TEPEDE GRAPHICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/11/2314 November 2023 Change of details for Ms Diana Elisabeth Wilhelmina as a person with significant control on 2023-11-14

View Document

14/11/2314 November 2023 Director's details changed for Ms Diana Elisabeth Wilhelmina on 2023-11-14

View Document

13/11/2313 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/11/238 November 2023 Termination of appointment of Pieter Jan Kleibergen as a director on 2023-10-04

View Document

08/11/238 November 2023 Appointment of Ms Diana Elisabeth Wilhelmina as a director on 2023-11-08

View Document

08/11/238 November 2023 Cessation of Pieter Jan Kleibergen as a person with significant control on 2023-10-04

View Document

08/11/238 November 2023 Notification of Diana Elisabeth Wilhelmina as a person with significant control on 2023-11-08

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

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

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

22/09/2222 September 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Accounts for a small company made up to 2020-12-31

View Document

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

View Accounts

26/12/2026 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

16/12/2016 December 2020 REGISTERED OFFICE CHANGED ON 16/12/2020 FROM SUITE 12 LAURA HOUSE, JENGERS MEAD, BILLINGSHURST WEST SUSSEX RH14 9NZ

View Document

16/12/2016 December 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW LAWRENCE

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

24/07/1824 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

18/04/1818 April 2018 13/02/17 STATEMENT OF CAPITAL GBP 202

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

14/09/1714 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

15/07/1615 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/03/167 March 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

24/08/1524 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/03/155 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

01/12/141 December 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CLARK

View Document

01/12/141 December 2014 APPOINTMENT TERMINATED, SECRETARY NICHOLAS CLARK

View Document

01/12/141 December 2014 DIRECTOR APPOINTED MR ANDREW JOHN LAWRENCE

View Document

06/09/146 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/07/148 July 2014 27/05/14 STATEMENT OF CAPITAL GBP 102

View Document

05/03/145 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

25/07/1325 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/04/138 April 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

20/07/1220 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/02/1227 February 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

23/06/1123 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/03/119 March 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

27/05/1027 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, DIRECTOR HENDRIKUS NIJENHUIS

View Document

29/03/1029 March 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

28/03/1028 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PIETER JAN KLEIBERGEN / 27/03/2010

View Document

28/03/1028 March 2010 SAIL ADDRESS CREATED

View Document

28/03/1028 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HENDRIKUS NIJENHUIS / 27/03/2010

View Document

10/09/0910 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/03/0923 March 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/03/0814 March 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/03/078 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

08/03/078 March 2007 REGISTERED OFFICE CHANGED ON 08/03/07 FROM: 12 LAURA HOUSE JENGERS MEAD BILLINGSHURST WEST SUSSEX RH14 9NZ

View Document

08/03/078 March 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/02/0627 February 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

27/06/0527 June 2005 REGISTERED OFFICE CHANGED ON 27/06/05 FROM: SUITE 9 LAURA HOUSE JENGERS MEAD BILLINGSHURST WEST SUSSEX RH14 9NZ

View Document

02/06/052 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/03/0510 March 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/03/049 March 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

01/11/031 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/03/0324 March 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/03/026 March 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/03/0119 March 2001 RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/02/0025 February 2000 RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS

View Document

08/07/998 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/997 July 1999 ACC. REF. DATE SHORTENED FROM 29/02/00 TO 31/12/99

View Document

25/02/9925 February 1999 SECRETARY RESIGNED

View Document

22/02/9922 February 1999 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