Advanced company searchLink opens in new window

TEPILO LIMITED

Company number 06853802

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 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
  • GBP 3,000,205
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Sep 2016 SH01 Statement of capital following an allotment of shares on 9 September 2016
  • GBP 1,500,205