TECOMA CONSTRUCTION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 Confirmation statement made on 2025-07-24 with no updates

View Document

09/04/259 April 2025 Registered office address changed from 167-169 Great Portland Street Great Portland Street 5th Floor London W1W 5PS England to St. Gabriels 18a Wellington Road Flat 2 Brighton BN2 3DJ on 2025-04-09

View Document

07/03/257 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

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

View Accounts

06/06/246 June 2024 Appointment of Mr Payam Bostani as a director on 2024-06-03

View Document

01/06/241 June 2024 Notification of Payam Bostani as a person with significant control on 2024-05-30

View Document

04/04/244 April 2024 Termination of appointment of Sima Seifi as a director on 2024-03-22

View Document

04/04/244 April 2024 Cessation of Sima Seifi as a person with significant control on 2024-03-22

View Document

08/09/238 September 2023 Total exemption full accounts made up to 2023-06-30

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-24 with updates

View Document

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

View Accounts

20/06/2320 June 2023 Notification of Sima Seifi as a person with significant control on 2023-06-19

View Document

16/04/2316 April 2023 Appointment of Mrs Sima Seifi as a director on 2023-04-11

View Document

13/04/2313 April 2023 Termination of appointment of Omid Abran Safahe as a director on 2023-04-01

View Document

05/04/235 April 2023 Registered office address changed from 4 / 4a Bloomsbury Square London WC1A 2RP England to 167-169 Great Portland Street Great Portland Street 5th Floor London W1W 5PS on 2023-04-05

View Document

03/04/233 April 2023 Termination of appointment of Omid Raeisigalehdari as a director on 2023-03-28

View Document

29/03/2329 March 2023 Appointment of Mr Omid Abran Safahe as a director on 2023-03-29

View Document

24/03/2324 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

23/02/2323 February 2023 Cessation of Omid Reeisigalehdari as a person with significant control on 2023-02-22

View Document

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

View Accounts

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

View Accounts

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

View Accounts

03/11/193 November 2019 REGISTERED OFFICE CHANGED ON 03/11/2019 FROM RAYMAC HOUSE (OFFICE 15) 59A PALMERSTON ROAD WEALDSTONE HARROW HA3 7RR ENGLAND

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES

View Document

30/06/1930 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

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

View Accounts

30/06/1930 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR OMID ABRAN SAFAHE / 20/06/2019

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

03/12/183 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OMID ABRAN SAFAHE

View Document

30/06/1830 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

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

View Accounts

30/03/1830 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

17/10/1717 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR OMID ABRAN SAFAHE / 17/10/2017

View Document

05/09/175 September 2017 APPOINTMENT TERMINATED, DIRECTOR FARID SHEIKHI

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, NO UPDATES

View Document

07/06/177 June 2017 DIRECTOR APPOINTED MR OMID ABRAN SAFAHE

View Document

18/04/1718 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

13/07/1613 July 2016 REGISTERED OFFICE CHANGED ON 13/07/2016 FROM 55 ST AUDREYS CLOSE HATFIELD AL10 8UN

View Document

13/07/1613 July 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/07/1514 July 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

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

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

14/07/1414 July 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

14/07/1414 July 2014 DIRECTOR APPOINTED MR FARID SHEIKHI

View Document

14/07/1414 July 2014 APPOINTMENT TERMINATED, DIRECTOR MOHAMMADREZA KHAZAEI

View Document

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

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

13/07/1313 July 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/07/123 July 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/07/1114 July 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

14/03/1114 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/07/1014 July 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMADREZA KHAZAEI / 16/06/2010

View Document

22/09/0922 September 2009 APPOINTMENT TERMINATED DIRECTOR OMID ABRAN SAFAHE

View Document

21/09/0921 September 2009 DIRECTOR APPOINTED MR MOHAMMADREZA KHAZAEI

View Document

11/09/0911 September 2009 APPOINTMENT TERMINATED SECRETARY LUCIA STRATI

View Document

16/06/0916 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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