TIEC GROUP LTD
Company Documents
| Date | Description |
|---|---|
| 23/08/2523 August 2025 | Compulsory strike-off action has been discontinued |
| 23/08/2523 August 2025 | Compulsory strike-off action has been discontinued |
| 21/08/2521 August 2025 | Micro company accounts made up to 2024-04-30 |
| 15/07/2515 July 2025 | Compulsory strike-off action has been suspended |
| 17/06/2517 June 2025 | First Gazette notice for compulsory strike-off |
| 17/06/2517 June 2025 | First Gazette notice for compulsory strike-off |
| 07/01/257 January 2025 | Compulsory strike-off action has been discontinued |
| 06/01/256 January 2025 | Micro company accounts made up to 2023-04-30 |
| 10/12/2410 December 2024 | Compulsory strike-off action has been suspended |
| 10/12/2410 December 2024 | Compulsory strike-off action has been suspended |
| 05/11/245 November 2024 | First Gazette notice for compulsory strike-off |
| 05/11/245 November 2024 | First Gazette notice for compulsory strike-off |
| 25/04/2425 April 2024 | Notification of David Olugbenga Ogunbode as a person with significant control on 2024-04-25 |
| 25/04/2425 April 2024 | Appointment of Mr David Olugbenga Ogunbode as a director on 2024-04-25 |
| 25/04/2425 April 2024 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Orwell House Cowley Road Cambridge CB4 0PP on 2024-04-25 |
| 13/04/2413 April 2024 | Compulsory strike-off action has been discontinued |
| 13/04/2413 April 2024 | Compulsory strike-off action has been discontinued |
| 02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
| 02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
| 12/10/2312 October 2023 | Confirmation statement made on 2023-04-24 with no updates |
| 11/10/2311 October 2023 | Compulsory strike-off action has been discontinued |
| 11/10/2311 October 2023 | Compulsory strike-off action has been discontinued |
| 10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
| 10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
| 10/10/2310 October 2023 | Confirmation statement made on 2022-04-24 with updates |
| 19/09/2319 September 2023 | First Gazette notice for compulsory strike-off |
| 19/09/2319 September 2023 | First Gazette notice for compulsory strike-off |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 22/04/2322 April 2023 | Compulsory strike-off action has been discontinued |
| 22/04/2322 April 2023 | Compulsory strike-off action has been discontinued |
| 21/04/2321 April 2023 | Unaudited abridged accounts made up to 2022-04-30 |
| 21/04/2321 April 2023 | Unaudited abridged accounts made up to 2021-04-30 |
| 11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
| 11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
| 10/01/2310 January 2023 | First Gazette notice for compulsory strike-off |
| 10/01/2310 January 2023 | First Gazette notice for compulsory strike-off |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 21/01/2221 January 2022 | Compulsory strike-off action has been discontinued |
| 21/01/2221 January 2022 | Compulsory strike-off action has been discontinued |
| 06/01/226 January 2022 | Compulsory strike-off action has been suspended |
| 06/01/226 January 2022 | Compulsory strike-off action has been suspended |
| 14/12/2114 December 2021 | First Gazette notice for compulsory strike-off |
| 14/12/2114 December 2021 | First Gazette notice for compulsory strike-off |
| 21/06/2121 June 2021 | Confirmation statement made on 2021-04-24 with no updates |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 05/08/205 August 2020 | CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES |
| 04/08/204 August 2020 | REGISTERED OFFICE CHANGED ON 04/08/2020 FROM 88 ST MATTHEWS GARDENS CAMBRIDGE CB1 2PT UNITED KINGDOM |
| 04/08/204 August 2020 | REGISTERED OFFICE CHANGED ON 04/08/2020 FROM UNIT 6F LANWADES BUSINESS PARK BURY ROAD KENNETT SUFFOLK CB8 7PN |
| 04/08/204 August 2020 | REGISTERED OFFICE CHANGED ON 04/08/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
| 15/05/2015 May 2020 | SECRETARY APPOINTED MR OLUGBENGA OLANREWAJU OGUNBODE |
| 15/05/2015 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID OLUGBENGA OLANREWAJU OGUNBODE / 01/05/2020 |
| 15/05/2015 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLUGBENGA OLANREWAJU OGUNBODE |
| 29/04/2029 April 2020 | DIRECTOR APPOINTED MR DAVID OLUGBENGA OLANREWAJU OGUNBODE |
| 23/01/2023 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
| 04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES |
| 25/04/1825 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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