TEECEM LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/05/2522 May 2025 | Total exemption full accounts made up to 2025-01-31 |
10/02/2510 February 2025 | Confirmation statement made on 2025-02-10 with no updates |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
05/07/245 July 2024 | Total exemption full accounts made up to 2024-01-31 |
04/04/244 April 2024 | Previous accounting period shortened from 2024-06-30 to 2024-01-31 |
29/03/2429 March 2024 | Total exemption full accounts made up to 2023-06-30 |
11/03/2411 March 2024 | Confirmation statement made on 2024-03-11 with updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
10/10/2310 October 2023 | Satisfaction of charge 098998920001 in full |
09/10/239 October 2023 | Registration of charge 098998920002, created on 2023-10-09 |
22/08/2322 August 2023 | Registration of charge 098998920001, created on 2023-08-16 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/05/2330 May 2023 | Appointment of Nicholas Sean Walsh as a director on 2023-04-01 |
30/05/2330 May 2023 | Appointment of Westley Mercer as a director on 2023-04-01 |
30/05/2330 May 2023 | Change of details for Westley Mercer as a person with significant control on 2023-04-01 |
30/05/2330 May 2023 | Change of details for Mr Mark Clifford Lickley as a person with significant control on 2023-04-01 |
30/05/2330 May 2023 | Notification of Westley Mercer as a person with significant control on 2023-04-01 |
30/05/2330 May 2023 | Notification of Nicholas Sean Walsh as a person with significant control on 2023-04-01 |
30/05/2330 May 2023 | Director's details changed for Westley Mercer on 2023-05-30 |
30/05/2330 May 2023 | Statement of capital following an allotment of shares on 2023-04-01 |
24/03/2324 March 2023 | Total exemption full accounts made up to 2022-06-30 |
20/03/2320 March 2023 | Confirmation statement made on 2023-03-20 with updates |
08/02/238 February 2023 | Certificate of change of name |
06/02/236 February 2023 | Termination of appointment of Jenna Lickley as a director on 2023-02-01 |
06/02/236 February 2023 | Appointment of Mr Mark Clifford Lickley as a director on 2023-02-01 |
06/02/236 February 2023 | Notification of Mark Clifford Lickley as a person with significant control on 2023-02-01 |
06/02/236 February 2023 | Cessation of Jenna Lickley as a person with significant control on 2023-02-01 |
31/10/2231 October 2022 | Confirmation statement made on 2022-10-31 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
09/05/229 May 2022 | Confirmation statement made on 2021-11-27 with no updates |
22/02/2222 February 2022 | First Gazette notice for compulsory strike-off |
22/02/2222 February 2022 | First Gazette notice for compulsory strike-off |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
26/04/2126 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
21/01/2121 January 2021 | CONFIRMATION STATEMENT MADE ON 27/11/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
27/11/1927 November 2019 | APPOINTMENT TERMINATED, DIRECTOR MARK LICKLEY |
27/11/1927 November 2019 | CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES |
06/11/196 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CLIFFORD LICKLEY / 01/11/2019 |
06/11/196 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNA LICKLEY / 01/11/2019 |
06/11/196 November 2019 | CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES |
06/11/196 November 2019 | PSC'S CHANGE OF PARTICULARS / MRS JENNA LICL=KLEY / 05/11/2019 |
06/11/196 November 2019 | DIRECTOR APPOINTED MR MARK CLIFFORD LICKLEY |
26/09/1926 September 2019 | 30/06/19 TOTAL EXEMPTION FULL |
23/08/1923 August 2019 | PREVEXT FROM 31/12/2018 TO 30/06/2019 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
07/12/187 December 2018 | CONFIRMATION STATEMENT MADE ON 02/12/18, WITH UPDATES |
21/10/1821 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
15/12/1715 December 2017 | CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES |
01/09/171 September 2017 | Annual accounts small company total exemption made up to 31 December 2016 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
02/12/162 December 2016 | CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES |
16/11/1616 November 2016 | REGISTERED OFFICE CHANGED ON 16/11/2016 FROM FLAT 2, 20 HARLOW MOOR DRIVE HARROGATE NORTH YORKSHIRE HG2 0JX ENGLAND |
20/04/1620 April 2016 | REGISTERED OFFICE CHANGED ON 20/04/2016 FROM UNIT 6A-6B CLAY PIT LANE BAR LANE INDUSTRIAL ESTATE ROECLIFFE NORTH YORKSHIRE YO51 9FS UNITED KINGDOM |
15/04/1615 April 2016 | APPOINTMENT TERMINATED, DIRECTOR MARK LICKLEY |
15/04/1615 April 2016 | DIRECTOR APPOINTED MRS JENNA LICKLEY |
03/12/153 December 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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