TEE SQUARED LIMITED

Company Documents

DateDescription
17/09/2017 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

13/01/2013 January 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TURNER

View Document

13/01/2013 January 2020 CESSATION OF MICHAEL DENVERS TURNER AS A PSC

View Document

13/01/2013 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARYLYN TURNER

View Document

13/01/2013 January 2020 DIRECTOR APPOINTED MRS MARYLYN TURNER

View Document

24/10/1924 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

22/10/1822 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/01/1827 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

27/01/1827 January 2018 REGISTERED OFFICE CHANGED ON 27/01/2018 FROM 2 ROEBUTS CLOSE NEWBURY BERKSHIRE RG14 7AP

View Document

22/08/1722 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/01/1617 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/01/1514 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

24/07/1424 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/02/145 February 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

26/10/1326 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/01/1322 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

30/12/1230 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/02/1216 February 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/02/115 February 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/02/1014 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DENVERS TURNER / 01/01/2010

View Document

14/02/1014 February 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/01/0926 January 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/01/0825 January 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/02/0712 February 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06

View Document

16/11/0616 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/03/0610 March 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

24/10/0524 October 2005 REGISTERED OFFICE CHANGED ON 24/10/05 FROM: 1 BOWLING GREEN ROAD THATCHAM BERKSHIRE RG18 3BY

View Document

23/02/0523 February 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

16/02/0416 February 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

20/03/0320 March 2003 RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 COMPANY NAME CHANGED FALKLAND DESIGN AND BUILDING SUR VEYS LIMITED CERTIFICATE ISSUED ON 18/11/02

View Document

16/11/0216 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

12/03/0212 March 2002 RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS

View Document

28/11/0128 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

22/02/0122 February 2001 RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

08/02/008 February 2000 RETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS

View Document

19/03/9919 March 1999 COMPANY NAME CHANGED D & D NEWS LIMITED CERTIFICATE ISSUED ON 22/03/99

View Document

08/03/998 March 1999 SECRETARY RESIGNED

View Document

08/03/998 March 1999 DIRECTOR RESIGNED

View Document

08/03/998 March 1999 DIRECTOR RESIGNED

View Document

04/03/994 March 1999 NEW SECRETARY APPOINTED

View Document

04/03/994 March 1999 NEW DIRECTOR APPOINTED

View Document

22/01/9922 January 1999 NEW DIRECTOR APPOINTED

View Document

22/01/9922 January 1999 DIRECTOR RESIGNED

View Document

22/01/9922 January 1999 NEW DIRECTOR APPOINTED

View Document

22/01/9922 January 1999 SECRETARY RESIGNED

View Document

22/01/9922 January 1999 NEW SECRETARY APPOINTED

View Document

12/01/9912 January 1999 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