Advanced company searchLink opens in new window

TECO SUPPLIES LIMITED

Company number 06219924

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)
07 May 2024 CS01 Confirmation statement made on 19 April 2024 with no updates
26 Jul 2023 AA Total exemption full accounts made up to 30 April 2023
28 Apr 2023 CS01 Confirmation statement made on 19 April 2023 with no updates
22 Nov 2022 AA Total exemption full accounts made up to 30 April 2022
11 May 2022 CS01 Confirmation statement made on 19 April 2022 with no updates
06 Sep 2021 AA Total exemption full accounts made up to 30 April 2021
18 May 2021 CS01 Confirmation statement made on 19 April 2021 with no updates
20 Nov 2020 AA Total exemption full accounts made up to 30 April 2020
27 Apr 2020 CS01 Confirmation statement made on 19 April 2020 with no updates
29 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
02 May 2019 CS01 Confirmation statement made on 19 April 2019 with updates
02 May 2019 PSC07 Cessation of Edward Cordell as a person with significant control on 5 April 2018
02 May 2019 AD01 Registered office address changed from 5 Bramley Road, East Peckham Tonbridge Kent TN12 5BN to 5 Montfort Drive Kings Hill West Malling ME19 4EG on 2 May 2019
03 Oct 2018 AA Total exemption full accounts made up to 30 April 2018
01 Jun 2018 PSC01 Notification of Alison Sara Justine Rumble as a person with significant control on 5 May 2018
01 Jun 2018 PSC01 Notification of Joanne Kate Dionne Wheaton as a person with significant control on 5 May 2018
05 May 2018 AP01 Appointment of Mrs Joanne Kate Dionne Wheaton as a director on 4 May 2018
05 May 2018 TM01 Termination of appointment of Edward Cordell as a director on 5 May 2018
05 May 2018 AP01 Appointment of Mrs Alison Sara Justine Rumble as a director on 4 May 2018
05 May 2018 TM02 Termination of appointment of Joyce Cordell as a secretary on 5 May 2018
20 Apr 2018 CS01 Confirmation statement made on 19 April 2018 with no updates
15 Dec 2017 AA Total exemption full accounts made up to 30 April 2017
22 Apr 2017 CS01 Confirmation statement made on 19 April 2017 with updates
15 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
05 May 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100