Advanced company searchLink opens in new window

TEC PARTNERS (SOUTH EAST) LIMITED

Company number 03970090

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)
03 May 2024 PSC02 Notification of The Tec Recruitment Group Ltd as a person with significant control on 24 May 2017
02 May 2024 PSC07 Cessation of Bailey Group Limited as a person with significant control on 24 May 2017
18 Apr 2024 AA Total exemption full accounts made up to 31 December 2023
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
18 Apr 2023 CS01 Confirmation statement made on 11 April 2023 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
16 May 2022 CS01 Confirmation statement made on 11 April 2022 with no updates
08 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
15 Jun 2021 AD01 Registered office address changed from Level 3 Union Building 51 - 59 Rose Lane Norwich NR1 1BY England to Office 5.3, Fuel Studios Kiln Lane Pottergate Norwich NR2 1DX on 15 June 2021
20 May 2021 CS01 Confirmation statement made on 11 April 2021 with no updates
30 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
28 Apr 2020 CS01 Confirmation statement made on 11 April 2020 with no updates
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
12 Apr 2019 CS01 Confirmation statement made on 11 April 2019 with no updates
12 Apr 2019 TM01 Termination of appointment of Martin Peter Bicknell as a director on 1 April 2019
31 Oct 2018 CH01 Director's details changed for Mr Andrew Lloyd Bailey on 31 October 2018
10 Oct 2018 MR01 Registration of charge 039700900004, created on 8 October 2018
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
20 Sep 2018 AD01 Registered office address changed from Girdler House Quebec Road Henley on Thames Berkshire RG9 1EY to Level 3 Union Building 51 - 59 Rose Lane Norwich NR1 1BY on 20 September 2018
12 Sep 2018 MR04 Satisfaction of charge 039700900002 in full
10 Sep 2018 MR04 Satisfaction of charge 039700900003 in full
17 Aug 2018 CH01 Director's details changed for Mr Leigh Howard on 1 August 2018
24 May 2018 CS01 Confirmation statement made on 11 April 2018 with updates
07 Sep 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-06
27 Jul 2017 AA Total exemption full accounts made up to 31 December 2016