Advanced company searchLink opens in new window

TEQEX LTD

Company number 08630100

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)
29 Mar 2018 AA Unaudited abridged accounts made up to 31 July 2017
27 Oct 2017 AD01 Registered office address changed from Lower Whittle Farm Doctor Fold Lane Heywood Lancashire OL10 2QE England to Unit 2 Green Lane Southgate Ind Est Heywood Lancashire OL10 1nd on 27 October 2017
17 Oct 2017 CH01 Director's details changed for Miss Katy Pears on 17 October 2017
17 Oct 2017 CH01 Director's details changed for Mr Dean Anthony Mason on 17 October 2017
06 Jul 2017 CS01 Confirmation statement made on 3 July 2017 with no updates
13 Oct 2016 AA Micro company accounts made up to 31 July 2016
07 Jul 2016 CS01 Confirmation statement made on 3 July 2016 with updates
07 Apr 2016 AA Total exemption small company accounts made up to 29 July 2015
15 Oct 2015 AD01 Registered office address changed from Green Cloud It Ltd Lower Whittle Farm Doctor Fold Lane Heywood Lancashire OL10 2QE England to Lower Whittle Farm Doctor Fold Lane Heywood Lancashire OL10 2QE on 15 October 2015
30 Jul 2015 AD01 Registered office address changed from Ela Mill Business Complex 1st Floor, Suite Cork Street Bury BL9 7BW to Green Cloud It Ltd Lower Whittle Farm Doctor Fold Lane Heywood Lancashire OL10 2QE on 30 July 2015
30 Jul 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 111
02 Apr 2015 AA Total exemption small company accounts made up to 29 July 2014
03 Jul 2014 AR01 Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 111
03 Jul 2014 CH01 Director's details changed for Mr Dean Anthony Mason on 3 July 2014
01 Jul 2014 SH01 Statement of capital following an allotment of shares on 1 July 2014
  • GBP 111
23 Jun 2014 SH01 Statement of capital following an allotment of shares on 23 June 2014
  • GBP 11
19 Mar 2014 AD01 Registered office address changed from Green Cloud It Lower Whittle Farm Doctor Fold Lane Heywood Lancashire OL102QE England on 19 March 2014
07 Mar 2014 AP01 Appointment of Miss Katy Pears as a director
30 Jul 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted