TEKGUYS LIMITED

Unit C Anchor House School Lane Unit C Anchor House School Lane, Eastleigh, SO53 4DY, England
StatusACTIVE
Company No.11754702
CategoryPrivate Limited Company
Incorporated08 Jan 2019
Age5 years, 5 months, 28 days
JurisdictionEngland Wales

SUMMARY

TEKGUYS LIMITED is an active private limited company with number 11754702. It was incorporated 5 years, 5 months, 28 days ago, on 08 January 2019. The company address is Unit C Anchor House School Lane Unit C Anchor House School Lane, Eastleigh, SO53 4DY, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 27 Mar 2024

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2024

Action Date: 22 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2023

Action Date: 22 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Feb 2023

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Sep 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA01

Made up date: 2021-12-31

New date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2022

Action Date: 22 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Francis Jackson

Termination date: 2021-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Terence Jacobs

Termination date: 2021-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2021

Action Date: 22 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-22

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jan 2021

Action Date: 22 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Greg James Lay

Notification date: 2021-01-22

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jan 2021

Action Date: 22 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Greg James Lay

Cessation date: 2021-01-22

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jan 2021

Action Date: 22 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Darren Terence Jacobs

Cessation date: 2021-01-22

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jan 2021

Action Date: 22 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Adrian Francis Jackson

Cessation date: 2021-01-22

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2021

Action Date: 12 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-12

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jan 2021

Action Date: 01 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Thane Group Limited

Notification date: 2020-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 10 Feb 2020

Action Date: 01 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Greg James Lay

Notification date: 2020-02-01

Documents

View document PDF

Notification of a person with significant control

Date: 10 Feb 2020

Action Date: 01 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Darren Terence Jacobs

Notification date: 2020-02-01

Documents

View document PDF

Notification of a person with significant control

Date: 10 Feb 2020

Action Date: 17 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Adrian Francis Jackson

Notification date: 2019-07-17

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2020

Action Date: 05 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Greg James Lay

Appointment date: 2020-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Terence Jacobs

Appointment date: 2020-02-01

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Feb 2020

Action Date: 01 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Susan Ann Jackson-Lowe

Cessation date: 2019-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2020

Action Date: 07 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-07

Documents

View document PDF

Certificate change of name company

Date: 11 Sep 2019

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed thane group LIMITED\certificate issued on 11/09/19

Documents

View document PDF

Change of name notice

Date: 11 Sep 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2019

Action Date: 19 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-19

Old address: 75 Bournemouth Road Chandlers Ford Eastleigh Hampshire SO53 3AP United Kingdom

New address: Unit C Anchor House School Lane Chandler's Ford Eastleigh SO53 4DY

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2019

Action Date: 18 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Ann Jackson-Lowe

Termination date: 2019-07-18

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2019

Action Date: 17 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Francis Jackson

Appointment date: 2019-07-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2019

Action Date: 26 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-26

Old address: 39 Kirby Road Portsmouth Hampshire PO2 0PF England

New address: 75 Bournemouth Road Chandlers Ford Eastleigh Hampshire SO53 3AP

Documents

View document PDF

Change account reference date company current shortened

Date: 12 Mar 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2020-01-31

New date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2019

Action Date: 12 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-12

Old address: 39 39 Kirby Road Portsmouth Hampshire PO2 0PF United Kingdom

New address: 39 Kirby Road Portsmouth Hampshire PO2 0PF

Documents

View document PDF

Incorporation company

Date: 08 Jan 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARAGORN PLACE RESIDENTS COMPANY LIMITED

THE BELL HOUSE,DORKING,RH4 1BS

Number:04970947
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FRONTIER GLOBAL TRADE LTD

21 HARROW ROAD,CARSHALTON,SM5 3QH

Number:11788130
Status:ACTIVE
Category:Private Limited Company

GERMANY DEKX TECHNOLOGY CO., LTD.

CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:11952349
Status:ACTIVE
Category:Private Limited Company

INTERVENTION PCI LIMITED

76C DAVYHULME ROAD,MANCHESTER,M41 7DN

Number:10532762
Status:ACTIVE
Category:Private Limited Company

LANKEN SWEDEN LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:10886926
Status:ACTIVE
Category:Private Limited Company

PEDRUEZA LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11787217
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