TEEK OEM PROJECT MANAGEMENT CONSULTANCY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2025-07-01 with no updates

View Document

16/04/2516 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

04/07/244 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

24/04/2424 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

20/07/2320 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

18/04/2318 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

27/07/2127 July 2021 Withdrawal of a person with significant control statement on 2021-07-27

View Document

27/07/2127 July 2021 Notification of Jayes Parker Kolawole as a person with significant control on 2021-07-27

View Document

23/04/2123 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

13/11/2013 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAYES KOLAWOLE / 01/11/2020

View Document

13/11/2013 November 2020 REGISTERED OFFICE CHANGED ON 13/11/2020 FROM 26 WHITEHALL CROFT LEEDS LS12 5NJ ENGLAND

View Document

13/11/2013 November 2020 SECRETARY'S CHANGE OF PARTICULARS / MR JAYES KOLAWOLE / 01/11/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

03/01/203 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

23/12/1923 December 2019 REGISTERED OFFICE CHANGED ON 23/12/2019 FROM 49 BRANDER DRIVER LEEDS WEST YORKSHIRE LS9 6NU ENGLAND

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

06/08/186 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

31/07/1731 July 2017 REGISTERED OFFICE CHANGED ON 31/07/2017 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

25/07/1725 July 2017 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