Advanced company searchLink opens in new window

TEG LIVE EUROPE LIMITED

Company number 08423282

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)
08 Jan 2021 PSC05 Change of details for Teg Live Uk Limited as a person with significant control on 28 February 2020
13 Aug 2020 TM01 Termination of appointment of Richard David Buck as a director on 13 August 2020
03 Mar 2020 MR01 Registration of charge 084232820004, created on 24 February 2020
27 Feb 2020 AA01 Previous accounting period shortened from 30 June 2019 to 30 April 2019
26 Feb 2020 AA01 Previous accounting period extended from 31 May 2019 to 30 June 2019
02 Dec 2019 PSC02 Notification of Teg Live Uk Limited as a person with significant control on 22 November 2019
02 Dec 2019 PSC07 Cessation of Richard Buck as a person with significant control on 22 November 2019
27 Nov 2019 MR04 Satisfaction of charge 084232820003 in full
25 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-22
27 Oct 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Oct 2019 MR01 Registration of charge 084232820003, created on 3 October 2019
23 Aug 2019 AP01 Appointment of Mr Geoffrey Paul Jones as a director on 17 August 2019
23 Aug 2019 AP01 Appointment of Ms Sandra Rouse as a director on 17 August 2019
23 Aug 2019 MR04 Satisfaction of charge 084232820002 in full
23 Aug 2019 MR04 Satisfaction of charge 084232820001 in full
05 Jul 2019 MR01 Registration of charge 084232820002, created on 4 July 2019
21 Mar 2019 CS01 Confirmation statement made on 18 March 2019 with no updates
11 Jan 2019 AA01 Current accounting period extended from 28 February 2019 to 31 May 2019
29 Nov 2018 AA Unaudited abridged accounts made up to 28 February 2018
26 Apr 2018 CS01 Confirmation statement made on 18 March 2018 with no updates
29 Mar 2018 AD01 Registered office address changed from Third Floor a 36 King Street Bristol BS1 4DZ England to 124 Cheltenham Road Bristol BS6 5RW on 29 March 2018
27 Nov 2017 AA Unaudited abridged accounts made up to 28 February 2017
26 May 2017 MR01 Registration of charge 084232820001, created on 22 May 2017
31 Mar 2017 CS01 Confirmation statement made on 18 March 2017 with updates
10 Feb 2017 AD01 Registered office address changed from 16 Charnwood Drive Pontprennau Cardiff CF23 8NN Wales to Third Floor a 36 King Street Bristol BS1 4DZ on 10 February 2017