TE WORCESTER LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-06-13 with no updates

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/06/2426 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

22/05/2422 May 2024 Change of details for Thackeray Estates Group Limited as a person with significant control on 2024-04-10

View Document

10/04/2410 April 2024 Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to 2 Leman Street London E1W 9US on 2024-04-10

View Document

18/03/2418 March 2024 Total exemption full accounts made up to 2022-06-30

View Document

19/12/2319 December 2023 Current accounting period shortened from 2023-03-31 to 2022-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/06/2322 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

04/01/234 January 2023 Satisfaction of charge 114149520003 in full

View Document

10/11/2210 November 2022 Director's details changed for Mr Brett Alexander Palos on 2022-09-01

View Document

03/11/223 November 2022 Director's details changed for Mr Antony John David Alberti on 2021-10-07

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

05/01/225 January 2022 Director's details changed for Mr Brett Alexander Palos on 2021-10-07

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-13 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/07/1918 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY JOHN DAVID ALBERTI / 18/07/2019

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

16/04/1916 April 2019 COMPANY NAME CHANGED CARDIFF TEG 1 LIMITED CERTIFICATE ISSUED ON 16/04/19

View Document

22/10/1822 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 114149520001

View Document

22/10/1822 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 114149520002

View Document

26/06/1826 June 2018 CURRSHO FROM 30/06/2019 TO 31/03/2019

View Document

14/06/1814 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company