TEPLA CONSULTING LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-18 with no updates

View Document

08/11/238 November 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/02/2315 February 2023 Current accounting period extended from 2023-01-31 to 2023-03-31

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

20/10/2220 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

01/12/211 December 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

29/10/2129 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

17/10/1917 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

12/03/1912 March 2019 REGISTERED OFFICE CHANGED ON 12/03/2019 FROM 17 FISHER COURT RHAPSODY CRESCENT ROLLASON WAY BRENTWOOD ESSEX CM14 5GE ENGLAND

View Document

12/03/1912 March 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES BOUGHTON / 12/03/2019

View Document

11/03/1911 March 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES BOUGHTON / 11/03/2019

View Document

11/03/1911 March 2019 REGISTERED OFFICE CHANGED ON 11/03/2019 FROM 45 WILKINSON COURT ROLLASON WAY BRENTWOOD ESSEX CM14 4EU UNITED KINGDOM

View Document

11/03/1911 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BOUGHTON / 11/03/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

14/01/1914 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111661200001

View Document

23/01/1823 January 2018 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