TEG INTEGRAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewChange of details for Mr John Fitzpatrick as a person with significant control on 2025-08-27

View Document

26/08/2526 August 2025 NewChange of details for Mr John Fitzpatrick as a person with significant control on 2025-08-26

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

20/11/2420 November 2024 Withdraw the company strike off application

View Document

14/11/2414 November 2024 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

31/05/2431 May 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

22/05/2422 May 2024 Registered office address changed from 34 Castle Street Liverpool L2 0NR United Kingdom to 21 Cheapside Liverpool L2 2DY on 2024-05-22

View Document

26/10/2326 October 2023 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

27/04/2327 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

27/04/2327 April 2023 Micro company accounts made up to 2022-07-31

View Document

10/03/2310 March 2023 Voluntary strike-off action has been suspended

View Document

10/03/2310 March 2023 Voluntary strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for voluntary strike-off

View Document

28/02/2328 February 2023 First Gazette notice for voluntary strike-off

View Document

16/02/2316 February 2023 Application to strike the company off the register

View Document

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

View Accounts

30/04/2230 April 2022 Micro company accounts made up to 2021-07-31

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

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

View Accounts

23/06/2123 June 2021 Compulsory strike-off action has been discontinued

View Document

23/06/2123 June 2021 Compulsory strike-off action has been discontinued

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-02-16 with no updates

View Document

17/06/2117 June 2021 Compulsory strike-off action has been suspended

View Document

17/06/2117 June 2021 Compulsory strike-off action has been suspended

View Document

04/02/214 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

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

View Accounts

23/02/2023 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

21/01/2021 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

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

View Accounts

16/02/1916 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES

View Document

16/02/1916 February 2019 DIRECTOR APPOINTED MR MARK SPENCER

View Document

07/09/187 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID FITZPATRICK / 07/09/2018

View Document

31/07/1831 July 2018 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