TEEK OEM PROJECT MANAGEMENT CONSULTANCY LTD
Company number 10882541
- Company Overview for TEEK OEM PROJECT MANAGEMENT CONSULTANCY LTD (10882541)
- Filing history for TEEK OEM PROJECT MANAGEMENT CONSULTANCY LTD (10882541)
- People for TEEK OEM PROJECT MANAGEMENT CONSULTANCY LTD (10882541)
- More for TEEK OEM PROJECT MANAGEMENT CONSULTANCY LTD (10882541)
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) |
---|---|---|---|
24 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
20 Jul 2023 | CS01 | Confirmation statement made on 1 July 2023 with no updates | |
18 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
01 Jul 2022 | CS01 | Confirmation statement made on 1 July 2022 with no updates | |
25 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
27 Jul 2021 | CS01 | Confirmation statement made on 24 July 2021 with no updates | |
27 Jul 2021 | PSC01 | Notification of Jayes Parker Kolawole as a person with significant control on 27 July 2021 | |
27 Jul 2021 | PSC09 | Withdrawal of a person with significant control statement on 27 July 2021 | |
23 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
13 Nov 2020 | AD01 | Registered office address changed from 26 Whitehall Croft Leeds LS12 5NJ England to No 6 Somerdale Walk Leeds LS13 4SF on 13 November 2020 | |
13 Nov 2020 | CH01 | Director's details changed for Mr Jayes Kolawole on 1 November 2020 | |
13 Nov 2020 | CH03 | Secretary's details changed for Mr Jayes Kolawole on 1 November 2020 | |
24 Jul 2020 | CS01 | Confirmation statement made on 24 July 2020 with no updates | |
03 Jan 2020 | AA | Micro company accounts made up to 31 July 2019 | |
23 Dec 2019 | AD01 | Registered office address changed from 49 Brander Driver Leeds West Yorkshire LS9 6NU England to 26 Whitehall Croft Leeds LS12 5NJ on 23 December 2019 | |
25 Jul 2019 | CS01 | Confirmation statement made on 24 July 2019 with no updates | |
20 Aug 2018 | CS01 | Confirmation statement made on 24 July 2018 with no updates | |
06 Aug 2018 | AA | Micro company accounts made up to 31 July 2018 | |
31 Jul 2017 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 49 Brander Driver Leeds West Yorkshire LS9 6NU on 31 July 2017 | |
25 Jul 2017 | NEWINC |
Incorporation
Statement of capital on 2017-07-25
|