TECBERG PROJECTS LLP

Company Documents

DateDescription
12/08/2512 August 2025 NewTotal exemption full accounts made up to 2025-06-30

View Document

10/06/2510 June 2025 Confirmation statement made on 2025-06-07 with no updates

View Document

09/06/259 June 2025 Confirmation statement made on 2024-06-07 with no updates

View Document

06/06/256 June 2025 Appointment of Overlux Ag as a member on 2025-06-06

View Document

06/06/256 June 2025 Termination of appointment of Rainhold Ltd. as a member on 2025-06-06

View Document

06/06/256 June 2025 Termination of appointment of Luxhold Ltd. as a member on 2025-06-06

View Document

06/06/256 June 2025 Confirmation statement made on 2023-06-07 with no updates

View Document

06/06/256 June 2025 Appointment of Cargowest Ag as a member on 2025-06-06

View Document

03/06/253 June 2025 Registered office address changed from PO Box 4385 Oc365288 - Companies House Default Address Cardiff CF14 8LH to 2nd Floor, College House 17 King Edwards Road Ruislip London HA4 7AE on 2025-06-03

View Document

29/05/2529 May 2025 Confirmation statement made on 2022-06-07 with no updates

View Document

16/05/2516 May 2025 Total exemption full accounts made up to 2024-06-30

View Document

16/05/2516 May 2025 Total exemption full accounts made up to 2022-06-30

View Document

16/05/2516 May 2025 Total exemption full accounts made up to 2023-06-30

View Document

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

View Accounts

10/11/2310 November 2023 Registered office address changed to PO Box 4385, Oc365288 - Companies House Default Address, Cardiff, CF14 8LH on 2023-11-10

View Document

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

View Accounts

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

View Accounts

12/10/2112 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

20/06/2120 June 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

09/06/199 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

25/04/1925 April 2019 REGISTERED OFFICE CHANGED ON 25/04/2019 FROM UNIT 5 OLYMPIA INDUSTRIAL ESTATE COBURG ROAD LONDON N22 6TZ ENGLAND

View Document

03/09/183 September 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

10/06/1810 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

20/04/1820 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WALLINGFORD PROJECTS LTD.

View Document

20/04/1820 April 2018 CORPORATE LLP MEMBER APPOINTED WALLINGFORD PROJECTS LTD.

View Document

20/04/1820 April 2018 CESSATION OF GELA MIKADZE AS A PSC

View Document

28/12/1728 December 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

28/12/1728 December 2017 30/06/13 TOTAL EXEMPTION FULL

View Document

28/12/1728 December 2017 30/06/14 TOTAL EXEMPTION FULL

View Document

28/12/1728 December 2017 30/06/15 TOTAL EXEMPTION FULL

View Document

28/12/1728 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

22/11/1722 November 2017 REGISTERED OFFICE CHANGED ON 22/11/2017 FROM SUITE 1 THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW ENGLAND

View Document

21/11/1721 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GELA MIKADZE

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, NO UPDATES

View Document

20/11/1720 November 2017 ANNUAL RETURN MADE UP TO 07/06/15

View Document

20/11/1720 November 2017 ANNUAL RETURN MADE UP TO 07/06/13

View Document

20/11/1720 November 2017 ANNUAL RETURN MADE UP TO 07/06/14

View Document

20/11/1720 November 2017 ANNUAL RETURN MADE UP TO 07/06/16

View Document

17/07/1517 July 2015 ORDER OF COURT - RESTORATION

View Document

24/09/1324 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/06/1311 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/05/1329 May 2013 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

17/08/1217 August 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

10/06/1210 June 2012 ANNUAL RETURN MADE UP TO 07/06/12

View Document

24/04/1224 April 2012 APPOINTMENT TERMINATED, LLP MEMBER IRELAND & OVERSEAS ACQUISITIONS LTD

View Document

24/04/1224 April 2012 APPOINTMENT TERMINATED, LLP MEMBER MILLTOWN CORPORATE SERVICES LTD

View Document

24/06/1124 June 2011 CORPORATE LLP MEMBER APPOINTED LUXHOLD LTD

View Document

24/06/1124 June 2011 CORPORATE LLP MEMBER APPOINTED RAINHOLD LTD

View Document

07/06/117 June 2011 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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