Advanced company searchLink opens in new window

TEPEE CAPITAL LIMITED

Company number 05389048

Filter by category

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)
31 Jan 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
11 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with no updates
10 May 2021 CS01 Confirmation statement made on 11 March 2021 with no updates
02 Sep 2020 AA Full accounts made up to 30 April 2020
23 Mar 2020 CS01 Confirmation statement made on 11 March 2020 with no updates
13 Mar 2020 AA Full accounts made up to 30 April 2019
16 Apr 2019 AA Full accounts made up to 30 April 2018
21 Mar 2019 CS01 Confirmation statement made on 11 March 2019 with updates
29 Mar 2018 AD04 Register(s) moved to registered office address Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR
27 Mar 2018 AD04 Register(s) moved to registered office address Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR
23 Mar 2018 CS01 Confirmation statement made on 11 March 2018 with updates
09 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 9 March 2018
09 Mar 2018 PSC02 Notification of Callidus Properties Limited as a person with significant control on 6 April 2016
15 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-10
23 Nov 2017 AA Full accounts made up to 30 April 2017
23 Mar 2017 CS01 Confirmation statement made on 11 March 2017 with updates
05 Oct 2016 AA Full accounts made up to 30 April 2016
19 Aug 2016 AD01 Registered office address changed from Marlborough House Keller Close Milton Keynes Buckinghamshire MK11 3LL to Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR on 19 August 2016
18 Mar 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 8,610.3
08 Feb 2016 TM01 Termination of appointment of William James White as a director on 1 February 2016
03 Sep 2015 AA Full accounts made up to 30 April 2015
13 Mar 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 8,610.3
16 Jan 2015 AA Full accounts made up to 30 April 2014
24 Oct 2014 AD03 Register(s) moved to registered inspection location C/O Emw Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR