TEP THREE CAPITAL LIMITED

Company Documents

DateDescription
26/09/2526 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

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

View Accounts

24/03/2524 March 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

19/12/2419 December 2024 Accounts for a small company made up to 2024-03-31

View Document

20/06/2420 June 2024 Registered office address changed from One City Place Queens Road Chester CH1 3BQ England to Caburn House Brooks Road Lewes East Sussex BN7 2BY on 2024-06-20

View Document

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

View Accounts

01/02/241 February 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

09/12/239 December 2023 Current accounting period extended from 2023-12-31 to 2024-03-31

View Document

17/05/2317 May 2023 Accounts for a small company made up to 2022-12-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

10/05/2210 May 2022 Accounts for a small company made up to 2021-12-31

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

05/10/215 October 2021 Accounts for a small company made up to 2020-12-31

View Document

07/07/207 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

26/11/1926 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

22/03/1922 March 2019 APPOINTMENT TERMINATED, SECRETARY AARCO SERVICES LIMITED

View Document

11/10/1811 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

25/08/1725 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

07/06/177 June 2017 REGISTERED OFFICE CHANGED ON 07/06/2017 FROM 8-11 GROSVENOR COURT FOREGATE STREET CHESTER CHESHIRE CH1 1HG

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL SANDS

View Document

20/09/1620 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/05/1613 May 2016 DIRECTOR APPOINTED MR CHRISTOPH VOLKHAMER

View Document

13/05/1613 May 2016 APPOINTMENT TERMINATED, DIRECTOR NICOLAS BORKMANN

View Document

08/02/168 February 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

21/09/1521 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/02/159 February 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

09/07/149 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/02/1410 February 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

17/09/1317 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/02/138 February 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

25/09/1225 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/02/129 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SANDS / 18/01/2012

View Document

09/02/129 February 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

05/09/115 September 2011 29/12/07 STATEMENT OF CAPITAL GBP 9999

View Document

31/08/1131 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/02/1111 February 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

27/01/1127 January 2011 AUDITOR'S RESIGNATION

View Document

23/09/1023 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/02/1015 February 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

15/02/1015 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AARCO SERVICES LIMITED / 12/02/2010

View Document

14/09/0914 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/02/0910 February 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 REGISTERED OFFICE CHANGED ON 10/02/2009 FROM 8-11GROSVENOR COURT FOREGATE STREET CHESTER CHESHIRE CH1 1HG

View Document

09/09/089 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/02/0813 February 2008 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07

View Document

13/02/0813 February 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0718 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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