TEPPAK PROPERTIES AND FINANCE COMPANY LIMITED

Company Documents

DateDescription
24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

08/11/228 November 2022 First Gazette notice for voluntary strike-off

View Document

08/11/228 November 2022 First Gazette notice for voluntary strike-off

View Document

07/11/227 November 2022 Total exemption full accounts made up to 2021-09-30

View Document

01/11/221 November 2022 Application to strike the company off the register

View Document

05/10/215 October 2021 Confirmation statement made on 2021-05-30 with no updates

View Document

01/07/211 July 2021 Compulsory strike-off action has been discontinued

View Document

01/07/211 July 2021 Compulsory strike-off action has been discontinued

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/03/2031 March 2020 DISS40 (DISS40(SOAD))

View Document

30/03/2030 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

03/03/203 March 2020 FIRST GAZETTE

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

13/06/1913 June 2019 REGISTERED OFFICE CHANGED ON 13/06/2019 FROM C/O ABBOTS SECRETARIES LIMITED 1 DOUGHTY STREET LONDON WC1N 2PH

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/03/1921 March 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

31/01/1931 January 2019 31/03/18 UNAUDITED ABRIDGED

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

27/02/1827 February 2018 31/03/17 UNAUDITED ABRIDGED

View Document

23/08/1723 August 2017 DISS40 (DISS40(SOAD))

View Document

22/08/1722 August 2017 FIRST GAZETTE

View Document

17/08/1717 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAYPRAKASH VALLABH

View Document

17/08/1717 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREA VALLABH

View Document

17/08/1717 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSANNA VALLABH

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/03/1714 March 2017 DISS40 (DISS40(SOAD))

View Document

13/03/1713 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/03/177 March 2017 FIRST GAZETTE

View Document

21/06/1621 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

02/04/162 April 2016 DISS40 (DISS40(SOAD))

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

26/06/1526 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

18/04/1518 April 2015 DISS40 (DISS40(SOAD))

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/04/1514 April 2015 FIRST GAZETTE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/08/1414 August 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

14/06/1414 June 2014 DISS40 (DISS40(SOAD))

View Document

13/06/1413 June 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/04/141 April 2014 FIRST GAZETTE

View Document

11/06/1311 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

03/04/133 April 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/09/1220 September 2012 DIRECTOR APPOINTED MRS ANSUYA RAMNIKLAL KHIMASIA

View Document

10/07/1210 July 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

09/01/129 January 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/06/1128 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/06/1015 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/06/0924 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/10/089 October 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/01/088 January 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/07/0717 July 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

10/02/0710 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/12/065 December 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/06/062 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/06/057 June 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/06/057 June 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/12/043 December 2004 DELIVERY EXT'D 3 MTH 31/03/04

View Document

03/12/043 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

02/11/042 November 2004 NEW DIRECTOR APPOINTED

View Document

14/06/0414 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

03/11/033 November 2003 DELIVERY EXT'D 3 MTH 31/03/03

View Document

10/10/0310 October 2003 NEW SECRETARY APPOINTED

View Document

10/10/0310 October 2003 SECRETARY RESIGNED

View Document

10/10/0310 October 2003 REGISTERED OFFICE CHANGED ON 10/10/03 FROM: C/O WM BROWN(REGISTRARS) LIMITED 49 QUEENS GARDENS LONDON W2 3AA

View Document

05/06/035 June 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

04/10/024 October 2002 DELIVERY EXT'D 3 MTH 31/03/02

View Document

10/06/0210 June 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

05/03/025 March 2002 DIRECTOR RESIGNED

View Document

04/12/014 December 2001 DELIVERY EXT'D 3 MTH 31/03/01

View Document

19/06/0119 June 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

19/06/0119 June 2001 DIRECTOR RESIGNED

View Document

02/01/012 January 2001 DELIVERY EXT'D 3 MTH 31/03/00

View Document

04/07/004 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

08/06/008 June 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

10/12/9910 December 1999 DELIVERY EXT'D 3 MTH 31/03/99

View Document

02/07/992 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

07/06/997 June 1999 RETURN MADE UP TO 30/05/99; NO CHANGE OF MEMBERS

View Document

22/01/9922 January 1999 DELIVERY EXT'D 3 MTH 31/03/98

View Document

09/06/989 June 1998 RETURN MADE UP TO 30/05/98; FULL LIST OF MEMBERS

View Document

20/04/9820 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

11/01/9811 January 1998 DELIVERY EXT'D 3 MTH 31/03/97

View Document

08/09/978 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

13/06/9713 June 1997 RETURN MADE UP TO 30/05/97; NO CHANGE OF MEMBERS

View Document

10/01/9710 January 1997 DELIVERY EXT'D 3 MTH 31/03/96

View Document

09/06/969 June 1996 RETURN MADE UP TO 30/05/96; NO CHANGE OF MEMBERS

View Document

23/01/9623 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

02/01/962 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/9519 June 1995 RETURN MADE UP TO 30/05/95; FULL LIST OF MEMBERS

View Document

23/05/9523 May 1995 REGISTERED OFFICE CHANGED ON 23/05/95 FROM: C/O WM. BROWN (REGISTRARS) LTD 31 LANCASTER GATE LONDON W2 3LP

View Document

23/05/9523 May 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/9523 May 1995 SECRETARY'S PARTICULARS CHANGED

View Document

11/01/9511 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

08/06/948 June 1994 RETURN MADE UP TO 30/05/94; NO CHANGE OF MEMBERS

View Document

27/05/9427 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/9324 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

08/06/938 June 1993 RETURN MADE UP TO 30/05/93; FULL LIST OF MEMBERS

View Document

18/02/9318 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

02/12/922 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/9230 November 1992 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 31/03/92

View Document

08/06/928 June 1992 RETURN MADE UP TO 30/05/92; NO CHANGE OF MEMBERS

View Document

08/06/928 June 1992 REGISTERED OFFICE CHANGED ON 08/06/92

View Document

21/04/9221 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

03/02/923 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/9116 December 1991 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 31/03/91

View Document

27/06/9127 June 1991 RETURN MADE UP TO 30/05/91; NO CHANGE OF MEMBERS

View Document

27/07/9027 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

12/07/9012 July 1990 RETURN MADE UP TO 30/05/90; FULL LIST OF MEMBERS

View Document

12/06/9012 June 1990 EXEMPTION FROM APPOINTING AUDITORS 16/05/90

View Document

29/05/9029 May 1990 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

15/02/9015 February 1990 NEW DIRECTOR APPOINTED

View Document

20/04/8920 April 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

04/04/894 April 1989 COMPANY NAME CHANGED TEPPAK FINANCE AND DEVELOPMENT C OMPANY LIMITED CERTIFICATE ISSUED ON 05/04/89

View Document

06/02/896 February 1989 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