TEC PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-29 with no updates

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-29 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 Micro company accounts made up to 2022-12-31

View Document

23/08/2323 August 2023 Previous accounting period shortened from 2023-07-31 to 2022-12-31

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

27/04/2327 April 2023 Micro company accounts made up to 2022-07-31

View Document

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

View Accounts

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

19/01/2219 January 2022 Director's details changed for Mr Charles Henry George Griffin on 2021-12-01

View Document

19/01/2219 January 2022 Director's details changed for Mrs Shirley Ann Griffin on 2021-12-01

View Document

19/01/2219 January 2022 Change of details for Mr Charles Henry George Griffin as a person with significant control on 2021-12-01

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-29 with updates

View Document

05/08/215 August 2021 Notification of Charles Henry George Griffin as a person with significant control on 2021-07-22

View Document

05/08/215 August 2021 Cessation of Shirley Griffin as a person with significant control on 2021-07-22

View Document

05/08/215 August 2021 Cessation of Charles Henry George Griffin as a person with significant control on 2021-07-22

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/07/2121 July 2021 Micro company accounts made up to 2020-07-31

View Document

15/07/2115 July 2021 Director's details changed for Mr Charles Henry George Griffin on 2021-07-08

View Document

15/07/2115 July 2021 Director's details changed for Mrs Shirley Ann Griffin on 2021-07-08

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/07/2029 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 COMPANY NAME CHANGED AMVEA LIMITED CERTIFICATE ISSUED ON 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES

View Document

27/04/1927 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

27/03/1927 March 2019 REGISTERED OFFICE CHANGED ON 27/03/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

27/04/1827 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

04/05/174 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

22/09/1622 September 2016 REGISTERED OFFICE CHANGED ON 22/09/2016 FROM SUITE LP27094, 20-22 WENLOCK ROAD SUITE LP27094 20-22 WENLOCK ROAD LONDON N1 7GU

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

11/11/1511 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

08/10/158 October 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

24/08/1524 August 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

06/02/156 February 2015 REGISTERED OFFICE CHANGED ON 06/02/2015 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

08/08/148 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

19/05/1419 May 2014 APPOINTMENT TERMINATED, DIRECTOR SEAN HARPER

View Document

19/05/1419 May 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GIBSON

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY GRIFFIN

View Document

24/12/1324 December 2013 DIRECTOR APPOINTED CHRISTOPHER AARON GIBSON

View Document

24/12/1324 December 2013

View Document

24/12/1324 December 2013 DIRECTOR APPOINTED MR CHARLES HENRY GEORGE GRIFFIN

View Document

03/10/133 October 2013 REGISTERED OFFICE CHANGED ON 03/10/2013 FROM HYDE PARK HOUSE CARTWRIGHT STREET HYDE CHESHIRE SK14 4EH ENGLAND

View Document

03/10/133 October 2013 DIRECTOR APPOINTED SEAN HARPER

View Document

01/08/131 August 2013 29/07/13 STATEMENT OF CAPITAL GBP 100

View Document

29/07/1329 July 2013 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