TEECOM CONSULTING LIMITED

Company Documents

DateDescription
12/03/2512 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

19/12/2419 December 2024 Accounts for a small company made up to 2023-12-31

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

22/01/2422 January 2024 Appointment of Richard Lawrence Harris as a director on 2024-01-18

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Accounts for a small company made up to 2022-12-31

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

14/03/2314 March 2023 Register(s) moved to registered office address 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/12/229 December 2022 Accounts for a small company made up to 2021-12-31

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-10 with no updates

View Document

29/12/2129 December 2021 Accounts for a small company made up to 2020-12-31

View Document

21/06/2121 June 2021 Registered office address changed from Curtis House 34 Third Avenue Hove BN3 2PD United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2021-06-21

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

15/01/2015 January 2020 PREVEXT FROM 30/09/2019 TO 31/12/2019

View Document

07/08/197 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

05/07/185 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

12/12/1712 December 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/12/2017

View Document

12/12/1712 December 2017 NOTIFICATION OF PSC STATEMENT ON 06/12/2017

View Document

21/11/1721 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARKS / 16/06/2017

View Document

11/09/1711 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

16/03/1716 March 2017 SAIL ADDRESS CREATED

View Document

16/03/1716 March 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

16/03/1716 March 2017 REGISTERED OFFICE CHANGED ON 16/03/2017 FROM 3RD FLOOR 1 ASHLEY ROAD ALTRINCHAM CHESHIRE WA14 2DT UNITED KINGDOM

View Document

19/05/1619 May 2016 CURRSHO FROM 31/03/2017 TO 30/09/2016

View Document

21/04/1621 April 2016 DIRECTOR APPOINTED MR BLAIR JOHN PARKIN

View Document

11/03/1611 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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