About

Registered Number: 03559234
Date of Incorporation: 07/05/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: 39 Elgin Avenue, Harrow, Middlesex, HA3 8QW,

 

Established in 1998, Tekplus Ltd are based in Harrow in Middlesex, it's status at Companies House is "Active". Mehta, Parul, Mehta, Mitul, Dr, Mehta, Parul, Mehta, Natwarlal, Wiliams, Gareth David are listed as directors of this organisation. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEHTA, Parul 12 October 2015 - 1
MEHTA, Natwarlal 07 May 1998 31 October 2013 1
WILIAMS, Gareth David 03 January 2001 13 May 2002 1
Secretary Name Appointed Resigned Total Appointments
MEHTA, Mitul, Dr 12 June 2000 14 May 2002 1
MEHTA, Parul 14 May 2002 12 October 2015 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CS01 - N/A 18 May 2020
AA - Annual Accounts 25 July 2019
CS01 - N/A 20 May 2019
CH01 - Change of particulars for director 17 September 2018
AD01 - Change of registered office address 17 September 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 08 June 2018
AA - Annual Accounts 08 August 2017
CS01 - N/A 18 May 2017
AA - Annual Accounts 31 July 2016
AR01 - Annual Return 27 May 2016
AP01 - Appointment of director 12 October 2015
TM02 - Termination of appointment of secretary 12 October 2015
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 27 May 2014
TM01 - Termination of appointment of director 27 May 2014
TM01 - Termination of appointment of director 27 May 2014
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 01 June 2012
MG01 - Particulars of a mortgage or charge 15 February 2012
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
AA - Annual Accounts 01 September 2009
363a - Annual Return 19 May 2009
395 - Particulars of a mortgage or charge 17 December 2008
AA - Annual Accounts 13 August 2008
363a - Annual Return 13 May 2008
AA - Annual Accounts 17 August 2007
363a - Annual Return 30 May 2007
AA - Annual Accounts 01 August 2006
363a - Annual Return 26 May 2006
AA - Annual Accounts 07 September 2005
363s - Annual Return 31 May 2005
363s - Annual Return 18 May 2004
AA - Annual Accounts 12 May 2004
AA - Annual Accounts 14 July 2003
363s - Annual Return 19 May 2003
AA - Annual Accounts 24 July 2002
288b - Notice of resignation of directors or secretaries 21 May 2002
288b - Notice of resignation of directors or secretaries 21 May 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
363s - Annual Return 14 May 2002
AA - Annual Accounts 31 August 2001
363s - Annual Return 16 May 2001
288a - Notice of appointment of directors or secretaries 15 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 2001
288a - Notice of appointment of directors or secretaries 23 June 2000
288b - Notice of resignation of directors or secretaries 15 June 2000
287 - Change in situation or address of Registered Office 15 June 2000
363s - Annual Return 17 May 2000
AA - Annual Accounts 09 March 2000
363s - Annual Return 01 June 1999
225 - Change of Accounting Reference Date 18 December 1998
288a - Notice of appointment of directors or secretaries 26 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 May 1998
288a - Notice of appointment of directors or secretaries 26 May 1998
288b - Notice of resignation of directors or secretaries 15 May 1998
288b - Notice of resignation of directors or secretaries 15 May 1998
NEWINC - New incorporation documents 07 May 1998

Mortgages & Charges

Description Date Status Charge by
Deposit agreement 02 February 2012 Outstanding

N/A

Deposit agreement 15 December 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.