TEC REPORTS GROUP LTD
Company Documents
Date | Description |
---|---|
08/01/258 January 2025 | Confirmation statement made on 2025-01-05 with no updates |
23/09/2423 September 2024 | Total exemption full accounts made up to 2023-12-31 |
10/01/2410 January 2024 | Confirmation statement made on 2024-01-05 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
02/10/232 October 2023 | Total exemption full accounts made up to 2022-12-31 |
12/01/2312 January 2023 | Confirmation statement made on 2023-01-05 with no updates |
06/01/236 January 2023 | Total exemption full accounts made up to 2021-12-31 |
24/11/2224 November 2022 | Appointment of Mr Theodore Griffin as a director on 2022-11-23 |
19/01/2219 January 2022 | Change of details for Mrs Shirley Griffin as a person with significant control on 2021-12-01 |
19/01/2219 January 2022 | Director's details changed for Mrs Shirley Ann Griffin on 2021-12-01 |
19/01/2219 January 2022 | Confirmation statement made on 2022-01-05 with no updates |
19/01/2219 January 2022 | Change of details for Mr Charles Henry George Griffin as a person with significant control on 2021-12-01 |
18/01/2218 January 2022 | Director's details changed for Mr Charles Henry George Griffin on 2021-12-01 |
10/12/2110 December 2021 | Total exemption full accounts made up to 2020-12-31 |
15/07/2115 July 2021 | Director's details changed for Mrs Shirley Ann Griffin on 2021-07-08 |
15/07/2115 July 2021 | Director's details changed for Mr Charles Henry George Griffin on 2021-07-08 |
03/10/173 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
27/09/1727 September 2017 | CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES |
17/11/1617 November 2016 | APPOINTMENT TERMINATED, DIRECTOR MARK BUXTON |
17/11/1617 November 2016 | DIRECTOR APPOINTED MRS SHIRLEY GRIFFIN |
06/10/166 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
29/09/1629 September 2016 | CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES |
21/10/1521 October 2015 | Annual return made up to 25 September 2015 with full list of shareholders |
08/10/158 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
25/09/1425 September 2014 | Annual return made up to 25 September 2014 with full list of shareholders |
03/10/133 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
01/10/131 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES HENRY GEORGE GRIFFIN / 01/07/2013 |
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 |
01/10/131 October 2013 | Annual return made up to 25 September 2013 with full list of shareholders |
01/10/131 October 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES HENRY GEORGE GRIFFIN / 01/07/2013 |
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 |
03/10/123 October 2012 | Annual return made up to 25 September 2012 with full list of shareholders |
27/09/1227 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
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 |
20/10/1120 October 2011 | SAIL ADDRESS CREATED |
20/10/1120 October 2011 | Annual return made up to 25 September 2011 with full list of shareholders |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
06/10/106 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES HENRY GEORGE GRIFFIN / 25/09/2010 |
06/10/106 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK BUXTON / 25/09/2010 |
06/10/106 October 2010 | Annual return made up to 25 September 2010 with full list of shareholders |
29/09/1029 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
12/10/0912 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
30/09/0930 September 2009 | RETURN MADE UP TO 25/09/09; FULL LIST OF MEMBERS |
01/10/081 October 2008 | RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS |
28/07/0828 July 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
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 |
29/04/0829 April 2008 | PREVEXT FROM 30/09/2007 TO 31/12/2007 |
20/11/0720 November 2007 | RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS |
18/10/0618 October 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
18/10/0618 October 2006 | NEW DIRECTOR APPOINTED |
18/10/0618 October 2006 | SECRETARY RESIGNED |
18/10/0618 October 2006 | DIRECTOR RESIGNED |
25/09/0625 September 2006 | 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