TEE-JAM MANAGEMENT LIMITED

Company Documents

DateDescription
08/03/258 March 2025 Compulsory strike-off action has been discontinued

View Document

08/03/258 March 2025 Compulsory strike-off action has been discontinued

View Document

07/03/257 March 2025 Registered office address changed from C/O Swan Accounting Services 55 Stephens Road London E15 3JJ to First Floor Office 25a Ceme Innovation Centre Marsh Way Rainham RM13 8EU on 2025-03-07

View Document

07/03/257 March 2025 Confirmation statement made on 2024-12-01 with no updates

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

14/11/2414 November 2024 Micro company accounts made up to 2024-03-01

View Document

01/03/241 March 2024 Annual accounts for year ending 01 Mar 2024

View Accounts

12/12/2312 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

16/11/2316 November 2023 Micro company accounts made up to 2023-03-01

View Document

07/07/237 July 2023 Director's details changed for Mr Anthony Thomas on 2022-06-08

View Document

01/03/231 March 2023 Annual accounts for year ending 01 Mar 2023

View Accounts

02/12/222 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

27/10/2227 October 2022 Micro company accounts made up to 2022-03-01

View Document

01/03/221 March 2022 Annual accounts for year ending 01 Mar 2022

View Accounts

02/12/212 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

03/11/213 November 2021 Micro company accounts made up to 2021-03-01

View Document

01/03/211 March 2021 Annual accounts for year ending 01 Mar 2021

View Accounts

01/03/201 March 2020 Annual accounts for year ending 01 Mar 2020

View Accounts

23/10/1923 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/19

View Document

01/03/191 March 2019 Annual accounts for year ending 01 Mar 2019

View Accounts

29/01/1929 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONAY THOMAS

View Document

28/01/1928 January 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/01/2019

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

28/01/1928 January 2019 APPOINTMENT TERMINATED, SECRETARY ANGELA THOMAS

View Document

26/10/1826 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/18

View Document

01/03/181 March 2018 Annual accounts for year ending 01 Mar 2018

View Accounts

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

26/10/1726 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/17

View Document

01/03/171 March 2017 Annual accounts for year ending 01 Mar 2017

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

28/10/1628 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/16

View Document

01/03/161 March 2016 Annual accounts for year ending 01 Mar 2016

View Accounts

18/01/1618 January 2016 Annual return made up to 1 December 2015 with full list of shareholders

View Document

16/11/1516 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/15

View Document

01/03/151 March 2015 Annual accounts for year ending 01 Mar 2015

View Accounts

01/01/151 January 2015 Annual return made up to 1 December 2014 with full list of shareholders

View Document

24/11/1424 November 2014 REGISTERED OFFICE CHANGED ON 24/11/2014 FROM 4 STOWE PLACE TOTTENHAM LONDON N15 4JT

View Document

24/11/1424 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/14

View Document

01/03/141 March 2014 Annual accounts for year ending 01 Mar 2014

View Accounts

08/01/148 January 2014 01/03/13 TOTAL EXEMPTION FULL

View Document

31/12/1331 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

03/12/123 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

27/11/1227 November 2012 01/03/12 TOTAL EXEMPTION FULL

View Document

28/12/1128 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

06/12/116 December 2011 01/03/11 TOTAL EXEMPTION FULL

View Document

03/12/103 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

24/11/1024 November 2010 01/03/10 TOTAL EXEMPTION FULL

View Document

10/11/1010 November 2010 EXEMPTION FROM APPOINTING AUDITORS

View Document

04/03/104 March 2010 01/03/09 TOTAL EXEMPTION FULL

View Document

04/03/104 March 2010 EXEMPTION FROM APPOINTING AUDITORS

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY THOMAS / 10/12/2009

View Document

10/12/0910 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

12/03/0912 March 2009 01/03/08 TOTAL EXEMPTION FULL

View Document

06/02/096 February 2009 EXEMPTION FROM APPOINTING AUDITORS

View Document

05/01/095 January 2009 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 01/03/08

View Document

14/09/0714 September 2007 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 EXEMPTION FROM APPOINTING AUDITORS

View Document

10/09/0710 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/11/0610 November 2006 EXEMPTION FROM APPOINTING AUDITORS

View Document

10/11/0610 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/03/0617 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/02/0616 February 2006 NEW SECRETARY APPOINTED

View Document

16/02/0616 February 2006 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 SECRETARY RESIGNED

View Document

15/02/0615 February 2006 EXEMPTION FROM APPOINTING AUDITORS

View Document

18/03/0518 March 2005 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 NEW SECRETARY APPOINTED

View Document

24/01/0524 January 2005 SECRETARY RESIGNED

View Document

12/01/0512 January 2005 NEW SECRETARY APPOINTED

View Document

12/01/0512 January 2005 SECRETARY RESIGNED

View Document

17/08/0417 August 2004 NEW SECRETARY APPOINTED

View Document

17/08/0417 August 2004 NEW DIRECTOR APPOINTED

View Document

17/08/0417 August 2004 REGISTERED OFFICE CHANGED ON 17/08/04 FROM: 4 STOWE PLACE, PHILIP LANE, TOTTENHAM, N15 4JT

View Document

17/12/0317 December 2003 DIRECTOR RESIGNED

View Document

17/12/0317 December 2003 SECRETARY RESIGNED

View Document

01/12/031 December 2003 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