Advanced company searchLink opens in new window

TEI BIOSCIENCES (UK) LIMITED

Company number 07420590

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)
05 Oct 2017 CS01 Confirmation statement made on 5 October 2017 with no updates
04 Oct 2017 AD03 Register(s) moved to registered inspection location Cannon Place, 78 Cannon Street London EC4N 6AF
04 Oct 2017 AD02 Register inspection address has been changed to Cannon Place, 78 Cannon Street London EC4N 6AF
03 Jan 2017 AA Accounts for a dormant company made up to 31 December 2015
09 Nov 2016 CS01 Confirmation statement made on 27 October 2016 with updates
31 Oct 2016 AD01 Registered office address changed from Lower Ground Level, Castlewood House 77-91 New Oxford Street London WC1A 1DG to West Wing, 2nd Floor Kingsgate House Newbury Road Andover SP10 4DU on 31 October 2016
23 Nov 2015 AR01 Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1,000
25 Sep 2015 TM02 Termination of appointment of Scott James Brown as a secretary on 17 July 2015
25 Sep 2015 TM01 Termination of appointment of Yiannis Monovoukas as a director on 17 July 2015
21 Sep 2015 AP01 Appointment of Glenn George Coleman as a director on 17 July 2015
21 Sep 2015 AP01 Appointment of Peter Joseph Arduini as a director on 17 July 2015
30 Jul 2015 AD01 Registered office address changed from Forest House 3-5 Horndean Road Bracknell Berkshire RG12 0XQ to Lower Ground Level, Castlewood House 77-91 New Oxford Street London WC1A 1DG on 30 July 2015
20 Apr 2015 AA Accounts for a dormant company made up to 31 December 2014
22 Dec 2014 AP03 Appointment of Mr Scott James Brown as a secretary on 30 November 2014
22 Dec 2014 TM02 Termination of appointment of Kevin Leslie Beare as a secretary on 30 November 2014
10 Nov 2014 AR01 Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,000
29 Aug 2014 AA Total exemption full accounts made up to 31 December 2013
30 Oct 2013 AR01 Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1,000
30 Oct 2013 CH01 Director's details changed for Yiannis Monovoukas on 27 October 2013
06 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
12 Nov 2012 AR01 Annual return made up to 27 October 2012 with full list of shareholders
27 Mar 2012 AA Accounts for a dormant company made up to 31 December 2011
23 Mar 2012 CH01 Director's details changed for Yiannis Monovoukas on 23 March 2012
23 Mar 2012 AP03 Appointment of Mr Kevin Leslie Beare as a secretary
23 Mar 2012 AA01 Previous accounting period extended from 31 October 2011 to 31 December 2011