- Company Overview for TEBEX LIMITED (08129184)
- Filing history for TEBEX LIMITED (08129184)
- People for TEBEX LIMITED (08129184)
- More for TEBEX LIMITED (08129184)
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) |
---|---|---|---|
06 Feb 2025 | AAMD | Amended accounts for a small company made up to 31 December 2023 | |
27 Jan 2025 | AA | Accounts for a small company made up to 31 December 2023 | |
09 Jul 2024 | AD01 | Registered office address changed from C/O Levy Cohen & Co, 37 Broadhurst Gardens London NW6 3QT United Kingdom to 5.2 Central House 1 Ballards Lane London N3 1LQ on 9 July 2024 | |
01 Jul 2024 | CS01 | Confirmation statement made on 29 June 2024 with no updates | |
13 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
29 Jun 2023 | CS01 | Confirmation statement made on 29 June 2023 with no updates | |
09 Aug 2022 | CS01 | Confirmation statement made on 4 July 2022 with updates | |
10 Mar 2022 | MA | Memorandum and Articles of Association | |
09 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
04 Mar 2022 | PSC07 | Cessation of Lee James Mcneil as a person with significant control on 23 February 2022 | |
04 Mar 2022 | PSC02 | Notification of Overwolf Uk Limited as a person with significant control on 23 February 2022 | |
04 Mar 2022 | AD01 | Registered office address changed from Tebex Limited 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to C/O Levy Cohen & Co, 37 Broadhurst Gardens London NW6 3QT on 4 March 2022 | |
04 Mar 2022 | AA01 | Current accounting period extended from 30 June 2022 to 31 December 2022 | |
04 Mar 2022 | AP01 | Appointment of Uri Marchand as a director on 23 February 2022 | |
25 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 23 February 2022
|
|
17 Feb 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
22 Nov 2021 | RP04CS01 | Second filing of Confirmation Statement dated 4 July 2019 | |
23 Jul 2021 | CH01 | Director's details changed for Mr Lee James Mcneil on 20 July 2021 | |
23 Jul 2021 | PSC04 | Change of details for Mr Lee James Mcneil as a person with significant control on 20 July 2021 | |
20 Jul 2021 | PSC04 | Change of details for Mr Lee James Mcneil as a person with significant control on 8 July 2021 | |
20 Jul 2021 | CS01 | Confirmation statement made on 4 July 2021 with no updates | |
12 Apr 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
02 Sep 2020 | AD01 | Registered office address changed from 14 Park Row Nottingham NG1 6GR England to Tebex Limited 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2 September 2020 | |
07 Jul 2020 | CS01 | Confirmation statement made on 4 July 2020 with no updates | |
30 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 |