- Company Overview for TEPILO LIMITED (06853802)
- Filing history for TEPILO LIMITED (06853802)
- People for TEPILO LIMITED (06853802)
- Charges for TEPILO LIMITED (06853802)
- Insolvency for TEPILO LIMITED (06853802)
- More for TEPILO LIMITED (06853802)
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 Apr 2018 | AA | Accounts for a small company made up to 30 June 2017 | |
20 Mar 2018 | CS01 | Confirmation statement made on 20 March 2018 with updates | |
13 Mar 2018 | PSC02 | Notification of Tepilo Holdings Limited as a person with significant control on 21 December 2017 | |
13 Mar 2018 | PSC01 | Notification of Richard Clive Desmond as a person with significant control on 21 December 2017 | |
13 Mar 2018 | PSC07 | Cessation of Northern & Shell Ventures Limited as a person with significant control on 21 December 2017 | |
13 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 13 March 2018 | |
22 Dec 2017 | TM01 | Termination of appointment of Mark Newman as a director on 20 December 2017 | |
22 Dec 2017 | TM01 | Termination of appointment of Mark Hamilton Mcdermott as a director on 20 December 2017 | |
22 Dec 2017 | TM01 | Termination of appointment of Graham Rupert Swift as a director on 20 December 2017 | |
22 Dec 2017 | TM01 | Termination of appointment of Peter John Joseph as a director on 20 December 2017 | |
22 Dec 2017 | TM01 | Termination of appointment of Sarah Lucinda Beeny as a director on 20 December 2017 | |
22 Dec 2017 | TM01 | Termination of appointment of David James Hart as a director on 20 December 2017 | |
22 Dec 2017 | TM01 | Termination of appointment of Scott Beesley as a director on 20 December 2017 | |
22 Dec 2017 | AP01 | Appointment of Mr Digby Rancombe as a director on 20 December 2017 | |
22 Dec 2017 | AP01 | Appointment of Mr Robert Sanderson as a director on 20 December 2017 | |
22 Dec 2017 | AP01 | Appointment of Mr Richard Martin as a director on 20 December 2017 | |
24 Oct 2017 | AD01 | Registered office address changed from 4th Floor, 16-18 Monument Street London EC3R 8AJ England to 5th Floor, the Northern & Shell Building 10 Lower Thames Street London EC3R 6EN on 24 October 2017 | |
22 Aug 2017 | PSC02 | Notification of Northern & Shell Ventures Limited as a person with significant control on 6 April 2016 | |
03 Apr 2017 | CS01 | Confirmation statement made on 20 March 2017 with updates | |
28 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 18 January 2017
|
|
17 Mar 2017 | AA | Accounts for a small company made up to 30 June 2016 | |
02 Nov 2016 | AD01 | Registered office address changed from C/O Financial Controller 1st Floor Vantage House Claydons Lane Rayleigh Essex SS6 7UP England to 4th Floor, 16-18 Monument Street London EC3R 8AJ on 2 November 2016 | |
03 Oct 2016 | AUD | Auditor's resignation | |
21 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
13 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 9 September 2016
|