Advanced company searchLink opens in new window

TEC REPORTS GROUP LTD

Company number 05946228

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)
10 Jan 2024 CS01 Confirmation statement made on 5 January 2024 with no updates
02 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
12 Jan 2023 CS01 Confirmation statement made on 5 January 2023 with no updates
06 Jan 2023 AA Total exemption full accounts made up to 31 December 2021
24 Nov 2022 AP01 Appointment of Mr Theodore Griffin as a director on 23 November 2022
19 Jan 2022 CS01 Confirmation statement made on 5 January 2022 with no updates
19 Jan 2022 CH01 Director's details changed for Mrs Shirley Ann Griffin on 1 December 2021
19 Jan 2022 PSC04 Change of details for Mrs Shirley Griffin as a person with significant control on 1 December 2021
19 Jan 2022 PSC04 Change of details for Mr Charles Henry George Griffin as a person with significant control on 1 December 2021
18 Jan 2022 CH01 Director's details changed for Mr Charles Henry George Griffin on 1 December 2021
10 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
15 Jul 2021 CH01 Director's details changed for Mr Charles Henry George Griffin on 8 July 2021
15 Jul 2021 CH01 Director's details changed for Mrs Shirley Ann Griffin on 8 July 2021
06 Jan 2021 CS01 Confirmation statement made on 5 January 2021 with no updates
05 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
28 Sep 2020 AD01 Registered office address changed from The Barn Holly Berry House Rough Park Hamstall Ridware Rugeley Staffordshire WS15 3SQ to Griffin House 2 Rawdon Road Moira Swadlincote DE12 6DQ on 28 September 2020
17 Jan 2020 AD02 Register inspection address has been changed from 67 Ashby Road Moira Swadlincote DE12 6DN England to Griffin House 2 Rawdon Road Moira Swadlincote Derbyshire DE12 6DQ
16 Jan 2020 CS01 Confirmation statement made on 5 January 2020 with no updates
19 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
20 Aug 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-08-13
20 Aug 2019 CONNOT Change of name notice
08 Jan 2019 CS01 Confirmation statement made on 5 January 2019 with updates
08 Jan 2019 AD02 Register inspection address has been changed from Flat 1 143 Burton Road Burton Road Woodville Swadlincote Derbyshire DE11 7JW England to 67 Ashby Road Moira Swadlincote DE12 6DN
11 Oct 2018 MR01 Registration of charge 059462280001, created on 11 October 2018
01 Oct 2018 AA Total exemption full accounts made up to 31 December 2017