TEC ARCHITECTURE LIMITED

Company Documents

DateDescription
05/11/245 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/11/245 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/08/2420 August 2024 First Gazette notice for voluntary strike-off

View Document

07/08/247 August 2024 Application to strike the company off the register

View Document

27/07/2427 July 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

13/05/2413 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

13/05/2413 May 2024 Current accounting period extended from 2024-03-31 to 2024-06-30

View Document

15/05/2315 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

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

View Accounts

12/05/2212 May 2022 Confirmation statement made on 2022-05-12 with no updates

View Document

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

View Accounts

16/05/2116 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

15/05/2115 May 2021 CONFIRMATION STATEMENT MADE ON 12/05/21, NO UPDATES

View Document

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

View Accounts

29/05/2029 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

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

View Accounts

29/07/1929 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/05/1912 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/06/1820 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/06/175 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/06/1623 June 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

29/05/1629 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/06/1521 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/05/1518 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/05/1415 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/09/135 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/05/1320 May 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

20/05/1320 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DOUGLAS GREGORY / 07/02/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/06/1212 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/05/1220 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

15/07/1115 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/05/1116 May 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DEMPSEY

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, SECRETARY MICHAEL DEMPSEY

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRIS DOUGLAS GREGORY / 12/05/2010

View Document

04/06/104 June 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LAWRENCE JAMES DEMPSEY / 12/05/2010

View Document

26/10/0926 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/06/0912 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL DEMPSEY / 12/06/2009

View Document

12/06/0912 June 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

12/06/0912 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL DEMPSEY / 12/06/2009

View Document

23/04/0923 April 2009 REGISTERED OFFICE CHANGED ON 23/04/2009 FROM 215 NEW ROAD, CROXLEY RICKMANSWORTH HERTFORDSHIRE WD3 3HE

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/09/081 September 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL DEMPSEY / 12/05/2008

View Document

08/03/088 March 2008 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

08/03/088 March 2008 NC INC ALREADY ADJUSTED 21/12/07

View Document

08/03/088 March 2008 GBP NC 2/102 21/12/2007

View Document

31/12/0731 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/10/079 October 2007 RETURN MADE UP TO 12/05/07; NO CHANGE OF MEMBERS

View Document

05/02/075 February 2007 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 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