TEBEX LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-06-29 with no updates

View Document

02/04/252 April 2025 Registered office address changed from 5.2 Central House 1 Ballards Lane London N3 1LQ England to 201 Haverstock Hill, Second Floor C/O Fkgb London NW3 4QG on 2025-04-02

View Document

06/02/256 February 2025 Amended accounts for a small company made up to 2023-12-31

View Document

27/01/2527 January 2025 Accounts for a small company made up to 2023-12-31

View Document

09/07/249 July 2024 Registered office address changed from C/O Levy Cohen & Co, 37 Broadhurst Gardens London NW6 3QT United Kingdom to 5.2 Central House 1 Ballards Lane London N3 1LQ on 2024-07-09

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/09/2313 September 2023 Accounts for a small company made up to 2022-12-31

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/03/224 March 2022 Current accounting period extended from 2022-06-30 to 2022-12-31

View Document

04/03/224 March 2022 Registered office address changed from Tebex Limited 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to C/O Levy Cohen & Co, 37 Broadhurst Gardens London NW6 3QT on 2022-03-04

View Document

04/03/224 March 2022 Cessation of Lee James Mcneil as a person with significant control on 2022-02-23

View Document

04/03/224 March 2022 Appointment of Uri Marchand as a director on 2022-02-23

View Document

04/03/224 March 2022 Notification of Overwolf Uk Limited as a person with significant control on 2022-02-23

View Document

25/02/2225 February 2022 Statement of capital following an allotment of shares on 2022-02-23

View Document

17/02/2217 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

22/11/2122 November 2021 Second filing of Confirmation Statement dated 2019-07-04

View Document

23/07/2123 July 2021 Change of details for Mr Lee James Mcneil as a person with significant control on 2021-07-20

View Document

23/07/2123 July 2021 Director's details changed for Mr Lee James Mcneil on 2021-07-20

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

20/07/2120 July 2021 Change of details for Mr Lee James Mcneil as a person with significant control on 2021-07-08

View Document

12/04/2112 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

02/09/202 September 2020 REGISTERED OFFICE CHANGED ON 02/09/2020 FROM 14 PARK ROW NOTTINGHAM NG1 6GR ENGLAND

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

11/07/1911 July 2019 Confirmation statement made on 2019-07-04 with no updates

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

09/11/189 November 2018 ADOPT ARTICLES 29/10/2018

View Document

06/11/186 November 2018 SUB-DIVISION 29/10/18

View Document

06/11/186 November 2018 ADOPT ARTICLES 29/10/2018

View Document

30/07/1830 July 2018 APPOINTMENT TERMINATED, DIRECTOR HENRY MACHIN

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

11/07/1711 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY FOREST MACHIN / 06/07/2017

View Document

11/07/1711 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JAMES MCNEIL / 06/07/2017

View Document

11/07/1711 July 2017 PSC'S CHANGE OF PARTICULARS / MR LEE JAMES MCNEIL / 06/07/2017

View Document

11/07/1711 July 2017 REGISTERED OFFICE CHANGED ON 11/07/2017 FROM BDO LLP C/O REGENT HOUSE CLINTON AVENUE NOTTINGHAM NOTTINGHAMSHIRE NG5 1AZ ENGLAND

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

09/01/179 January 2017 REGISTERED OFFICE CHANGED ON 09/01/2017 FROM C/O ELKINGTONS ACCOUNTANTS 49 HIGH STREET HUCKNALL NOTTINGHAM NOTTINGHAMSHIRE NG15 7AW

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

09/02/169 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

05/01/165 January 2016 CURRSHO FROM 31/07/2016 TO 30/06/2016

View Document

02/11/152 November 2015 DIRECTOR APPOINTED MR HENRY FOREST MACHIN

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

24/07/1524 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/07/1430 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JAMES MCNEIL / 04/03/2014

View Document

30/07/1430 July 2014 APPOINTMENT TERMINATED, DIRECTOR WENDY MCNEIL

View Document

30/07/1430 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

17/03/1417 March 2014 COMPANY NAME CHANGED TEBEX TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 17/03/14

View Document

17/03/1417 March 2014 DIRECTOR APPOINTED MR LEE JAMES MCNEIL

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

18/07/1318 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY MCNEIL / 04/07/2012

View Document

18/07/1318 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

03/08/123 August 2012 03/08/12 STATEMENT OF CAPITAL GBP 100.1

View Document

11/07/1211 July 2012 APPOINTMENT TERMINATED, DIRECTOR LEE MCNEIL

View Document

04/07/124 July 2012 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