- Company Overview for TEES LIMITED (01551129)
- Filing history for TEES LIMITED (01551129)
- People for TEES LIMITED (01551129)
- Charges for TEES LIMITED (01551129)
- More for TEES LIMITED (01551129)
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
|
|
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
|
|
15 Jan 2015 | AA | Accounts for a small company made up to 31 March 2014 |