- Company Overview for TEC PARTNERS (SOUTH EAST) LIMITED (03970090)
- Filing history for TEC PARTNERS (SOUTH EAST) LIMITED (03970090)
- People for TEC PARTNERS (SOUTH EAST) LIMITED (03970090)
- Charges for TEC PARTNERS (SOUTH EAST) LIMITED (03970090)
- More for TEC PARTNERS (SOUTH EAST) LIMITED (03970090)
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
|
|
27 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 |