TEC RESOURCES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/12/2410 December 2024 Micro company accounts made up to 2024-06-30

View Document

08/11/248 November 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

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

View Accounts

27/03/2427 March 2024 Micro company accounts made up to 2023-06-30

View Document

09/11/239 November 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

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

View Accounts

29/03/2329 March 2023 Micro company accounts made up to 2022-06-30

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

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

View Accounts

09/11/219 November 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

26/01/2126 January 2021 REGISTERED OFFICE CHANGED ON 26/01/2021 FROM ORCHARD HOUSE PARK LANE REIGATE RH2 8JX ENGLAND

View Document

18/12/2018 December 2020 NOTIFICATION OF PSC STATEMENT ON 11/12/2020

View Document

11/12/2011 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR WILLIAM EDWARD DEAN / 11/12/2020

View Document

11/12/2011 December 2020 CESSATION OF DARRA MARTIN COMYN AS A PSC

View Document

11/12/2011 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW TREVELYAN DYMOND / 11/12/2020

View Document

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 27/10/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/04/2011 April 2020 APPOINTMENT TERMINATED, SECRETARY CHARLES FOWLER

View Document

27/03/2027 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES

View Document

29/10/1929 October 2019 DIRECTOR APPOINTED MR WILLIAM STUART CONNAL

View Document

30/07/1930 July 2019 DIRECTOR APPOINTED MR ANDREW TREVELYAN DYMOND

View Document

29/07/1929 July 2019 DIRECTOR APPOINTED DR WILLIAM EDWARD DEAN

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

15/01/1915 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DARRA MARTIN COMYN / 15/01/2019

View Document

02/01/192 January 2019 SECRETARY APPOINTED MR CHARLES RODERICK SPENCER FOWLER

View Document

30/11/1830 November 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

30/11/1830 November 2018 SAIL ADDRESS CREATED

View Document

29/11/1829 November 2018 REGISTERED OFFICE CHANGED ON 29/11/2018 FROM NEW INN BUSINESS CENTRE 527 MOSELEY ROAD BALSALL HEATH BIRMINGHAM B12 9BU UNITED KINGDOM

View Document

10/09/1810 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

23/06/1723 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information