TE CONSULTANCY LTD

Company Documents

DateDescription
21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

01/11/161 November 2016 PREVEXT FROM 28/02/2016 TO 31/08/2016

View Document

23/09/1623 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TAYLAN EMIN / 22/09/2016

View Document

23/09/1623 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA CHERICE EMIN / 22/09/2016

View Document

23/09/1623 September 2016 REGISTERED OFFICE CHANGED ON 23/09/2016 FROM
CORNELIUS HOUSE 178-180 CHURCH ROAD
HOVE
EAST SUSSEX
BN3 2DJ

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

23/02/1623 February 2016 APPOINTMENT TERMINATED, SECRETARY PP SECRETARIES LIMITED

View Document

04/02/164 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA CHERICE EMIN / 01/02/2016

View Document

04/02/164 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

04/02/164 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / TAYLAN EMIN / 01/01/2016

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

09/02/159 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / TAYLAN EMIN / 01/02/2015

View Document

09/02/159 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

09/02/159 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA CHERICE EMIN / 01/02/2015

View Document

14/04/1414 April 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

06/02/146 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

14/02/1314 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

17/05/1217 May 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

17/02/1217 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

15/11/1115 November 2011 DIRECTOR APPOINTED MRS EMMA CHERICE EMIN

View Document

14/11/1114 November 2011 25/10/11 STATEMENT OF CAPITAL GBP 10

View Document

13/09/1113 September 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / TAYLAN EMIN / 12/04/2011

View Document

04/02/114 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

04/02/114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / TAYLAN EMIN / 01/02/2011

View Document

15/07/1015 July 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

09/02/109 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PP SECRETARIES LIMITED / 01/02/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TAYLAN EMIN / 01/02/2010

View Document

09/02/109 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

06/07/096 July 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

18/02/0918 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / TAYLAN EMIN / 01/02/2009

View Document

07/10/087 October 2008 SECRETARY APPOINTED PP SECRETARIES LIMITED

View Document

06/10/086 October 2008 REGISTERED OFFICE CHANGED ON 06/10/2008 FROM
208 HENLEY ROAD
CAVERSHAM
READING
RG4 6LR

View Document

06/10/086 October 2008 APPOINTMENT TERMINATED SECRETARY ROSEMARY HENDERSON

View Document

18/03/0818 March 2008 DIRECTOR APPOINTED TAYLAN EMIN

View Document

25/02/0825 February 2008 SECRETARY APPOINTED ROSEMARY SELMA HENDERSON

View Document

01/02/081 February 2008 SECRETARY RESIGNED

View Document

01/02/081 February 2008 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

01/02/081 February 2008 DIRECTOR RESIGNED

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