Advanced company searchLink opens in new window

TEES LIMITED

Company number 01551129

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)
27 Dec 2018 AA Audited abridged accounts made up to 31 March 2018
21 Jun 2018 CH01 Director's details changed for Mr Huseyin Ucur on 20 June 2018
21 Jun 2018 CH03 Secretary's details changed for Mr Serlan Erkarslan on 12 June 2018
16 Mar 2018 CS01 Confirmation statement made on 16 March 2018 with updates
27 Feb 2018 PSC05 Change of details for Tfc Holdings London Limited as a person with significant control on 6 April 2016
29 Dec 2017 AA Audited abridged accounts made up to 31 March 2017
06 Apr 2017 CH01 Director's details changed for Mr Huseyin Ucur on 6 April 2017
17 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
11 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
12 May 2016 MR01 Registration of charge 015511290013, created on 12 May 2016
16 Mar 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 320,000
12 Jan 2016 AA Accounts for a small company made up to 31 March 2015
23 Dec 2015 MR04 Satisfaction of charge 9 in full
10 Nov 2015 CH01 Director's details changed for Mr Ercan Ucur on 21 October 2015
09 Nov 2015 CH01 Director's details changed for Mr Ercan Ucur on 21 October 2015
07 Oct 2015 MR01 Registration of charge 015511290012, created on 7 October 2015
14 Sep 2015 MR04 Satisfaction of charge 5 in full
14 Sep 2015 MR04 Satisfaction of charge 8 in full
14 Sep 2015 MR04 Satisfaction of charge 6 in full
04 Sep 2015 MR01 Registration of charge 015511290011, created on 2 September 2015
25 Aug 2015 AP01 Appointment of Mr Ercan Ucur as a director on 3 August 2015
01 Jul 2015 MR01 Registration of charge 015511290010, created on 30 June 2015
18 Mar 2015 AD01 Registered office address changed from Unit 65, Efes House Cromwell Industrial Estate Staffa Road London E10 7QZ to Unit 1-8 Centenary Industrial Estate Jeffreys Road Enfield Middlesex EN3 7UF on 18 March 2015
16 Mar 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 320,000
15 Jan 2015 AA Accounts for a small company made up to 31 March 2014