TEO CONSTRUCT LTD

Company Documents

DateDescription
02/06/252 June 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

14/12/2414 December 2024 Micro company accounts made up to 2024-03-31

View Document

17/06/2417 June 2024 Registered office address changed from 8 Daymond Street Peterborough PE2 9RW England to 111 Pandora Drive Peterborough PE2 8HD on 2024-06-17

View Document

17/06/2417 June 2024 Change of details for Mrs Totka Tsankova Tankova as a person with significant control on 2024-06-16

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

17/06/2417 June 2024 Director's details changed for Mrs Miroslava Georgieva Nedyalkova on 2024-06-16

View Document

17/06/2417 June 2024 Director's details changed for Mrs Totka Tsankova Tankova on 2024-06-16

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

17/10/2217 October 2022 Director's details changed for Mrs Miroslava Georgieva Nedyalkova on 2022-09-23

View Document

17/10/2217 October 2022 Registered office address changed from 6 Colville Road London E17 6EL England to 8 Daymond Street Peterborough PE2 9RW on 2022-10-17

View Document

17/10/2217 October 2022 Change of details for Mrs Totka Tsankova Tankova as a person with significant control on 2022-09-23

View Document

17/10/2217 October 2022 Director's details changed for Mrs Miroslava Georgieva Nedyalkova on 2022-09-23

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/12/2112 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/12/2015 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

14/12/2014 December 2020 PREVSHO FROM 30/04/2020 TO 31/03/2020

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

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

View Accounts

21/01/2021 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

21/01/2021 January 2020 DIRECTOR APPOINTED MR TEODOR HRISTOV NEDYALKOV

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES

View Document

08/07/198 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOTKA TSANKOVA TANKOVA

View Document

08/07/198 July 2019 DIRECTOR APPOINTED MRS TOTKA TSANKOVA TANKOVA

View Document

05/07/195 July 2019 CESSATION OF MIROSLAVA GEORGIEVA NEDYALKOVA AS A PSC

View Document

03/06/193 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MIROSLAVA GEORGIEVA NEDYALKOVA / 01/06/2019

View Document

03/06/193 June 2019 PSC'S CHANGE OF PARTICULARS / MRS MIROSLAVA GEORGIEVA NEDYALKOVA / 01/06/2019

View Document

03/06/193 June 2019 REGISTERED OFFICE CHANGED ON 03/06/2019 FROM FIRST FLOOR FLAT, 252 HIGHAM HILL ROAD LONDON E17 5RQ UNITED KINGDOM

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/04/1830 April 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