Advanced company searchLink opens in new window

TEGCO LIMITED

Company number 11961274

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)
01 Oct 2020 AP01 Appointment of Mr Thomas Hochmayr as a director on 24 August 2020
10 Sep 2020 AP01 Appointment of Mr Martin James Welsh as a director on 24 August 2020
10 Sep 2020 AP01 Appointment of Mr Richard Francis Simons as a director on 24 August 2020
10 Sep 2020 TM01 Termination of appointment of Roger William Prosser Darch as a director on 24 August 2020
10 Sep 2020 TM01 Termination of appointment of David William Jackson as a director on 24 August 2020
05 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
25 Jun 2020 AA01 Previous accounting period shortened from 30 April 2020 to 31 December 2019
10 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
04 Dec 2019 CH01 Director's details changed for Mr David William Jackson on 28 August 2019
26 Nov 2019 AD01 Registered office address changed from The Ice House Victor Street Grimsby Lincolnshire DN32 7QN England to C/O Dyke Yaxley Limited 1 Brassey Road Shrewsbury SY3 7FA on 26 November 2019
27 Aug 2019 AP01 Appointment of Mr David William Jackson as a director on 27 August 2019
09 Aug 2019 AP01 Appointment of Mr Gunther Eibel as a director on 9 August 2019
24 Jul 2019 CH01 Director's details changed for Mr Roger William Prosser Darch on 23 July 2019
24 Jul 2019 AD01 Registered office address changed from 22 st. Peters Street Stamford Lincolnshire PE9 2PF England to The Ice House Victor Street Grimsby Lincolnshire DN32 7QN on 24 July 2019
24 Jul 2019 AP01 Appointment of Mr Roger William Prosser Darch as a director on 23 July 2019
24 Jul 2019 TM01 Termination of appointment of David William Jackson as a director on 23 July 2019
24 Jul 2019 AD01 Registered office address changed from The Ice House Victor Street Grimsby Lincolnshire DN32 7QN United Kingdom to 22 st. Peters Street Stamford Lincolnshire PE9 2PF on 24 July 2019
04 Jul 2019 TM01 Termination of appointment of Joanne Claire Smithers as a director on 30 June 2019
31 May 2019 CS01 Confirmation statement made on 31 May 2019 with updates
31 May 2019 AP01 Appointment of Mrs Joanne Claire Smithers as a director on 30 May 2019
31 May 2019 SH01 Statement of capital following an allotment of shares on 31 May 2019
  • GBP 101
24 Apr 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-04-24
  • GBP 100