Advanced company searchLink opens in new window

TELEEYE EUROPE LTD

Company number 04083110

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)
07 Apr 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jan 2020 DS01 Application to strike the company off the register
15 Oct 2019 CS01 Confirmation statement made on 3 October 2019 with updates
19 Sep 2019 AA Full accounts made up to 31 December 2018
20 Mar 2019 CH01 Director's details changed for Ka Ho Ho on 19 March 2019
05 Oct 2018 CS01 Confirmation statement made on 3 October 2018 with no updates
03 Jul 2018 AA Accounts for a small company made up to 31 December 2017
17 Nov 2017 PSC05 Change of details for Sicom Ltd as a person with significant control on 6 April 2016
10 Oct 2017 CS01 Confirmation statement made on 3 October 2017 with no updates
18 Apr 2017 AA Accounts for a small company made up to 31 December 2016
18 Apr 2017 MR04 Satisfaction of charge 1 in full
22 Mar 2017 AA01 Previous accounting period shortened from 30 June 2017 to 31 December 2016
18 Nov 2016 AA Accounts for a small company made up to 30 June 2016
12 Oct 2016 CS01 Confirmation statement made on 3 October 2016 with updates
18 Feb 2016 AD01 Registered office address changed from 3 Wesley Gate Queens Road Reading Berkshire RG1 4AP to James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS on 18 February 2016
17 Dec 2015 AA Accounts for a small company made up to 30 June 2015
19 Oct 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
26 Nov 2014 AA Accounts for a small company made up to 30 June 2014
24 Oct 2014 CH01 Director's details changed for Ka Ho Ho on 23 October 2014
23 Oct 2014 CH01 Director's details changed for Chi Kit Ma on 23 October 2014
23 Oct 2014 CH03 Secretary's details changed for Chi Kit Ma on 23 October 2014
20 Oct 2014 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
20 Oct 2014 CH01 Director's details changed for Chi Kit Ma on 19 October 2014
20 Oct 2014 CH03 Secretary's details changed for Chi Kit Ma on 19 October 2014