TEE & EMM CO LTD

Company Documents

DateDescription
28/10/2528 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

28/10/2528 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

20/01/2520 January 2025 Confirmation statement made on 2024-11-04 with updates

View Document

31/08/2431 August 2024 Micro company accounts made up to 2023-11-30

View Document

27/12/2327 December 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

24/08/2324 August 2023 Micro company accounts made up to 2022-11-30

View Document

27/03/2327 March 2023 All of the property or undertaking has been released and no longer forms part of charge 110681580002

View Document

27/03/2327 March 2023 Satisfaction of charge 110681580001 in full

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

22/11/2222 November 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

13/09/2213 September 2022 Micro company accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

04/11/214 November 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

06/03/186 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110681580002

View Document

27/01/1827 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110681580001

View Document

26/01/1826 January 2018 PSC'S CHANGE OF PARTICULARS / MR TOMAS NOEL MANGAN / 25/01/2018

View Document

25/01/1825 January 2018 PSC'S CHANGE OF PARTICULARS / MR TOM NOEL MANGAN / 25/01/2018

View Document

10/01/1810 January 2018 PSC'S CHANGE OF PARTICULARS / MOLLY JANE GUNN / 09/01/2018

View Document

10/01/1810 January 2018 PSC'S CHANGE OF PARTICULARS / MR TOM NOEL MANGAN / 09/01/2018

View Document

04/01/184 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM NOEL MANGAN / 04/01/2018

View Document

04/01/184 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM NOEL MANGAN / 04/01/2018

View Document

04/01/184 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MOLLY JANE GUNN / 04/01/2018

View Document

08/12/178 December 2017 REGISTERED OFFICE CHANGED ON 08/12/2017 FROM
LINLEY, QUAPERLAKE STREET
BRUTON
BA10 0HG
ENGLAND

View Document

08/12/178 December 2017 REGISTERED OFFICE CHANGED ON 08/12/2017 FROM
20-22 WENLOCK ROAD
LONDON
N1 7GU
ENGLAND

View Document

16/11/1716 November 2017 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