Advanced company searchLink opens in new window

TEE-H LIMITED

Company number 13400538

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)
16 May 2024 CS01 Confirmation statement made on 15 May 2024 with no updates
19 Mar 2024 AA Micro company accounts made up to 30 September 2023
14 Jun 2023 AA Micro company accounts made up to 30 September 2022
17 May 2023 CS01 Confirmation statement made on 15 May 2023 with no updates
16 Feb 2023 PSC04 Change of details for Mr Max Oliver Henderson as a person with significant control on 6 February 2023
15 Feb 2023 CH01 Director's details changed for Mr Max Oliver Henderson on 6 February 2023
15 Feb 2023 AD01 Registered office address changed from Narlin Clamhunger Lane Mere Knutsford Cheshire WA16 6QG United Kingdom to Suite 5 st Anne's House 1 Old Market Place Knutsford Cheshire WA16 6PD on 15 February 2023
15 Feb 2023 CH01 Director's details changed for Mr Max Oliver Henderson on 6 February 2023
15 Feb 2023 PSC04 Change of details for Mrs Faye Charlotte Mcclennon as a person with significant control on 6 February 2023
15 Feb 2023 PSC04 Change of details for Mrs Leah Victoria Henderson as a person with significant control on 6 February 2023
15 Feb 2023 PSC04 Change of details for Mr Max Oliver Henderson as a person with significant control on 6 February 2023
18 May 2022 CS01 Confirmation statement made on 15 May 2022 with updates
04 Oct 2021 AA Micro company accounts made up to 30 September 2021
04 Oct 2021 AA01 Previous accounting period shortened from 31 May 2022 to 30 September 2021
04 Oct 2021 PSC04 Change of details for Mrs Leah Victoria Henderson as a person with significant control on 14 July 2021
29 Jun 2021 PSC04 Change of details for Mrs Leah Victoria Henderson as a person with significant control on 11 June 2021
28 Jun 2021 PSC01 Notification of Faye Mcclennon as a person with significant control on 11 June 2021
28 Jun 2021 PSC01 Notification of Leah Victoria Henderson as a person with significant control on 11 June 2021
28 Jun 2021 PSC04 Change of details for Mr Max Oliver Henderson as a person with significant control on 11 June 2021
28 Jun 2021 SH01 Statement of capital following an allotment of shares on 11 June 2021
  • GBP 600
28 Jun 2021 SH01 Statement of capital following an allotment of shares on 11 June 2021
  • GBP 600
28 Jun 2021 SH01 Statement of capital following an allotment of shares on 11 June 2021
  • GBP 600
28 Jun 2021 SH01 Statement of capital following an allotment of shares on 11 June 2021
  • GBP 600
28 Jun 2021 SH01 Statement of capital following an allotment of shares on 11 June 2021
  • GBP 600
28 Jun 2021 SH01 Statement of capital following an allotment of shares on 11 June 2021
  • GBP 600