- Company Overview for TEGCO LIMITED (11961274)
- Filing history for TEGCO LIMITED (11961274)
- People for TEGCO LIMITED (11961274)
- More for TEGCO LIMITED (11961274)
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
|
|
24 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-24
|