TEC EUPHORIA LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

29/01/2529 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

10/04/2410 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

25/01/2425 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Micro company accounts made up to 2022-04-29

View Document

25/04/2325 April 2023 Director's details changed for Mr Oriche Quintin Williams on 2023-04-20

View Document

25/04/2325 April 2023 Change of details for Mr Oriche Quintin Williams as a person with significant control on 2023-04-20

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

31/01/2331 January 2023 Previous accounting period shortened from 2022-04-30 to 2022-04-29

View Document

29/04/2229 April 2022 Annual accounts for year ending 29 Apr 2022

View Accounts

10/04/2210 April 2022 Confirmation statement made on 2022-04-10 with no updates

View Document

04/01/224 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

14/01/2114 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

10/08/2010 August 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HOWARD FRANK SERVICES LIMITED / 01/09/2018

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

28/01/2028 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

31/10/1831 October 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HOWARD FRANK SERVICES LIMITED / 01/09/2018

View Document

31/08/1831 August 2018 REGISTERED OFFICE CHANGED ON 31/08/2018 FROM TURNBERRY HOUSE 1404-1410 HIGH ROAD WHETSTONE LONDON N20 9BH

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

23/01/1823 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

03/01/173 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

08/08/168 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ORICHE QUINTIN WILLIAMS / 21/07/2016

View Document

30/05/1630 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ORICHE QUINTIN WILLIAMS / 01/10/2009

View Document

30/05/1630 May 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

14/01/1614 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

13/04/1513 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

18/05/1418 May 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

23/01/1423 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

28/05/1328 May 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

18/04/1218 April 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/05/115 May 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

15/02/1115 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ORICHE WILLIAMS / 01/10/2009

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

23/05/1023 May 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

23/05/1023 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ORICHE WILLIAMS / 01/10/2009

View Document

23/05/1023 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HOWARD FRANK SERVICES LIMITED / 01/10/2009

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/06/0922 June 2009 REGISTERED OFFICE CHANGED ON 22/06/2009 FROM TURNBERRY HOUSE 1404-1410 HIGH ROAD WHETSTONE LONDON N20 9BH UNITED KINGDOM

View Document

22/06/0922 June 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

01/01/091 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / ORICHE WILLIAMS / 30/08/2008

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

11/08/0811 August 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 SECRETARY'S CHANGE OF PARTICULARS / HOWARD FRANK / 19/11/2007

View Document

08/08/088 August 2008 REGISTERED OFFICE CHANGED ON 08/08/2008 FROM TURNBERRY HOUSE 1404-1410 HIGH ROAD WHETSTONE LONDON N20 9BH

View Document

17/06/0817 June 2008 REGISTERED OFFICE CHANGED ON 17/06/2008 FROM IMPERIAL HOUSE 18 LOWER TEDDINGTON ROAD HAMPTON WICK, KINGSTON UPON THAMES, SURREY KT1 4EU

View Document

19/11/0719 November 2007 SECRETARY RESIGNED

View Document

19/11/0719 November 2007 NEW SECRETARY APPOINTED

View Document

11/04/0711 April 2007 REGISTERED OFFICE CHANGED ON 11/04/07 FROM: 104 CHERRY BLOSSOM CLOSE PALMERS GREEN LONDON N136BT

View Document

10/04/0710 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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