TEKS TRADE LTD - History of Changes


DateDescription
2025-02-25 update statutory_documents STRUCK OFF AND DISSOLVED
2024-08-14 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2024-06-25 update statutory_documents FIRST GAZETTE
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-29 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-09-28 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES
2022-04-07 delete address 2ND FLOOR 37-38 LONG ACRE COVENT GARDEN LONDON LONDON UNITED KINGDOM WC2E 9JT
2022-04-07 insert address LINEN HALL 162-168 REGENT STREET, ROOM 252-254 LONDON UNITED KINGDOM W1B 5TB
2022-04-07 update registered_address
2022-03-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/2022 FROM 2ND FLOOR 37-38 LONG ACRE COVENT GARDEN LONDON LONDON WC2E 9JT UNITED KINGDOM
2022-03-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/2022 FROM LINEN HALL 162-168 REGENT STREET ROOM 252-254 LONDON W1B 5TB UNITED KINGDOM
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-29 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-05-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-04-27 update statutory_documents DISS40 (DISS40(SOAD))
2021-04-24 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2021-04-20 update statutory_documents FIRST GAZETTE
2020-09-24 update statutory_documents DIRECTOR APPOINTED MR STEFANO MICHELE MASTROMINICO
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES
2020-03-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAZIA BIANCOTTI
2020-02-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2020-02-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2020-02-07 update company_status Active - Proposal to Strike off => Active
2020-02-01 update statutory_documents DISS40 (DISS40(SOAD))
2020-01-31 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-12-07 update company_status Active => Active - Proposal to Strike off
2019-12-03 update statutory_documents FIRST GAZETTE
2019-05-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES
2019-02-18 update statutory_documents DIRECTOR APPOINTED MS GRAZIA BIANCOTTI
2019-02-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES DUFFY
2019-02-07 delete address 2ND FLOOR VICTORY HOUSE 99-101 REGENT STREET LONDON ENGLAND W1B 4EZ
2019-02-07 insert address 2ND FLOOR 37-38 LONG ACRE COVENT GARDEN LONDON LONDON UNITED KINGDOM WC2E 9JT
2019-02-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2019-02-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2019-02-07 update company_status Active - Proposal to Strike off => Active
2019-02-07 update registered_address
2019-02-02 update statutory_documents DISS40 (DISS40(SOAD))
2019-01-31 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2019-01-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/01/2019 FROM 2ND FLOOR VICTORY HOUSE 99-101 REGENT STREET LONDON W1B 4EZ ENGLAND
2019-01-07 update company_status Active => Active - Proposal to Strike off
2018-12-11 update statutory_documents FIRST GAZETTE
2018-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES
2018-01-07 delete address SUITE 101 BUSINESS DESIGN CENTRE 52 UPPER STREET LONDON N1 0QH
2018-01-07 insert address 2ND FLOOR VICTORY HOUSE 99-101 REGENT STREET LONDON ENGLAND W1B 4EZ
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2018-01-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2018-01-07 update company_status Active - Proposal to Strike off => Active
2018-01-07 update registered_address
2017-12-30 update statutory_documents DISS40 (DISS40(SOAD))
2017-12-28 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-12-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/2017 FROM SUITE 101 BUSINESS DESIGN CENTRE 52 UPPER STREET LONDON N1 0QH
2017-12-10 update company_status Active => Active - Proposal to Strike off
2017-12-05 update statutory_documents FIRST GAZETTE
2017-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-27 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-09-17 => 2016-03-17
2016-05-13 update returns_next_due_date 2016-10-15 => 2017-04-14
2016-03-17 update statutory_documents 17/03/16 FULL LIST
2016-03-16 update statutory_documents DIRECTOR APPOINTED MR JAMES WILLIAM DUFFY
2016-03-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANCESCO MASTROMINICO
2016-03-10 update statutory_documents DIRECTOR APPOINTED MR FRANCESCO MASTROMINICO
2016-03-10 update statutory_documents 10/03/16 FULL LIST
2016-03-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES DUFFY
2015-11-09 update returns_last_madeup_date 2014-09-17 => 2015-09-17
2015-11-09 update returns_next_due_date 2015-10-15 => 2016-10-15
2015-10-16 update statutory_documents 17/09/15 FULL LIST
2015-10-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-29 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-06-02 update statutory_documents DIRECTOR APPOINTED MR JAMES WILLIAM DUFFY
2015-06-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARNABY STINTON
2014-11-07 delete address SUITE 101 BUSINESS DESIGN CENTRE 52 UPPER STREET LONDON UNITED KINGDOM N1 0QH
2014-11-07 insert address SUITE 101 BUSINESS DESIGN CENTRE 52 UPPER STREET LONDON N1 0QH
