TECHNOLOGY ENHANCED OPERATIONS LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewSecretary's details changed for David Smith on 2025-07-29

View Document

27/05/2527 May 2025 Termination of appointment of Nigel Peter Poole as a director on 2025-05-14

View Document

21/01/2521 January 2025 Confirmation statement made on 2024-11-25 with updates

View Document

11/12/2411 December 2024 Group of companies' accounts made up to 2023-12-31

View Document

14/11/2414 November 2024 Change of details for Beam Earth Limited as a person with significant control on 2021-01-19

View Document

13/11/2413 November 2024 Notification of Royal Borough of Windsor and Maidenhead as Administering Authority for the Royal County of Berkshire Pension Fund as a person with significant control on 2021-01-19

View Document

23/06/2423 June 2024 Group of companies' accounts made up to 2022-12-31

View Document

30/03/2430 March 2024 Compulsory strike-off action has been discontinued

View Document

30/03/2430 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

07/02/247 February 2024 Termination of appointment of Pierre Levin as a director on 2024-01-12

View Document

07/02/247 February 2024 Statement of capital following an allotment of shares on 2024-01-25

View Document

27/11/2327 November 2023 Appointment of Mr Nigel Peter Poole as a director on 2023-10-12

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-25 with no updates

View Document

09/05/239 May 2023 Auditor's resignation

View Document

19/04/2319 April 2023 Termination of appointment of Maurice Willis as a director on 2023-03-04

View Document

30/03/2330 March 2023 Group of companies' accounts made up to 2021-12-31

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-11-25 with updates

View Document

19/12/2219 December 2022 Statement of capital following an allotment of shares on 2022-06-22

View Document

28/10/2228 October 2022 Appointment of Mr Maurice Willis as a director on 2022-10-13

View Document

02/03/222 March 2022 Statement of capital following an allotment of shares on 2022-02-11

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-11-25 with updates

View Document

23/11/2123 November 2021 Certificate of change of name

View Document

08/10/218 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

03/07/193 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

30/04/1930 April 2019 DIRECTOR APPOINTED PAULUS WILHELMUS MARIE BOERBOOM

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID GREENWOOD

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

03/07/183 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

14/02/1814 February 2018 DIRECTOR APPOINTED LINDA DESFORGES

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES

View Document

05/07/175 July 2017 DISS40 (DISS40(SOAD))

View Document

04/07/174 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

04/07/174 July 2017 FIRST GAZETTE

View Document

08/05/178 May 2017 ADOPT ARTICLES 24/04/2017

View Document

19/12/1619 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHANE LAMOINE / 18/12/2016

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 DIRECTOR APPOINTED DAVID NICHOLAS GREENWOOD

View Document

27/07/1627 July 2016 CURREXT FROM 31/10/2016 TO 31/12/2016

View Document

20/07/1620 July 2016 ADOPT ARTICLES 30/12/2015

View Document

04/07/164 July 2016 SECRETARY'S CHANGE OF PARTICULARS / DAVID SMITH / 01/07/2016

View Document

01/07/161 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC CHRISTOPHE SAMUEL / 01/07/2016

View Document

01/07/161 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHANE LAMOINE / 01/07/2016

View Document

20/01/1620 January 2016 REGISTERED OFFICE CHANGED ON 20/01/2016 FROM FASKEN MARTINEAU LLP 17 HANOVER SQUARE LONDON W1S 1HU UNITED KINGDOM

View Document

20/01/1620 January 2016 DIRECTOR APPOINTED MR ROBERT CLAUDE, ANDRE LEON

View Document

20/01/1620 January 2016 DIRECTOR APPOINTED MR PIERRE LEVIN

View Document

09/11/159 November 2015 APPLICATION COMMENCE BUSINESS

View Document

09/11/159 November 2015 COMMENCE BUSINESS AND BORROW

View Document

29/10/1529 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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