TEDCOM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 Director's details changed for Mr Dan-Teddy Cazacu on 2025-07-01

View Document

14/07/2514 July 2025 Director's details changed for Mr Dan-Teddy Cazacu on 2025-07-01

View Document

14/07/2514 July 2025 Registered office address changed from 32 Garnet Avenue Birmingham B43 7RJ United Kingdom to 11 Lingdale Durham DH1 2AN on 2025-07-14

View Document

22/05/2522 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

13/05/2413 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

23/01/2423 January 2024 Cessation of Sergiu-René Todor as a person with significant control on 2024-01-23

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-23 with updates

View Document

23/01/2423 January 2024 Change of details for Mr Dan-Teddy Cazacu as a person with significant control on 2024-01-23

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

20/07/2320 July 2023 Confirmation statement made on 2023-07-20 with updates

View Document

19/07/2319 July 2023 Change of details for Mr Dan-Teddy Cazacu as a person with significant control on 2023-07-19

View Document

19/07/2319 July 2023 Notification of Sergiu-René Todor as a person with significant control on 2023-07-19

View Document

23/05/2323 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-08-10 with no updates

View Document

14/05/2114 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/08/2029 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES

View Document

10/08/2010 August 2020 REGISTERED OFFICE CHANGED ON 10/08/2020 FROM 74 COPTHORNE ROAD BIRMINGHAM B44 9NU

View Document

10/08/2010 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAN-TEDDY CAZACU / 08/08/2020

View Document

10/08/2010 August 2020 PSC'S CHANGE OF PARTICULARS / MR DAN-TEDDY CAZACU / 08/08/2020

View Document

10/01/2010 January 2020 PSC'S CHANGE OF PARTICULARS / MR DAN TEDDY CAZACU / 10/01/2020

View Document

10/01/2010 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAN TEDDY CAZACU / 10/01/2020

View Document

28/11/1928 November 2019 REGISTERED OFFICE CHANGED ON 28/11/2019 FROM 36 RUFFORD ROAD DONCASTER DN4 5BL UNITED KINGDOM

View Document

19/08/1919 August 2019 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