-
TK ONE LIMITED - Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ, United Kingdom
Company Information
- Company registration number
- 05163610
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Opus Restructuring Llp 1 Radian Court
- Knowlhill
- Milton Keynes
- MK5 8PJ Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ UK
Management
- Managing Directors
- YEO, David John
- Company secretaries
- JONES, Thomas Stanley
Company Details
- Type of Business
- ltd
- Incorporated
- 2004-06-25
- Age Of Company 2004-06-25 19 years
- SIC/NACE
- 59120
Ownership
- Beneficial Owners
- Mr David John Yeo
- -
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2020-03-31
- Last Date: 2018-06-30
- Last Return Made Up To:
- 2012-06-25
- Annual Return
- Due Date: 2019-07-09
- Last Date: 2018-06-25
-
TK ONE LIMITED Company Description
- TK ONE LIMITED is a ltd registered in United Kingdom with the Company reg no 05163610. Its current trading status is "live". It was registered 2004-06-25. It has declared SIC or NACE codes as "59120". It has 1 director and 1 secretary. The latest accounts are filed up to 30/06/2011. The latest annual return was filed up to 2012-06-25.It can be contacted at Opus Restructuring Llp 1 Radian Court .
Get TK ONE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Tk One Limited - Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ, United Kingdom
- 2004-06-25
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for TK ONE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-08-25) - LIQ03
keyboard_arrow_right 2019
-
accounts-with-accounts-type-micro-entity (2019-03-27) - AA
-
resolution (2019-08-01) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2019-08-02) - AD01
-
liquidation-voluntary-statement-of-affairs (2019-08-01) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2019-08-01) - 600
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-07-20) - CS01
-
cessation-of-a-person-with-significant-control (2018-07-20) - PSC07
-
accounts-with-accounts-type-micro-entity (2018-03-26) - AA
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-11-28) - AD01
-
notification-of-a-person-with-significant-control (2017-08-09) - PSC01
-
confirmation-statement-with-no-updates (2017-08-09) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-03-31) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-05-25) - AA
-
termination-secretary-company-with-name-termination-date (2016-08-12) - TM02
-
termination-director-company-with-name-termination-date (2016-06-27) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-08-15) - AR01
-
appoint-person-secretary-company-with-name-date (2016-08-15) - AP03
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-17) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-03-27) - AA
keyboard_arrow_right 2014
-
mortgage-satisfy-charge-full (2014-08-27) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-07) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-03-17) - AA
keyboard_arrow_right 2013
-
change-registered-office-address-company-with-date-old-address (2013-10-08) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-09) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-03-21) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-19) - AR01
-
legacy (2012-02-25) - MG01
-
accounts-with-accounts-type-total-exemption-small (2012-03-26) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-02) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-04-06) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-06) - AR01
-
change-person-director-company-with-change-date (2010-07-06) - CH01
-
change-person-secretary-company-with-change-date (2010-07-06) - CH03
-
accounts-with-accounts-type-total-exemption-full (2010-04-06) - AA
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-full (2009-08-03) - AA
-
legacy (2009-07-15) - 363a
keyboard_arrow_right 2008
-
accounts-amended-with-made-up-date (2008-04-14) - AAMD
-
accounts-with-accounts-type-total-exemption-full (2008-04-09) - AA
-
legacy (2008-07-07) - 363a
-
legacy (2008-07-04) - 288b
keyboard_arrow_right 2007
-
legacy (2007-08-28) - 363a
-
legacy (2007-06-07) - 395
-
accounts-with-accounts-type-total-exemption-full (2007-05-10) - AA
-
legacy (2007-04-27) - 288a
keyboard_arrow_right 2006
-
legacy (2006-09-14) - 363a
-
accounts-with-accounts-type-total-exemption-full (2006-04-27) - AA
keyboard_arrow_right 2005
-
legacy (2005-07-27) - 363s
-
legacy (2005-05-13) - 88(2)R
keyboard_arrow_right 2004
-
legacy (2004-07-14) - 288b
-
legacy (2004-07-14) - 288a
-
incorporation-company (2004-06-25) - NEWINC