Advanced company searchLink opens in new window

TEBC LIMITED

Company number 04674059

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Feb 2024 CS01 Confirmation statement made on 20 February 2024 with no updates
11 Oct 2023 AA Full accounts made up to 31 December 2022
10 Mar 2023 CS01 Confirmation statement made on 20 February 2023 with no updates
13 Dec 2022 AA Full accounts made up to 31 December 2021
01 Aug 2022 CH01 Director's details changed for Mr Roger Nicholas Brosch on 1 August 2022
01 Aug 2022 PSC05 Change of details for Foster Denovo Group Limited as a person with significant control on 1 August 2022
01 Aug 2022 AD01 Registered office address changed from 1st Floor 8 Eastcheap London EC3M 1AE England to 20 st. Dunstan's Hill London EC3R 8HL on 1 August 2022
07 Mar 2022 CS01 Confirmation statement made on 20 February 2022 with no updates
07 Jan 2022 AA Full accounts made up to 31 December 2020
10 Sep 2021 CH01 Director's details changed for Ms Helen Marie Lovett on 10 September 2021
06 Apr 2021 CS01 Confirmation statement made on 20 February 2021 with no updates
08 Jan 2021 AA Full accounts made up to 31 December 2019
07 Apr 2020 TM01 Termination of appointment of Philip Davies as a director on 31 March 2020
06 Apr 2020 AP01 Appointment of Mr Philip Davies as a director on 31 March 2020
06 Apr 2020 TM01 Termination of appointment of Richard Paul Horton as a director on 31 March 2020
25 Feb 2020 CS01 Confirmation statement made on 20 February 2020 with no updates
01 Oct 2019 AA Full accounts made up to 31 December 2018
20 Feb 2019 CS01 Confirmation statement made on 20 February 2019 with no updates
23 Oct 2018 AP01 Appointment of Mr Richard Paul Horton as a director on 23 October 2018
01 Oct 2018 AA Full accounts made up to 31 December 2017
20 Feb 2018 CS01 Confirmation statement made on 20 February 2018 with updates
31 Jan 2018 TM01 Termination of appointment of Paul Anthony Dunne as a director on 30 January 2018
31 Jan 2018 TM02 Termination of appointment of Paul Anthony Dunne as a secretary on 30 January 2018
11 Dec 2017 SH19 Statement of capital on 11 December 2017
  • GBP 20,001
22 Nov 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association