TKN (UK) LTD

113 Weedon Road, Aylesbury, HP19 9NT, Buckinghamshire, England
StatusACTIVE
Company No.09312070
CategoryPrivate Limited Company
Incorporated14 Nov 2014
Age9 years, 6 months, 20 days
JurisdictionEngland Wales

SUMMARY

TKN (UK) LTD is an active private limited company with number 09312070. It was incorporated 9 years, 6 months, 20 days ago, on 14 November 2014. The company address is 113 Weedon Road, Aylesbury, HP19 9NT, Buckinghamshire, England.



Company Fillings

Accounts with accounts type micro entity

Date: 11 Oct 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2023

Action Date: 12 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2022

Action Date: 12 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-12

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 05 Sep 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AAMD

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2021

Action Date: 12 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Oct 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2020

Action Date: 12 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2019

Action Date: 12 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change to a person with significant control

Date: 12 Jun 2018

Action Date: 20 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-20

Psc name: Mr Manmeet Singh Bhatia

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2018

Action Date: 12 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2018

Action Date: 20 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Inderjeet Singh Nagpal

Termination date: 2018-05-20

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jun 2018

Action Date: 20 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-05-20

Psc name: Inderjeet Singh Nagpal

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2018

Action Date: 28 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-28

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-31

Officer name: Mr Inderjeet Singh Nagpal

Documents

View document PDF

Change to a person with significant control

Date: 23 Feb 2018

Action Date: 31 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Inderjeet Singh Nagpal

Change date: 2018-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2017

Action Date: 28 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2016

Action Date: 28 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-28

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-01

Officer name: Mr Inderjeet Singh Nagpal

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2016

Action Date: 19 Apr 2016

Category: Address

Type: AD01

Old address: 62 Southcote Rise Ruislip Middlesex HA4 7LW

Change date: 2016-04-19

New address: 113 Weedon Road Aylesbury Buckinghamshire HP19 9NT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change person director company with change date

Date: 08 May 2015

Action Date: 03 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Inderjeet Singh Nagpal

Change date: 2015-05-03

Documents

View document PDF

Change person director company with change date

Date: 08 May 2015

Action Date: 03 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-03

Officer name: Mr Manmeet Singh Bhatia

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2015

Action Date: 28 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Manmeet Singh Bhatia

Appointment date: 2015-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2015

Action Date: 04 Feb 2015

Category: Address

Type: AD01

New address: 62 Southcote Rise Ruislip Middlesex HA4 7LW

Old address: 40 Rosslyn Close Hayes Middlesex UB3 2SU United Kingdom

Change date: 2015-02-04

Documents

View document PDF

Incorporation company

Date: 14 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIGITAL ASSET TREASURY LTD

705 DUNCAN HOUSE,LONDON,SW1V 3PP

Number:11338801
Status:ACTIVE
Category:Private Limited Company

DONNELLY CONSULTANCY LIMITED

47 CADIAN ROAD,DUNGANNON,BT70 1LY

Number:NI640986
Status:ACTIVE
Category:Private Limited Company

NEWBIGGING PUBCO LTD

58 HIGH STREET,MUSSELBURGH,EH21 7BX

Number:SC613619
Status:ACTIVE
Category:Private Limited Company

NIGAR STREET LIMITED

73 PICCADILLY,LONDON,W1J 8HS

Number:11934936
Status:ACTIVE
Category:Private Limited Company

OAKWOOD (BRAEMAR) LIMITED

SUITE 4 OAKS HOUSE,EPSOM,KT18 7RG

Number:11774179
Status:ACTIVE
Category:Private Limited Company

REGIONAL CAR PARKS LIMITED

15 THE CLOSE,NORWICH,NR1 4DZ

Number:05671286
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source