THE TEKK GROUP LIMITED

New Derwent House New Derwent House, London, WC1X 8TA, United Kingdom
StatusACTIVE
Company No.09789402
CategoryPrivate Limited Company
Incorporated22 Sep 2015
Age8 years, 7 months, 8 days
JurisdictionEngland Wales

SUMMARY

THE TEKK GROUP LIMITED is an active private limited company with number 09789402. It was incorporated 8 years, 7 months, 8 days ago, on 22 September 2015. The company address is New Derwent House New Derwent House, London, WC1X 8TA, United Kingdom.



Company Fillings

Change to a person with significant control

Date: 03 Oct 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Rikki Nikhil Akhtar

Change date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2023

Action Date: 21 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 13 Jan 2023

Action Date: 30 Sep 2021

Category: Accounts

Type: AAMD

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2022

Action Date: 21 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2021

Action Date: 04 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rikki Nikhil Akhtar

Change date: 2021-11-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2021

Action Date: 04 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-04

New address: New Derwent House 69-73 Theobalds Road London WC1X 8TA

Old address: Unit 16 Nobel Square Burnt Mills Industrial Estate Basildon Essex SS13 1LP United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2021

Action Date: 21 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Apr 2021

Action Date: 08 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-04-08

Charge number: 097894020001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2020

Action Date: 21 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-21

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2020

Action Date: 23 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-23

Officer name: Mr Rikki Nikil Akhtar

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2020

Action Date: 23 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rikki Nikil Akhtar

Change date: 2020-04-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2020

Action Date: 23 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Saneeha Malik

Appointment date: 2020-04-23

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2019

Action Date: 21 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-21

Documents

View document PDF

Capital allotment shares

Date: 31 Jul 2019

Action Date: 22 Sep 2015

Category: Capital

Type: SH01

Date: 2015-09-22

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2018

Action Date: 21 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2018

Action Date: 04 Oct 2018

Category: Address

Type: AD01

Old address: 130 Old Street London EC1V 9BD England

New address: Unit 16 Nobel Square Burnt Mills Industrial Estate Basildon Essex SS13 1LP

Change date: 2018-10-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2017

Action Date: 21 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-21

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Sep 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Sep 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 22 Aug 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2016

Action Date: 21 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2016

Action Date: 11 Apr 2016

Category: Address

Type: AD01

Old address: 147 Auckland Road Ilford IG1 4SQ England

New address: 130 Old Street London EC1V 9BD

Change date: 2016-04-11

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2015

Action Date: 22 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rikki Nikil Akhtar

Appointment date: 2015-09-22

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Saneeha Malik

Termination date: 2015-09-30

Documents

View document PDF

Incorporation company

Date: 22 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A&F RAILWAY CONSULTANCY LTD

82 CALLANDER ROAD,LONDON,SE6 2QE

Number:08732813
Status:ACTIVE
Category:Private Limited Company

DAVID JAMESON SERVICES LIMITED

38 NORTHLAND ROW,DUNGANNON,BT71 6AP

Number:NI019142
Status:ACTIVE
Category:Private Limited Company

LIFE MOBILITY OF THORNE LTD

50 KING STREET,DONCASTER,DN8 5BA

Number:08124150
Status:ACTIVE
Category:Private Limited Company

NK PRO LTD

13 BIRKHILL CRESCENT,BO'NESS,EH51 9HP

Number:SC530494
Status:ACTIVE
Category:Private Limited Company

ROUNDHOUSE PROPERTY LTD

42 PITT STREET,BARNSLEY,S70 1BB

Number:10213431
Status:ACTIVE
Category:Private Limited Company

SOUTH EAST DESIGN & BUILD LIMITED

368 CROYDON ROAD,KENT,BR3 4EX

Number:04659864
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