Advanced company searchLink opens in new window

TEBEX LIMITED

Company number 08129184

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)
30 Jul 2014 CH01 Director's details changed for Mr Lee James Mcneil on 4 March 2014
27 Mar 2014 AA Total exemption small company accounts made up to 31 July 2013
17 Mar 2014 CERTNM Company name changed tebex technologies LIMITED\certificate issued on 17/03/14
  • RES15 ‐ Change company name resolution on 2014-03-17
  • NM01 ‐ Change of name by resolution
17 Mar 2014 AP01 Appointment of Mr Lee James Mcneil as a director
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 23/03/2022 under section 1088 of the Companies Act 2006
18 Jul 2013 AR01 Annual return made up to 4 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 23/03/2022 under section 1088 of the Companies Act 2006
18 Jul 2013 CH01 Director's details changed for Mrs Wendy Mcneil on 4 July 2012
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 23/03/2022 under section 1088 of the Companies Act 2006
03 Aug 2012 SH01 Statement of capital following an allotment of shares on 3 August 2012
  • GBP 100.1
11 Jul 2012 TM01 Termination of appointment of Lee Mcneil as a director
04 Jul 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 23/03/2022 under section 1088 of the Companies Act 2006