TEKFX DIGITAL LTD.

Suite 3 Grapes House Suite 3 Grapes House, Esher, KT10 9QA, England
StatusACTIVE
Company No.07770979
CategoryPrivate Limited Company
Incorporated12 Sep 2011
Age12 years, 9 months, 25 days
JurisdictionEngland Wales

SUMMARY

TEKFX DIGITAL LTD. is an active private limited company with number 07770979. It was incorporated 12 years, 9 months, 25 days ago, on 12 September 2011. The company address is Suite 3 Grapes House Suite 3 Grapes House, Esher, KT10 9QA, England.



Company Fillings

Accounts with accounts type micro entity

Date: 12 Jun 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2023

Action Date: 29 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2022

Action Date: 05 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-05

Documents

View document PDF

Change to a person with significant control

Date: 05 Sep 2022

Action Date: 05 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-05

Psc name: Mr Pezhman Taraj

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 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: 21 Jan 2022

Action Date: 18 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-18

Officer name: Mr Pezhman Taraj

Documents

View document PDF

Change to a person with significant control

Date: 21 Jan 2022

Action Date: 18 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-18

Psc name: Mr Pezhman Taraj

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2021

Action Date: 20 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-20

Officer name: Mr Pezhman Taraj

Documents

View document PDF

Change to a person with significant control

Date: 20 Oct 2021

Action Date: 20 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-20

Psc name: Mr Pezhman Taraj

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2021

Action Date: 05 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 May 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2021

Action Date: 22 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-22

Old address: Unit 1 Rowan Court 56 High Street Wimbledon London SW19 5EE England

New address: Suite 3 Grapes House 79a High Street Esher KT10 9QA

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2020

Action Date: 05 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2019

Action Date: 05 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2019

Action Date: 04 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-04

Officer name: Mr Pezhman Taraj

Documents

View document PDF

Change to a person with significant control

Date: 04 Jan 2019

Action Date: 04 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-04

Psc name: Mr Pezhman Taraj

Documents

View document PDF

Legacy

Date: 16 Nov 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 12/09/2016

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2018

Action Date: 10 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Feb 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: 20 Sep 2017

Action Date: 12 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2016

Action Date: 12 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2016

Action Date: 11 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-11

Old address: Unit 18 Elysium Gate 126 New Kings Road London SW6 4LZ England

New address: Unit 1 Rowan Court 56 High Street Wimbledon London SW19 5EE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2016

Action Date: 26 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-26

Old address: International House 24 Holborn Viaduct London London EC1A 2BN

New address: Unit 18 Elysium Gate 126 New Kings Road London SW6 4LZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2015

Action Date: 12 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-12

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 22 May 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AAMD

Made up date: 2014-09-30

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2015

Action Date: 04 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-04

Officer name: Mr Pezhman Taraj

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2015

Action Date: 04 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-04

Old address: International House Holborn Viaduct London EC1A 2BN England

New address: International House 24 Holborn Viaduct London London EC1A 2BN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2015

Action Date: 31 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-31

Old address: Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA England

New address: International House Holborn Viaduct London EC1A 2BN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2014

Action Date: 04 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-04

Old address: International House 24 Holborn Viaduct London EC1A 2BN

New address: Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2014

Action Date: 12 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-12

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jun 2014

Action Date: 26 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-26

Old address: International House 221 Bow Road Bow London E3 2SJ England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2013

Action Date: 12 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2012

Action Date: 12 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-12

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Oct 2011

Action Date: 03 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-03

Old address: 2 Anderson Court Whitefield Avenue London Greater London NW2 1TJ United Kingdom

Documents

View document PDF

Incorporation company

Date: 12 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FINISHING PLUS LIMITED

34 LANCHESTER WAY,DAVENTRY,NN11 5PA

Number:02664763
Status:LIQUIDATION
Category:Private Limited Company

KRYSTIAN MARTINI LTD

59 WHITEBEAM CLOSE,BEDFORD,MK42 7RW

Number:11505123
Status:ACTIVE
Category:Private Limited Company

OSSORY ROAD DEVELOPMENTS LIMITED

TOWER HOUSE, 10,LONDON,WC2E 7HA

Number:11228525
Status:ACTIVE
Category:Private Limited Company

PJE CONSULTING LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:09084845
Status:ACTIVE
Category:Private Limited Company

PRIESTLEY CROWE LLP

CBA BUSINESS SOLUTIONS LTD,LEICESTER,LE1 7JA

Number:OC324874
Status:LIQUIDATION
Category:Limited Liability Partnership

SIMEC GHR ALLT MULLARDOCH HYDRO LTD

C/O GREEN HIGHLAND RENEWABLES LTD INVERALMOND ROAD,PERTH,PH1 3TW

Number:SC493101
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