Advanced company searchLink opens in new window

TEEBOLLZ CONSULTING LIMITED

Company number 10467943

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 Mar 2024 AA Micro company accounts made up to 30 November 2023
14 Nov 2023 CS01 Confirmation statement made on 7 November 2023 with no updates
31 Aug 2023 AA Micro company accounts made up to 30 November 2022
05 Dec 2022 CS01 Confirmation statement made on 7 November 2022 with no updates
20 Jan 2022 AA Micro company accounts made up to 30 November 2021
10 Dec 2021 CS01 Confirmation statement made on 7 November 2021 with no updates
22 May 2021 AD01 Registered office address changed from 35 Brights Avenue Rainham RM13 9NW England to 4 the Sorrells Stanford-Le-Hope SS17 7DY on 22 May 2021
03 Dec 2020 AA Micro company accounts made up to 30 November 2020
08 Nov 2020 CS01 Confirmation statement made on 7 November 2020 with no updates
30 Jun 2020 AA Micro company accounts made up to 30 November 2019
08 Nov 2019 CS01 Confirmation statement made on 7 November 2019 with no updates
31 Aug 2019 AA Micro company accounts made up to 30 November 2018
20 Aug 2019 AD01 Registered office address changed from 196 211 Estuary House Ballards Road Dagenham RM10 9AB England to 35 Brights Avenue Rainham RM13 9NW on 20 August 2019
13 May 2019 AD01 Registered office address changed from 196 211 Estuary House Ballards Road Dagenham Essex RM10 9AB England to 196 211 Estuary House Ballards Road Dagenham RM10 9AB on 13 May 2019
29 Nov 2018 CH01 Director's details changed for Ms Adebola Adeola George on 1 May 2018
29 Nov 2018 CS01 Confirmation statement made on 7 November 2018 with updates
26 Sep 2018 PSC04 Change of details for Adebola Adeola George as a person with significant control on 1 June 2018
26 Sep 2018 PSC04 Change of details for Adebola Adeola George as a person with significant control on 8 November 2016
25 Sep 2018 PSC04 Change of details for Adebola Adeola George as a person with significant control on 1 June 2018
27 Jul 2018 AD01 Registered office address changed from 187 Third Avenue Dagenham RM10 9BD England to 196 211 Estuary House Ballards Road Dagenham Essex RM10 9AB on 27 July 2018
04 Feb 2018 AA Micro company accounts made up to 30 November 2017
10 Nov 2017 CS01 Confirmation statement made on 7 November 2017 with updates
03 Nov 2017 TM01 Termination of appointment of Guillaume Patrice Amoussouvo as a director on 30 September 2017
03 Nov 2017 TM01 Termination of appointment of Kehinde Falusi as a director on 30 September 2017
03 Nov 2017 PSC07 Cessation of Kehinde Falusi as a person with significant control on 30 September 2017