TEE N ACE LIMITED

Company Documents

DateDescription
09/09/259 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

09/09/259 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

17/06/2517 June 2025 Compulsory strike-off action has been discontinued

View Document

17/06/2517 June 2025 Compulsory strike-off action has been discontinued

View Document

16/06/2516 June 2025 Total exemption full accounts made up to 2024-06-30

View Document

11/06/2511 June 2025 Compulsory strike-off action has been suspended

View Document

11/06/2511 June 2025 Compulsory strike-off action has been suspended

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

06/08/246 August 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

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

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

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

View Accounts

26/06/2326 June 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

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

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

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

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

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

View Accounts

28/09/1928 September 2019 DISS40 (DISS40(SOAD))

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES

View Document

25/09/1925 September 2019 REGISTERED OFFICE CHANGED ON 25/09/2019 FROM 57 PRINCES DRIVE, PONTEFRACT 57 PRINCES DRIVE PONTEFRACT WF8 4SP ENGLAND

View Document

10/09/1910 September 2019 FIRST GAZETTE

View Document

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

View Accounts

24/06/1924 June 2019 REGISTERED OFFICE CHANGED ON 24/06/2019 FROM 12 MARTINDALE CLOSE BRADFORD WEST YORKSHIRE BD2 3SR UNITED KINGDOM

View Document

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/06/1823 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

21/03/1821 March 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/17

View Document

08/03/188 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TEMITOPE AWERE

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

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

View Accounts

23/06/1623 June 2016 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