Advanced company searchLink opens in new window

TECMO EUROPE LIMITED

Company number 09277883

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)
31 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 24 August 2023
20 Oct 2022 AD01 Registered office address changed from Begbies Traynor, Redheugh House Teesdale South Thornaby Place Stockton-on-Tees TS17 6SG to Levelq, Sheraton House Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR on 20 October 2022
12 Sep 2022 AD01 Registered office address changed from 3 Kingfisher Court Bowesfield Park Stockton on Tees TS18 3EX United Kingdom to Begbies Traynor, Redheugh House Teesdale South Thornaby Place Stockton-on-Tees TS17 6SG on 12 September 2022
09 Sep 2022 600 Appointment of a voluntary liquidator
09 Sep 2022 LIQ01 Declaration of solvency
09 Sep 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-08-25
28 Jul 2022 AA Total exemption full accounts made up to 28 February 2022
15 Nov 2021 CS01 Confirmation statement made on 23 October 2021 with no updates
13 Sep 2021 AA Total exemption full accounts made up to 28 February 2021
10 Mar 2021 PSC04 Change of details for Mr Gerry Carruth as a person with significant control on 15 February 2021
10 Mar 2021 CH01 Director's details changed for Mr Gerry Carruth on 15 February 2021
16 Dec 2020 AA Total exemption full accounts made up to 29 February 2020
02 Nov 2020 CS01 Confirmation statement made on 23 October 2020 with no updates
11 Nov 2019 CS01 Confirmation statement made on 23 October 2019 with no updates
03 Oct 2019 AA Total exemption full accounts made up to 28 February 2019
03 Oct 2019 AA01 Change of accounting reference date
05 Jun 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-04-30
05 Jun 2019 CONNOT Change of name notice
30 Apr 2019 AD01 Registered office address changed from Unit 6 Dean & Chapter Industrial Estate Ferryhill Co. Durham DL17 8LH England to 3 Kingfisher Court Bowesfield Park Stockton on Tees TS18 3EX on 30 April 2019
28 Mar 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-03-01
28 Mar 2019 CONNOT Change of name notice
01 Nov 2018 CS01 Confirmation statement made on 23 October 2018 with no updates
27 Feb 2018 AA Total exemption full accounts made up to 31 December 2017
03 Jan 2018 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / john thomas carruth
30 Oct 2017 CS01 Confirmation statement made on 23 October 2017 with no updates