- Company Overview for TEAC UK LIMITED (02127698)
- Filing history for TEAC UK LIMITED (02127698)
- People for TEAC UK LIMITED (02127698)
- Charges for TEAC UK LIMITED (02127698)
- More for TEAC UK LIMITED (02127698)
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) |
---|---|---|---|
06 Jan 2016 | CH03 | Secretary's details changed for Mr Neil Frederick Wells on 6 January 2016 | |
15 Sep 2015 | AA | Full accounts made up to 31 March 2015 | |
01 Jul 2015 | AD01 | Registered office address changed from I2 Office Meridien House 69-71 Clarendon Road Watford Hertfordshire WD17 1DS to 2 Huxley Road Surrey Research Park Guildford Surrey GU2 7RE on 1 July 2015 | |
25 Mar 2015 | AUD | Auditor's resignation | |
30 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-30
|
|
13 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
08 Jul 2014 | AP01 | Appointment of Mr Rui Odawara as a director | |
06 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
02 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
04 Nov 2013 | AUD | Auditor's resignation | |
10 Apr 2013 | AD01 | Registered office address changed from Suites 19 & 20 Building 6 Croxley Green Business Park, Hatters Lane, Watford Hertfordshire WD18 8TE on 10 April 2013 | |
08 Jan 2013 | AA | Full accounts made up to 31 March 2012 | |
02 Jan 2013 | AP03 | Appointment of Mr Neil Frederick Wells as a secretary | |
02 Jan 2013 | TM02 | Termination of appointment of Chi Yeung as a secretary | |
02 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
20 Oct 2012 | TM01 | Termination of appointment of Haruo Onda as a director | |
23 May 2012 | CH01 | Director's details changed for Mr Haruo Onda on 23 May 2012 | |
22 May 2012 | CH01 | Director's details changed for Mr Berthold Johannes Zander on 22 May 2012 | |
22 May 2012 | AP01 | Appointment of Mr Berthold Johannes Zander as a director | |
18 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
04 Jan 2012 | AA | Full accounts made up to 31 March 2011 | |
11 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
11 Jan 2011 | AD01 | Registered office address changed from Suites 19& 20 Building 6, Croxley Green Business Park, Hatters Lane Watford Hertfordshire WD18 8TE on 11 January 2011 | |
12 Nov 2010 | AA | Full accounts made up to 31 March 2010 | |
26 Jan 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders |