Advanced company searchLink opens in new window

TEGH CONSULTANTS LTD

Company number 08487584

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)
23 Jan 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jan 2024 AA Micro company accounts made up to 31 July 2023
07 Nov 2023 GAZ1(A) First Gazette notice for voluntary strike-off
26 Oct 2023 DS01 Application to strike the company off the register
29 Aug 2023 CS01 Confirmation statement made on 11 August 2023 with no updates
30 Jul 2023 AA Micro company accounts made up to 31 July 2022
09 Feb 2023 PSC04 Change of details for Mr Jasmeet Singh as a person with significant control on 7 February 2023
08 Feb 2023 PSC04 Change of details for Mr Jasmeet Singh as a person with significant control on 7 February 2023
07 Feb 2023 CH01 Director's details changed for Mr Jasmeet Singh on 7 February 2023
07 Dec 2022 AD01 Registered office address changed from 4 Pump Lane Hayes UB3 3NT England to 843 Uxbridge Road Hayes UB4 8HZ on 7 December 2022
12 Sep 2022 CS01 Confirmation statement made on 11 August 2022 with no updates
30 Jul 2022 AA Micro company accounts made up to 31 July 2021
11 Aug 2021 CS01 Confirmation statement made on 11 August 2021 with updates
05 May 2021 CS01 Confirmation statement made on 15 April 2021 with no updates
30 Apr 2021 AA Micro company accounts made up to 31 July 2020
04 Dec 2020 PSC07 Cessation of Amandeep Kaur as a person with significant control on 1 December 2020
04 Dec 2020 TM01 Termination of appointment of Amandeep Kaur as a director on 1 December 2020
04 Dec 2020 PSC01 Notification of Jasmeet Singh as a person with significant control on 1 December 2020
04 Dec 2020 AP01 Appointment of Mr Jasmeet Singh as a director on 1 December 2020
04 Dec 2020 AD01 Registered office address changed from 114 Blackmoor Wood Ascot SL5 8EN England to 4 Pump Lane Hayes UB3 3NT on 4 December 2020
22 Oct 2020 TM01 Termination of appointment of Jasmeet Singh as a director on 1 October 2020
22 Oct 2020 PSC07 Cessation of Jasmeet Singh as a person with significant control on 1 October 2020
22 Oct 2020 AD01 Registered office address changed from 4 Peter James Business Centre Pump Lane Hayes Middlesex UB3 3NT England to 114 Blackmoor Wood Ascot SL5 8EN on 22 October 2020
22 Oct 2020 AP01 Appointment of Mrs Amandeep Kaur as a director on 1 October 2020
22 Oct 2020 PSC01 Notification of Amandeep Kaur as a person with significant control on 1 October 2020