Tecnics Interiors LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Jun 30, 2023)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2023-06-30 | |
ABSOLUTE DATA CENTRES LIMITED
Company type | Private Limited Company, Active |
Company Number | 06295205 |
Record last updated | Friday, June 16, 2023 8:29:14 PM UTC |
Official Address | 10 Little Park Farm Road Segensworth West Gate, Park Gate There are 215 companies registered at this street |
Postal Code | PO155TD |
Sector | Non-trading companynon trading |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | May 31, 2023 | Two appointments: a woman and a man,: a woman and a man | |
Registry | May 31, 2023 | Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights | |
Registry | May 31, 2023 | Resignation of one Director (a man) | |
Registry | Jun 27, 2016 | Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) | |
Registry | Jul 18, 2014 | Annual return | |
Financials | Oct 25, 2013 | Annual accounts | |
Registry | Jul 8, 2013 | Annual return | |
Financials | Jan 28, 2013 | Annual accounts | |
Registry | Dec 24, 2012 | Resignation of 6 people: 2 companies, 2 men and 2 women | |
Registry | Dec 24, 2012 | Two appointments: 2 companies | |
Registry | Jun 29, 2012 | Annual return | |
Registry | Mar 23, 2012 | Change of name certificate | |
Registry | Mar 23, 2012 | Company name change | |
Registry | Feb 24, 2012 | Notice of change of name nm01 - resolution | |
Financials | Oct 24, 2011 | Annual accounts | |
Registry | Jul 11, 2011 | Annual return | |
Financials | Aug 26, 2010 | Annual accounts | |
Registry | Aug 10, 2010 | Annual return | |
Registry | Sep 8, 2009 | Annual return 6295... | |
Registry | Sep 1, 2009 | Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | |
Registry | Sep 1, 2009 | Register of members | |
Registry | Sep 1, 2009 | Resignation of a secretary | |
Registry | Sep 1, 2009 | Change in situation or address of registered office | |
Financials | Aug 10, 2009 | Annual accounts | |
Registry | Aug 18, 2008 | Elective resolution | |
Financials | Aug 18, 2008 | Annual accounts | |
Registry | Jul 9, 2008 | Annual return | |
Registry | Sep 24, 2007 | Resignation of a director | |
Registry | Sep 18, 2007 | Resignation of a secretary | |
Registry | Sep 18, 2007 | Appointment of a secretary | |
Registry | Sep 18, 2007 | Appointment of a director | |
Registry | Sep 18, 2007 | Appointment of a director 6295... | |
Registry | Sep 18, 2007 | Appointment of a director | |
Registry | Sep 18, 2007 | Change in situation or address of registered office | |
Registry | - | Resignation of one Secretary (a woman) | |