Advanced company searchLink opens in new window

TECCARE GROUP LIMITED

Company number 06185725

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)
04 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
11 Jun 2013 AD01 Registered office address changed from Torrington House 47 Holywell Hill St Albans Herts AL1 1HD on 11 June 2013
03 Apr 2013 AR01 Annual return made up to 27 March 2013 with full list of shareholders
21 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
11 Apr 2012 AR01 Annual return made up to 27 March 2012 with full list of shareholders
24 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 2
15 Aug 2011 AA01 Current accounting period extended from 30 June 2011 to 31 December 2011
15 Apr 2011 AR01 Annual return made up to 27 March 2011 with full list of shareholders
05 Jan 2011 AA Accounts for a dormant company made up to 30 June 2010
07 Apr 2010 AR01 Annual return made up to 27 March 2010 with full list of shareholders
11 Feb 2010 AA Accounts for a dormant company made up to 30 June 2009
30 Jul 2009 122 S-div
30 Jul 2009 122 S-div
30 Jul 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division of shares 23/04/2009
30 Jun 2009 287 Registered office changed on 30/06/2009 from talley group LIMITED abbey enterprise centre premier way romsey SO51 9AQ
18 May 2009 288a Director appointed kevin mearns
06 May 2009 AA Accounts for a dormant company made up to 30 June 2008
31 Mar 2009 363a Return made up to 27/03/09; full list of members
22 Apr 2008 363a Return made up to 27/03/08; full list of members
21 Apr 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Re-classify shares 19/04/2007
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Apr 2008 288c Director's change of particulars / john evans / 01/03/2008
15 Apr 2008 288b Appointment terminated secretary chris evans
20 Aug 2007 395 Particulars of mortgage/charge
16 Aug 2007 AA Accounts for a dormant company made up to 30 June 2007
26 Jul 2007 288a New director appointed