Advanced company searchLink opens in new window

TEVC UK LIMITED

Company number 01541232

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)
28 Jun 2016 CH01 Director's details changed for Pascal Lucien Emile Prudhomme on 28 June 2016
24 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 50,000
01 Jun 2015 AA Full accounts made up to 31 December 2014
21 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 50,000
18 Jul 2014 CH04 Secretary's details changed for Reed Smith Corporate Services Limited on 18 July 2014
18 Jul 2014 AD01 Registered office address changed from The Broadgate Tower 3Rd Floor 20 Primrose Street London EC2A 2RS to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 18 July 2014
19 Jun 2014 AA Full accounts made up to 31 December 2013
21 Oct 2013 AAMD Amended full accounts made up to 31 December 2012
21 Aug 2013 AA Full accounts made up to 31 December 2012
23 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
06 Mar 2013 CERTNM Company name changed patriarche pere et fils LIMITED\certificate issued on 06/03/13
  • RES15 ‐ Change company name resolution on 2013-02-26
  • NM01 ‐ Change of name by resolution
05 Mar 2013 TM01 Termination of appointment of Olivier Marc as a director
05 Mar 2013 AP01 Appointment of Pascal Lucien Emile Prudhomme as a director
30 Jul 2012 AA Full accounts made up to 31 December 2011
27 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
21 Sep 2011 AA Full accounts made up to 31 December 2010
08 Sep 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
30 Jun 2011 AP01 Appointment of Olivier Marc as a director
29 Jun 2011 TM01 Termination of appointment of Jacques Boisseaux as a director
13 Aug 2010 AA Full accounts made up to 31 December 2009
27 Jul 2010 AR01 Annual return made up to 30 June 2010 with full list of shareholders
23 Jul 2009 363a Return made up to 30/06/09; full list of members
25 Jun 2009 AA Full accounts made up to 31 December 2008
17 Mar 2009 287 Registered office changed on 17/03/2009 from minerva house 5 montague close london SE1 9BB
17 Mar 2009 288c Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009