December 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 12 November 2013
AA01 - Change of accounting reference date 27 August 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 18 August 2011
AR01 - Annual Return 25 January 2011
TM01 - Termination of appointment of director 25 November 2010
RESOLUTIONS - N/A 18 November 2010
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
288a - Notice of appointment of directors or secretaries 01 October 2009
AA - Annual Accounts 22 July 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 14 October 2008
363a - Annual Return 08 January 2008
395 - Particulars of a mortgage or charge 25 August 2007
AA - Annual Accounts 31 May 2007
288c - Notice of change of directors or secretaries or in their particulars 13 April 2007
363a - Annual Return 05 January 2007
288c - Notice of change of directors or secretaries or in their particulars 05 January 2007
AA - Annual Accounts 13 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 2006
363a - Annual Return 13 January 2006
CERTNM - Change of name certificate 08 September 2005
AA - Annual Accounts 07 July 2005
363s - Annual Return 22 December 2004
AA - Annual Accounts 02 June 2004
287 - Change in situation or address of Registered Office 04 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 2004
363s - Annual Return 03 February 2004
CERTNM - Change of name certificate 29 January 2003
287 - Change in situation or address of Registered Office 17 January 2003
288a - Notice of appointment of directors or secretaries 17 January 2003
288a - Notice of appointment of directors or secretaries 17 January 2003
288b - Notice of resignation of directors or secretaries 17 January 2003
288b - Notice of resignation of directors or secretaries 17 January 2003
NEWINC - New incorporation documents 11 December 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 20 August 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.