TEC ARCHITECTURE LIMITED
Company Documents
Date | Description |
---|---|
05/11/245 November 2024 | Final Gazette dissolved via voluntary strike-off |
05/11/245 November 2024 | Final Gazette dissolved via voluntary strike-off |
20/08/2420 August 2024 | First Gazette notice for voluntary strike-off |
07/08/247 August 2024 | Application to strike the company off the register |
27/07/2427 July 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
13/05/2413 May 2024 | Confirmation statement made on 2024-05-12 with no updates |
13/05/2413 May 2024 | Current accounting period extended from 2024-03-31 to 2024-06-30 |
15/05/2315 May 2023 | Total exemption full accounts made up to 2023-03-31 |
15/05/2315 May 2023 | Confirmation statement made on 2023-05-12 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
12/05/2212 May 2022 | Confirmation statement made on 2022-05-12 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/05/2116 May 2021 | 31/03/21 TOTAL EXEMPTION FULL |
15/05/2115 May 2021 | CONFIRMATION STATEMENT MADE ON 12/05/21, NO UPDATES |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/05/2029 May 2020 | 31/03/20 TOTAL EXEMPTION FULL |
13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
29/07/1929 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
12/05/1912 May 2019 | CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/06/1820 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/06/175 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/06/1623 June 2016 | Annual return made up to 12 May 2016 with full list of shareholders |
29/05/1629 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/06/1521 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
18/05/1518 May 2015 | Annual return made up to 12 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
28/05/1428 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
15/05/1415 May 2014 | Annual return made up to 12 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/09/135 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
20/05/1320 May 2013 | Annual return made up to 12 May 2013 with full list of shareholders |
20/05/1320 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DOUGLAS GREGORY / 07/02/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
12/06/1212 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/05/1220 May 2012 | Annual return made up to 12 May 2012 with full list of shareholders |
15/07/1115 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/05/1116 May 2011 | Annual return made up to 12 May 2011 with full list of shareholders |
20/01/1120 January 2011 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DEMPSEY |
20/01/1120 January 2011 | APPOINTMENT TERMINATED, SECRETARY MICHAEL DEMPSEY |
25/11/1025 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRIS DOUGLAS GREGORY / 12/05/2010 |
04/06/104 June 2010 | Annual return made up to 12 May 2010 with full list of shareholders |
04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LAWRENCE JAMES DEMPSEY / 12/05/2010 |
26/10/0926 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
12/06/0912 June 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL DEMPSEY / 12/06/2009 |
12/06/0912 June 2009 | RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS |
12/06/0912 June 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL DEMPSEY / 12/06/2009 |
23/04/0923 April 2009 | REGISTERED OFFICE CHANGED ON 23/04/2009 FROM 215 NEW ROAD, CROXLEY RICKMANSWORTH HERTFORDSHIRE WD3 3HE |
01/12/081 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
01/09/081 September 2008 | RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS |
01/09/081 September 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL DEMPSEY / 12/05/2008 |
08/03/088 March 2008 | STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES |
08/03/088 March 2008 | NC INC ALREADY ADJUSTED 21/12/07 |
08/03/088 March 2008 | GBP NC 2/102 21/12/2007 |
31/12/0731 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
09/10/079 October 2007 | RETURN MADE UP TO 12/05/07; NO CHANGE OF MEMBERS |
05/02/075 February 2007 | ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06 |
05/02/075 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
05/06/065 June 2006 | RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS |
12/05/0512 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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