Advanced company searchLink opens in new window

TEESSIDE VIRTUAL PROPERTY CONSULTANTS LTD

Company number 11970488

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
11 Apr 2025 CS01 Confirmation statement made on 31 March 2025 with no updates
28 Dec 2024 AA Micro company accounts made up to 31 March 2024
01 May 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
19 Dec 2023 AA Micro company accounts made up to 31 March 2023
14 Dec 2023 AD01 Registered office address changed from 390 London Road Mitcham CR4 4EA England to 5 Victoria Road Middlesbrough TS1 3QD on 14 December 2023
03 Jun 2023 CS01 Confirmation statement made on 29 April 2023 with no updates
27 Dec 2022 AA Micro company accounts made up to 31 March 2022
24 May 2022 CS01 Confirmation statement made on 29 April 2022 with no updates
10 Dec 2021 AA Micro company accounts made up to 31 March 2021
20 May 2021 CS01 Confirmation statement made on 29 April 2021 with no updates
22 Apr 2021 AA Micro company accounts made up to 31 March 2020
17 Mar 2021 AA01 Previous accounting period shortened from 30 April 2020 to 31 March 2020
14 Oct 2020 CERTNM Company name changed alfredo mcintyre LIMITED\certificate issued on 14/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-14
13 Oct 2020 CS01 Confirmation statement made on 29 April 2020 with updates
13 Oct 2020 PSC07 Cessation of Md Shahin Hossen as a person with significant control on 13 October 2020
13 Oct 2020 TM01 Termination of appointment of Md Shahin Hossen as a director on 13 October 2020
13 Oct 2020 PSC01 Notification of Luqman Ahmad Tahir as a person with significant control on 13 October 2020
13 Oct 2020 AP01 Appointment of Mr Luqman Ahmad Tahir as a director on 13 October 2020
13 Oct 2020 AD01 Registered office address changed from 376 Bishopsford Road Morden SM4 6BU England to 390 London Road Mitcham CR4 4EA on 13 October 2020
13 Oct 2020 AD01 Registered office address changed from 5 Gammons Lane 7 College Yard Watford WD24 6BQ England to 376 Bishopsford Road Morden SM4 6BU on 13 October 2020
28 Jun 2019 PSC01 Notification of Md Shahin Hossen as a person with significant control on 19 June 2019
28 Jun 2019 PSC07 Cessation of Nicola Crouch as a person with significant control on 19 June 2019
28 Jun 2019 TM01 Termination of appointment of Nicola Crouch as a director on 19 June 2019
28 Jun 2019 AP01 Appointment of Md Shahin Hossen as a director on 19 June 2019
28 Jun 2019 AD01 Registered office address changed from 31 Temple View St. Albans AL3 5UW England to 5 Gammons Lane 7 College Yard Watford WD24 6BQ on 28 June 2019