TEKLOG LIMITED - History of Changes


DateDescription
2023-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-04-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-02-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/22
2022-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/22, NO UPDATES
2022-11-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JULIE MORTON / 09/11/2022
2022-03-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-03-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-02-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/21
2021-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-04-07 update accounts_next_due_date 2021-09-30 => 2022-08-31
2021-02-08 update accounts_next_due_date 2021-08-31 => 2021-09-30
2021-01-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20
2020-11-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-10-30 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-08-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19
2020-07-08 update accounts_next_due_date 2020-08-31 => 2020-11-30
2019-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/19, WITH UPDATES
2019-12-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE MORTON
2019-12-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW FRANK MORTON / 01/04/2019
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18
2018-11-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JULIE MOSS / 13/11/2018
2018-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES
2018-10-07 update account_category TOTAL EXEMPTION SMALL => null
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-08-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17
2017-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-08-29 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2016-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES
2016-09-08 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-09-08 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-08-10 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2015-12-09 delete address 24 SUFFOLK ROAD LOWESTOFT SUFFOLK ENGLAND NR32 1DZ
2015-12-09 insert address 24 SUFFOLK ROAD LOWESTOFT SUFFOLK NR32 1DZ
2015-12-09 update registered_address
2015-12-09 update returns_last_madeup_date 2014-11-03 => 2015-11-03
2015-12-09 update returns_next_due_date 2015-12-01 => 2016-12-01
2015-11-03 update statutory_documents 03/11/15 FULL LIST
2015-09-08 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-09-08 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-08-20 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-05-08 delete address 191 ST. MARGARETS ROAD LOWESTOFT SUFFOLK NR32 4HN
2015-05-08 insert address 24 SUFFOLK ROAD LOWESTOFT SUFFOLK ENGLAND NR32 1DZ
2015-05-08 update registered_address
2015-04-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/2015 FROM 191 ST. MARGARETS ROAD LOWESTOFT SUFFOLK NR32 4HN
2015-01-07 update returns_last_madeup_date 2013-11-03 => 2014-11-03
2015-01-07 update returns_next_due_date 2014-12-01 => 2015-12-01
2014-12-01 update statutory_documents 03/11/14 FULL LIST
2014-09-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-09-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-08-29 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-01-07 delete address 191 ST. MARGARETS ROAD LOWESTOFT SUFFOLK ENGLAND NR32 4HN
2014-01-07 insert address 191 ST. MARGARETS ROAD LOWESTOFT SUFFOLK NR32 4HN
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-11-03 => 2013-11-03
2014-01-07 update returns_next_due_date 2013-12-01 => 2014-12-01
2013-12-20 update statutory_documents 03/11/13 FULL LIST
2013-11-05 update statutory_documents 31/10/13 STATEMENT OF CAPITAL GBP 100
2013-09-06 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-09-06 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-08-29 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-06-23 update returns_last_madeup_date 2011-11-03 => 2012-11-03
2013-06-23 update returns_next_due_date 2012-12-01 => 2013-12-01
2013-06-22 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-22 update accounts_next_due_date 2012-08-31 => 2013-08-31
2012-11-09 update statutory_documents 03/11/12 FULL LIST
2012-08-26 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2011-11-14 update statutory_documents 03/11/11 FULL LIST
2011-08-26 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2010-11-19 update statutory_documents 03/11/10 FULL LIST
2010-11-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FRANK MORTON / 03/11/2010
2010-08-26 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2010-03-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/2010 FROM SURREY CHAMBERS 9 SURREY STREET LOWESTOFT SUFFOLK NR32 1LJ
2009-11-19 update statutory_documents 03/11/09 FULL LIST
2009-07-07 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2008-12-17 update statutory_documents RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS
2008-02-26 update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL
2007-11-15 update statutory_documents RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS
2007-03-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-11-17 update statutory_documents RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS
2006-04-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-11-03 update statutory_documents RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS
2004-11-29 update statutory_documents DIRECTOR RESIGNED
2004-11-29 update statutory_documents SECRETARY RESIGNED
2004-11-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/11/04 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET
2004-11-22 update statutory_documents NEW DIRECTOR APPOINTED
2004-11-22 update statutory_documents NEW SECRETARY APPOINTED
2004-11-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION