TECOM HOLDINGS LIMITED

Company Documents

DateDescription
29/03/1729 March 2017 Annual accounts small company total exemption made up to 29 June 2016

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

12/12/1612 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY BRUCE CARTER / 12/10/2016

View Document

12/12/1612 December 2016 REGISTER(S) MOVED TO SAIL ADDRESS
REG PSC

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts for year ending 29 Jun 2016

View Accounts

13/04/1613 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

29/03/1629 March 2016 PREVSHO FROM 30/06/2015 TO 29/06/2015

View Document

15/03/1615 March 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL LELLIOTT

View Document

08/09/158 September 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

27/02/1527 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY BRUCE CARTER / 13/02/2015

View Document

10/09/1410 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

28/08/1428 August 2014 28/07/14 STATEMENT OF CAPITAL GBP 4748

View Document

04/07/144 July 2014 PREVSHO FROM 30/09/2014 TO 30/06/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

20/06/1420 June 2014 APPOINTMENT TERMINATED, SECRETARY COLIN MITCHELL

View Document

20/06/1420 June 2014 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

20/06/1420 June 2014 APPOINTMENT TERMINATED, DIRECTOR COLIN MITCHELL

View Document

20/06/1420 June 2014 SAIL ADDRESS CREATED

View Document

23/01/1423 January 2014 COMPANY NAME CHANGED STOWE HOLDINGS LIMITED
CERTIFICATE ISSUED ON 23/01/14

View Document

09/01/149 January 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/01/149 January 2014 CHANGE OF NAME 03/12/2013

View Document

04/09/134 September 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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