TEPNER (UK) LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/04/2522 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

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

View Document

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

View Document

24/01/2524 January 2025 Application to strike the company off the register

View Document

07/01/257 January 2025 Confirmation statement made on 2024-11-29 with no updates

View Document

30/08/2430 August 2024 Micro company accounts made up to 2023-11-30

View Document

12/01/2412 January 2024 Cessation of Viacheslav Moskalev as a person with significant control on 2023-04-06

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-11-29 with updates

View Document

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

View Accounts

31/08/2331 August 2023 Micro company accounts made up to 2022-11-30

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-11-29 with no updates

View Document

30/11/2230 November 2022 Micro company accounts made up to 2021-11-30

View Document

17/11/2217 November 2022 Appointment of Mrs Tatiana Nikolaevna Moskaleva as a director on 2022-11-10

View Document

08/12/218 December 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

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

View Accounts

02/04/212 April 2021 DISS40 (DISS40(SOAD))

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

06/03/216 March 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/01/2126 January 2021 FIRST GAZETTE

View Document

25/01/2125 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANASTASIA ALEXANDROVNA MCKEOWN / 25/01/2021

View Document

25/01/2125 January 2021 PSC'S CHANGE OF PARTICULARS / MRS ANASTASIA ALEXANDROVNA MCKEOWN / 25/01/2021

View Document

25/01/2125 January 2021 SECRETARY'S CHANGE OF PARTICULARS / MRS ANASTASIA ALEXANDROVNA MCKEOWN / 25/01/2021

View Document

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

View Accounts

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

18/09/1918 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

18/09/1918 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

10/09/1910 September 2019 DISS40 (DISS40(SOAD))

View Document

06/08/196 August 2019 FIRST GAZETTE

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

08/12/188 December 2018 DISS40 (DISS40(SOAD))

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/10/1830 October 2018 FIRST GAZETTE

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

18/05/1718 May 2017 APPOINTMENT TERMINATED, DIRECTOR TATIANA MOSKALEVA

View Document

18/05/1718 May 2017 APPOINTMENT TERMINATED, DIRECTOR VIACHESLAV MOSKALEV

View Document

05/05/175 May 2017 Annual return made up to 29 November 2007 with full list of shareholders

View Document

05/05/175 May 2017 TERMINATE DIR APPOINTMENT

View Document

05/05/175 May 2017 29/11/08 FULL LIST AMEND

View Document

02/05/172 May 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 29/11/10

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

26/08/1626 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

02/12/152 December 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

20/10/1520 October 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

09/09/159 September 2015 DIRECTOR APPOINTED MR VIACHESLAV ALEKSANDROVICH MOSKALEV

View Document

09/09/159 September 2015 DIRECTOR APPOINTED MRS TATIANA NIKOLAEVNA MOSKALEVA

View Document

24/03/1524 March 2015 Annual accounts small company total exemption made up to 30 November 2013

View Document

10/01/1510 January 2015 DISS40 (DISS40(SOAD))

View Document

07/01/157 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANASTASIA MOSKALEVA / 09/04/2014

View Document

07/01/157 January 2015 Annual return made up to 29 November 2014 with full list of shareholders

View Document

07/01/157 January 2015 SECRETARY'S CHANGE OF PARTICULARS / ANASTASIA MOSKALEVA / 09/04/2014

View Document

02/12/142 December 2014 FIRST GAZETTE

View Document

09/01/149 January 2014 Annual return made up to 29 November 2013 with full list of shareholders

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

21/01/1321 January 2013 Annual return made up to 29 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

16/04/1216 April 2012 Annual accounts small company total exemption made up to 30 November 2010

View Document

05/04/125 April 2012 Annual accounts small company total exemption made up to 30 November 2009

View Document

30/03/1230 March 2012 Annual return made up to 29 November 2011 with full list of shareholders

View Document

20/01/1220 January 2012 Annual accounts small company total exemption made up to 30 November 2008

View Document

18/01/1218 January 2012 DISS40 (DISS40(SOAD))

View Document

17/01/1217 January 2012 Annual return made up to 29 November 2010 with full list of shareholders

View Document

16/01/1216 January 2012 APPOINTMENT TERMINATED, DIRECTOR VYACHESLAV MOSKALEV

View Document

16/01/1216 January 2012 APPOINTMENT TERMINATED, DIRECTOR VYACHESLAV MOSKALEV

View Document

21/09/1021 September 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/08/103 August 2010 FIRST GAZETTE

View Document

17/02/1017 February 2010 DISS40 (DISS40(SOAD))

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANASTASIA MOSKALEVA / 29/11/2009

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / VYACHESLAV MOSKALEV / 29/11/2009

View Document

16/02/1016 February 2010 Annual return made up to 29 November 2009 with full list of shareholders

View Document

16/02/1016 February 2010 REGISTERED OFFICE CHANGED ON 16/02/2010 FROM, 11 HAWTHORN AVENUE, LUTON, BEDFORDSHIRE, LU2 8AW

View Document

05/01/105 January 2010 FIRST GAZETTE

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 30 November 2007

View Document

19/03/0919 March 2009 Annual accounts small company total exemption made up to 30 November 2006

View Document

31/12/0831 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0711 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0711 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0711 October 2007 REGISTERED OFFICE CHANGED ON 11/10/07 FROM: 40 SANFOIN ROAD, LUTON, BEDFORDSHIRE LU4 0RA

View Document

08/01/078 January 2007 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

05/01/065 January 2006 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

05/01/055 January 2005 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

03/01/033 January 2003 RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0213 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0213 March 2002 REGISTERED OFFICE CHANGED ON 13/03/02 FROM: 3 FILIGREE COURT, SILVER WALK, LONDON, SE16 5HL

View Document

29/11/0129 November 2001 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