Advanced company searchLink opens in new window

TECO ELECTRIC EUROPE LIMITED

Company number 02757514

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)
08 Sep 2018 AP01 Appointment of Stefan Karl Mootz as a director on 5 September 2018
23 Aug 2018 AA Unaudited abridged accounts made up to 31 December 2017
29 Mar 2018 CS01 Confirmation statement made on 29 March 2018 with no updates
26 Sep 2017 AP01 Appointment of Mr. Wen-Chung Yeh as a director on 6 September 2017
25 Sep 2017 AP01 Appointment of Mr. Maurizio Negro as a director on 6 September 2017
25 Sep 2017 TM01 Termination of appointment of Sophia Chiu as a director on 6 September 2017
25 Sep 2017 TM01 Termination of appointment of Hong Hsiang Lin as a director on 6 September 2017
24 Aug 2017 CS01 Confirmation statement made on 24 August 2017 with no updates
07 Aug 2017 AA Full accounts made up to 31 December 2016
17 Oct 2016 CS01 Confirmation statement made on 17 October 2016 with updates
17 Oct 2016 AD02 Register inspection address has been changed from Teco House 7 Dakota Avenue Salford M50 2PU United Kingdom to Unit E1 Westbrook Park Westbrook Trading Estate, Westbrook Road Trafford Park Manchester M17 1AY
11 Oct 2016 AD01 Registered office address changed from Teco House 7 Dakota Avenue Salford M50 2PU to Unit E1 Westbrook Park Westbrook Trading Estate, Westbrook Road Trafford Park Manchester M17 1AY on 11 October 2016
29 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
09 Nov 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 4,500,000
21 Sep 2015 AP01 Appointment of Mr. Geoffrey Cheetham as a director on 15 September 2015
18 Sep 2015 TM01 Termination of appointment of Theodore Mao Hsiung Huang as a director on 15 September 2015
14 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
13 May 2015 AP01 Appointment of Mr Ching-I Meng as a director on 8 May 2015
31 Mar 2015 TM01 Termination of appointment of Sheng Chyuan Lin as a director on 13 March 2015
13 Nov 2014 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 4,500,000

Statement of capital on 2014-11-13
  • GBP 4,500,000
13 Nov 2014 TM01 Termination of appointment of Eric Chinyu Kan as a director on 30 September 2014
12 Nov 2014 AP01 Appointment of Mr Paul Tzishean Chiueh as a director on 1 October 2014
10 Nov 2014 TM01 Termination of appointment of Eric Chinyu Kan as a director on 30 September 2014
23 Jun 2014 TM02 Termination of appointment of Hsiang-Chin Yang as a secretary
20 Jun 2014 AP03 Appointment of Mrs Fang-Chih Cheng as a secretary