TEECH APP LIMITED

Company Documents

DateDescription
23/07/2423 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/05/247 May 2024 First Gazette notice for voluntary strike-off

View Document

07/05/247 May 2024 First Gazette notice for voluntary strike-off

View Document

30/04/2430 April 2024 Application to strike the company off the register

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

26/04/2326 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-03-31 with updates

View Document

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

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-23 with updates

View Document

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

View Accounts

28/04/2128 April 2021 CONFIRMATION STATEMENT MADE ON 23/03/21, NO UPDATES

View Document

27/04/2127 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

14/01/2014 January 2020 REGISTERED OFFICE CHANGED ON 14/01/2020 FROM 48 QUEEN ANNE STREET FLAT ABOVE LONDON W1G 9JJ

View Document

01/11/191 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL SAADA / 28/09/2019

View Document

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

View Accounts

02/05/192 May 2019 31/07/17 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 REGISTERED OFFICE CHANGED ON 02/05/2019 FROM C/O NEIL SAADA FLAT 1 6, BERRY STREET LONDON LONDON EC1V 0AU ENGLAND

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

02/05/192 May 2019 COMPANY RESTORED ON 02/05/2019

View Document

02/05/192 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

29/01/1929 January 2019 STRUCK OFF AND DISSOLVED

View Document

14/07/1814 July 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/06/1812 June 2018 FIRST GAZETTE

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

04/03/174 March 2017 REGISTERED OFFICE CHANGED ON 04/03/2017 FROM C/O MATHIAS PASTOR MATHIAS PASTOR (WADHAM COLLEGE) PARKS RD OXFORD OX1 3PN UNITED KINGDOM

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/07/1628 July 2016 CURREXT FROM 31/03/2016 TO 31/07/2016

View Document

05/07/165 July 2016 REGISTERED OFFICE CHANGED ON 05/07/2016 FROM ROOM 630 COLLEGE HALL MALET STREET LONDON WC1 E7HZ UNITED KINGDOM

View Document

25/04/1625 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

24/06/1524 June 2015 24/06/15 STATEMENT OF CAPITAL GBP 3.93

View Document

24/06/1524 June 2015 24/06/15 STATEMENT OF CAPITAL GBP 4.1295

View Document

24/06/1524 June 2015 24/06/15 STATEMENT OF CAPITAL GBP 3.265

View Document

24/06/1524 June 2015 24/06/15 STATEMENT OF CAPITAL GBP 4.595

View Document

24/06/1524 June 2015 24/06/15 STATEMENT OF CAPITAL GBP 4.625

View Document

18/06/1518 June 2015 DIRECTOR APPOINTED DR JEAN-LUC SELIGNAN

View Document

18/06/1518 June 2015 DIRECTOR APPOINTED MR JEAN-MARC DALLIANCE

View Document

18/06/1518 June 2015 DIRECTOR APPOINTED MR BERNARD MARC ANDRE MANUEL

View Document

16/06/1516 June 2015 DIRECTOR APPOINTED MR MILO BENJAMIN RIGNELL

View Document

11/06/1511 June 2015 DIRECTOR APPOINTED MR MATHIAS HILAIRE MICHEL PASTOR

View Document

08/06/158 June 2015 08/06/15 STATEMENT OF CAPITAL GBP 2.425

View Document

08/06/158 June 2015 08/06/15 STATEMENT OF CAPITAL GBP 2.6

View Document

08/06/158 June 2015 08/06/15 STATEMENT OF CAPITAL GBP 2.325

View Document

08/06/158 June 2015 08/06/15 STATEMENT OF CAPITAL GBP 2.175

View Document

08/06/158 June 2015 08/06/15 STATEMENT OF CAPITAL GBP 2.1

View Document

08/06/158 June 2015 08/06/15 STATEMENT OF CAPITAL GBP 1.85

View Document

23/03/1523 March 2015 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