TEC REPORTS GROUP LTD

Company Documents

DateDescription
08/01/258 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/10/232 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

06/01/236 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

24/11/2224 November 2022 Appointment of Mr Theodore Griffin as a director on 2022-11-23

View Document

19/01/2219 January 2022 Change of details for Mrs Shirley Griffin as a person with significant control on 2021-12-01

View Document

19/01/2219 January 2022 Director's details changed for Mrs Shirley Ann Griffin on 2021-12-01

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

19/01/2219 January 2022 Change of details for Mr Charles Henry George Griffin as a person with significant control on 2021-12-01

View Document

18/01/2218 January 2022 Director's details changed for Mr Charles Henry George Griffin on 2021-12-01

View Document

10/12/2110 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

15/07/2115 July 2021 Director's details changed for Mrs Shirley Ann Griffin on 2021-07-08

View Document

15/07/2115 July 2021 Director's details changed for Mr Charles Henry George Griffin on 2021-07-08

View Document

03/10/173 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

17/11/1617 November 2016 APPOINTMENT TERMINATED, DIRECTOR MARK BUXTON

View Document

17/11/1617 November 2016 DIRECTOR APPOINTED MRS SHIRLEY GRIFFIN

View Document

06/10/166 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

21/10/1521 October 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/09/1425 September 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/10/131 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES HENRY GEORGE GRIFFIN / 01/07/2013

View Document

01/10/131 October 2013 SAIL ADDRESS CHANGED FROM:
C/O MR C H G GRIFFIN
143 BURTON ROAD
WOODVILLE
SWADLINCOTE
DERBYSHIRE
DE11 7JQ
ENGLAND

View Document

01/10/131 October 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

01/10/131 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES HENRY GEORGE GRIFFIN / 01/07/2013

View Document

22/04/1322 April 2013 REGISTERED OFFICE CHANGED ON 22/04/2013 FROM
C/O WHALE & COMPANY
WORTHINGTON HOUSE 146 HIGH STREET
BURTON-ON-TRENT
STAFFORDSHIRE
DE14 1JE

View Document

03/10/123 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/10/1120 October 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

20/10/1120 October 2011 SAIL ADDRESS CREATED

View Document

20/10/1120 October 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES HENRY GEORGE GRIFFIN / 25/09/2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK BUXTON / 25/09/2010

View Document

06/10/106 October 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/10/0912 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/09/0930 September 2009 RETURN MADE UP TO 25/09/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/04/0829 April 2008 REGISTERED OFFICE CHANGED ON 29/04/08 FROM: GISTERED OFFICE CHANGED ON 29/04/2008 FROM 2-6 HILL STREET SWADLINCOTE DERBYSHIRE DE11 8HL

View Document

29/04/0829 April 2008 PREVEXT FROM 30/09/2007 TO 31/12/2007

View Document

20/11/0720 November 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/10/0618 October 2006 NEW DIRECTOR APPOINTED

View Document

18/10/0618 October 2006 SECRETARY RESIGNED

View Document

18/10/0618 October 2006 DIRECTOR RESIGNED

View Document

25/09/0625 September 2006 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