Founded in 1999, Tek-tanks Ltd has its registered office in Alton, Hampshire, it's status at Companies House is "Active". There is one director listed for the organisation at Companies House. Currently we aren't aware of the number of employees at the the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MARTIN, Jolyon D'Arcy | 01 January 2020 | - | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 10 January 2020 | |
AAMD - Amended Accounts | 26 October 2019 | |
CS01 - N/A | 17 October 2019 | |
AA - Annual Accounts | 27 September 2019 | |
CS01 - N/A | 26 October 2018 | |
AA - Annual Accounts | 03 September 2018 | |
PSC04 - N/A | 05 April 2018 | |
CH03 - Change of particulars for secretary | 04 April 2018 | |
CS01 - N/A | 31 October 2017 | |
AA - Annual Accounts | 30 September 2017 | |
CS01 - N/A | 27 October 2016 | |
AA - Annual Accounts | 30 September 2016 | |
AR01 - Annual Return | 03 November 2015 | |
AA - Annual Accounts | 01 September 2015 | |
AR01 - Annual Return | 04 November 2014 | |
AA - Annual Accounts | 03 April 2014 | |
AR01 - Annual Return | 15 October 2013 | |
AA - Annual Accounts | 15 October 2013 | |
AR01 - Annual Return | 29 October 2012 | |
AA - Annual Accounts | 18 September 2012 | |
AR01 - Annual Return | 01 November 2011 | |
CH01 - Change of particulars for director | 01 November 2011 | |
CH03 - Change of particulars for secretary | 31 October 2011 | |
AA - Annual Accounts | 05 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 February 2011 | |
AR01 - Annual Return | 20 October 2010 | |
AA - Annual Accounts | 02 October 2010 | |
AR01 - Annual Return | 09 November 2009 | |
CH01 - Change of particulars for director | 09 November 2009 | |
395 - Particulars of a mortgage or charge | 10 September 2009 | |
AA - Annual Accounts | 13 August 2009 | |
363a - Annual Return | 09 December 2008 | |
AA - Annual Accounts | 30 October 2008 | |
363a - Annual Return | 09 November 2007 | |
AA - Annual Accounts | 31 October 2007 | |
287 - Change in situation or address of Registered Office | 04 September 2007 | |
363a - Annual Return | 10 November 2006 | |
AA - Annual Accounts | 26 October 2006 | |
AA - Annual Accounts | 04 November 2005 | |
363a - Annual Return | 03 November 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 November 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 November 2005 | |
AA - Annual Accounts | 02 November 2004 | |
363s - Annual Return | 01 November 2004 | |
287 - Change in situation or address of Registered Office | 26 October 2004 | |
288b - Notice of resignation of directors or secretaries | 24 February 2004 | |
363s - Annual Return | 09 October 2003 | |
AA - Annual Accounts | 13 May 2003 | |
363s - Annual Return | 04 November 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 August 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 July 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 July 2002 | |
RESOLUTIONS - N/A | 11 July 2002 | |
123 - Notice of increase in nominal capital | 11 July 2002 | |
AA - Annual Accounts | 05 May 2002 | |
363s - Annual Return | 29 October 2001 | |
AA - Annual Accounts | 02 April 2001 | |
363s - Annual Return | 06 November 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 November 2000 | |
225 - Change of Accounting Reference Date | 16 May 2000 | |
395 - Particulars of a mortgage or charge | 22 March 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 February 2000 | |
288a - Notice of appointment of directors or secretaries | 21 January 2000 | |
288a - Notice of appointment of directors or secretaries | 21 January 2000 | |
288a - Notice of appointment of directors or secretaries | 21 January 2000 | |
288b - Notice of resignation of directors or secretaries | 15 October 1999 | |
288b - Notice of resignation of directors or secretaries | 15 October 1999 | |
NEWINC - New incorporation documents | 13 October 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 25 August 2009 | Outstanding |
N/A |
Debenture | 17 March 2000 | Fully Satisfied |
N/A |