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-09-17 => 2014-09-17
2014-11-07 update returns_next_due_date 2014-10-15 => 2015-10-15
2014-10-15 update statutory_documents 17/09/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-30 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-07 update returns_last_madeup_date 2013-03-08 => 2013-09-17
2013-10-07 update returns_next_due_date 2014-04-05 => 2014-10-15
2013-09-17 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-09-17 update statutory_documents 17/09/13 FULL LIST
2013-06-26 insert company_previous_name 04255043 LIMITED
2013-06-26 update name 04255043 LIMITED => TEKS TRADE LTD
2013-05-14 update statutory_documents COMPANY NAME CHANGED 04255043 LIMITED CERTIFICATE ISSUED ON 14/05/13
2013-05-14 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-04-15 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2013-04-15 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2013-04-15 update statutory_documents 08/03/12 FULL LIST
2013-04-15 update statutory_documents 08/03/13 FULL LIST
2013-04-15 update statutory_documents COMPANY RESTORED ON 15/04/2013
2012-04-24 update statutory_documents STRUCK OFF AND DISSOLVED
2012-01-10 update statutory_documents FIRST GAZETTE
2011-09-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/09/2011 FROM, FINSGATE 5/7 CRANWOOD STREET, LONDON, EC1V 9EE, UNITED KINGDOM
2011-06-15 update statutory_documents DIRECTOR APPOINTED MR BARNABY CHRISTIAN ANTONY STINTON
2011-06-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARNABY STINTON
2011-03-09 update statutory_documents 08/03/11 FULL LIST
2010-12-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/2010 FROM, 1 LIVERPOOL STREET, 4TH FLOOR UNIT 416, LONDON, LONDON, EC2M 7QD, UNITED KINGDOM
2010-11-03 update statutory_documents DIRECTOR APPOINTED MR BARNABY CHRISTIAN ANTONY STINTON
2010-08-12 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-07-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAMIAN CALDERBANK
2010-07-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ARMONY SECRETARIES LIMITED
2010-03-30 update statutory_documents 30/03/10 FULL LIST
2010-03-30 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ARMONY SECRETARIES LIMITED / 30/03/2010
2010-03-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/2010 FROM, SUITE 128A BUSINESS DESIGN CENTRE, 52 UPPER STREET, LONDON, N1 0QH
2009-10-21 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-09-02 update statutory_documents RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS
2008-12-12 update statutory_documents 31/12/06 TOTAL EXEMPTION SMALL
2008-12-12 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-08-11 update statutory_documents RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS
2008-04-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/04/2008 FROM, UNIT 329 BUSINESS DESIGN CENTRE, 52 UPPER STREET, LONDON, N1 0QH
2007-08-10 update statutory_documents RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS
2006-11-29 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-10-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-01 update statutory_documents RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS
2006-04-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-09-30 update statutory_documents DELIVERY EXT'D 3 MTH 31/12/04
2005-09-16 update statutory_documents NEW DIRECTOR APPOINTED
2005-09-08 update statutory_documents RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS
2005-08-31 update statutory_documents DIRECTOR RESIGNED
2005-05-27 update statutory_documents SECRETARY RESIGNED
2005-05-23 update statutory_documents NC INC ALREADY ADJUSTED 05/04/05
2005-05-23 update statutory_documents £ NC 1000/10000 05/04/
2005-05-23 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-03-24 update statutory_documents NEW SECRETARY APPOINTED
2004-09-20 update statutory_documents NEW DIRECTOR APPOINTED
2004-09-20 update statutory_documents DIRECTOR RESIGNED
2004-09-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-09-15 update statutory_documents DELIVERY EXT'D 3 MTH 31/12/03
2004-08-10 update statutory_documents RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS
2004-04-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-09-17 update statutory_documents RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS
2003-04-07 update statutory_documents DELIVERY EXT'D 3 MTH 31/12/02
2002-08-29 update statutory_documents RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS
2002-07-18 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/12/02
2002-07-17 update statutory_documents NEW SECRETARY APPOINTED
2002-07-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/02 FROM: FINSGATE, 5-7 CRANWOOD STREET, LONDON, EC1V 9EE
2002-07-08 update statutory_documents SECRETARY RESIGNED
2001-08-31 update statutory_documents NEW DIRECTOR APPOINTED
2001-08-31 update statutory_documents NEW SECRETARY APPOINTED
2001-08-31 update statutory_documents DIRECTOR RESIGNED
2001-08-31 update statutory_documents SECRETARY RESIGNED
2001-07-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION