- Company Overview for TEEBOLLZ CONSULTING LIMITED (10467943)
- Filing history for TEEBOLLZ CONSULTING LIMITED (10467943)
- People for TEEBOLLZ CONSULTING LIMITED (10467943)
- More for TEEBOLLZ CONSULTING LIMITED (10467943)
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 |