Advanced company searchLink opens in new window

TEBEX LIMITED

Company number 08129184

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)
06 Nov 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Nov 2018 SH10 Particulars of variation of rights attached to shares
06 Nov 2018 SH08 Change of share class name or designation
30 Jul 2018 TM01 Termination of appointment of Henry Forest Machin as a director on 27 July 2018
16 Jul 2018 CS01 Confirmation statement made on 4 July 2018 with no updates
28 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
11 Jul 2017 CS01 Confirmation statement made on 4 July 2017 with no updates
11 Jul 2017 PSC04 Change of details for Mr Lee James Mcneil as a person with significant control on 6 July 2017
11 Jul 2017 CH01 Director's details changed for Mr Henry Forest Machin on 6 July 2017
11 Jul 2017 CH01 Director's details changed for Mr Lee James Mcneil on 6 July 2017
11 Jul 2017 AD01 Registered office address changed from Bdo Llp C/O Regent House Clinton Avenue Nottingham Nottinghamshire NG5 1AZ England to 14 Park Row Nottingham NG1 6GR on 11 July 2017
09 Jan 2017 AD01 Registered office address changed from C/O Elkingtons Accountants 49 High Street Hucknall Nottingham Nottinghamshire NG15 7AW to Bdo Llp C/O Regent House Clinton Avenue Nottingham Nottinghamshire NG5 1AZ on 9 January 2017
24 Nov 2016 AA Total exemption small company accounts made up to 30 June 2016
18 Jul 2016 CS01 Confirmation statement made on 4 July 2016 with updates
09 Feb 2016 AA Total exemption small company accounts made up to 31 July 2015
05 Jan 2016 AA01 Current accounting period shortened from 31 July 2016 to 30 June 2016
02 Nov 2015 AP01 Appointment of Mr Henry Forest Machin as a director on 2 November 2015
24 Jul 2015 AR01 Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100.1
13 Jan 2015 AA Total exemption small company accounts made up to 31 July 2014
30 Jul 2014 AR01 Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100.1
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 23/03/2022 under section 1088 of the Companies Act 2006
30 Jul 2014 TM01 Termination of appointment of Wendy Mcneil as a director on 28 July 2014
30 Jul 2014 CH01 Director's details changed for Mr Lee James Mcneil on 4 March 2014
27 Mar 2014 AA Total exemption small company accounts made up to 31 July 2013
17 Mar 2014 CERTNM Company name changed tebex technologies LIMITED\certificate issued on 17/03/14
  • RES15 ‐ Change company name resolution on 2014-03-17
  • NM01 ‐ Change of name by resolution
17 Mar 2014 AP01 Appointment of Mr Lee James Mcneil as a director
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 23/03/2022 under section 1088 of the Companies Act 2006