TEP-EXCHANGE INTERIM PORTFOLIO LIMITED

Company Documents

DateDescription
04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

20/12/2120 December 2021 Application to strike the company off the register

View Document

30/11/2130 November 2021 Termination of appointment of David William James Roxburgh as a director on 2021-11-30

View Document

30/11/2130 November 2021 Appointment of Mr John Anthony Murphy as a director on 2021-11-30

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

15/05/1915 May 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/05/2019

View Document

15/05/1915 May 2019 PSC'S CHANGE OF PARTICULARS / TEP EXCHANGE HOLDINGS LIMITED / 13/09/2018

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/09/1810 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

05/04/185 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TEP EXCHANGE HOLDINGS LIMITED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/09/1714 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

16/06/1716 June 2017 REGISTERED OFFICE CHANGED ON 16/06/2017 FROM 8-11 GROSVENOR COURT GROSVENOR COURT FOREGATE STREET CHESTER CH1 1HG

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/10/1613 October 2016 APPOINTMENT TERMINATED, SECRETARY JANET JOSHUA

View Document

13/10/1613 October 2016 SECRETARY APPOINTED MR JOHN MURPHY

View Document

13/10/1613 October 2016 APPOINTMENT TERMINATED, DIRECTOR JANET JOSHUA

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/05/1627 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, DIRECTOR MOSES KRAUS

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, DIRECTOR ABRAHAM WEITZ

View Document

12/05/1512 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

12/05/1512 May 2015 SECRETARY APPOINTED MRS JANET CLARE JOSHUA

View Document

12/05/1512 May 2015 DIRECTOR APPOINTED MRS JANET CLARE JOSHUA

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, SECRETARY ABRAHAM WEITZ

View Document

09/02/159 February 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/10/1423 October 2014 REGISTERED OFFICE CHANGED ON 23/10/2014 FROM 12 GROSVENOR COURT FOREGATE STREET CHESTER CHESHIRE CH1 1HG

View Document

30/09/1430 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

10/02/1410 February 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/02/138 February 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

25/09/1225 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/02/129 February 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

27/09/1127 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/09/118 September 2011 DIRECTOR APPOINTED MR DAVID WILLIAM JAMES ROXBURGH

View Document

08/09/118 September 2011 DIRECTOR APPOINTED MR DAVID WILLIAM JAMES ROXBURGH

View Document

01/03/111 March 2011 SECTION 519

View Document

17/02/1117 February 2011 AUDITORS RESIGNATION

View Document

11/02/1111 February 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

07/10/107 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/02/1012 February 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

06/11/096 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/02/099 February 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/02/0813 February 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/02/0712 February 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/02/061 February 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/08/0524 August 2005 REGISTERED OFFICE CHANGED ON 24/08/05 FROM: 1-2 GROSVENOR COURT FOREGATE STREET CHESTER CHESHIRE CH1 1HG

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/01/0525 January 2005 RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 REGISTERED OFFICE CHANGED ON 01/04/04 FROM: 77 MUSWELL HILL LONDON N10 3PJ

View Document

06/02/046 February 2004 RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

28/09/0328 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/01/0328 January 2003 RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS

View Document

09/11/029 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/05/0229 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/04/0216 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0221 January 2002 ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/12/01

View Document

21/01/0221 January 2002 RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS

View Document

12/11/0112 November 2001 DIRECTOR RESIGNED

View Document

12/11/0112 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

17/01/0117 January 2001 RETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 REGISTERED OFFICE CHANGED ON 19/09/00 FROM: 2 STAMFORD HILL LONDON N16 6XZ

View Document

10/05/0010 May 2000 NEW DIRECTOR APPOINTED

View Document

01/03/001 March 2000 NEW DIRECTOR APPOINTED

View Document

24/01/0024 January 2000 DIRECTOR RESIGNED

View Document

24/01/0024 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/01/0024 January 2000 REGISTERED OFFICE CHANGED ON 24/01/00 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ

View Document

24/01/0024 January 2000 SECRETARY RESIGNED

View Document

11/01/0011 January 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information