TE CONSULTANCY LTD

8 Russett Way 8 Russett Way, West Malling, ME19 4FJ, England
StatusACTIVE
Company No.06491042
CategoryPrivate Limited Company
Incorporated01 Feb 2008
Age16 years, 4 months, 2 days
JurisdictionEngland Wales

SUMMARY

TE CONSULTANCY LTD is an active private limited company with number 06491042. It was incorporated 16 years, 4 months, 2 days ago, on 01 February 2008. The company address is 8 Russett Way 8 Russett Way, West Malling, ME19 4FJ, England.



Company Fillings

Dissolution voluntary strike off suspended

Date: 08 Apr 2017

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Feb 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Feb 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change account reference date company previous extended

Date: 01 Nov 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA01

Made up date: 2016-02-28

New date: 2016-08-31

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2016

Action Date: 22 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Taylan Emin

Change date: 2016-09-22

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2016

Action Date: 22 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Emma Cherice Emin

Change date: 2016-09-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2016

Action Date: 23 Sep 2016

Category: Address

Type: AD01

New address: 8 Russett Way Kings Hill West Malling ME19 4FJ

Old address: Cornelius House 178-180 Church Road Hove East Sussex BN3 2DJ

Change date: 2016-09-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Feb 2016

Action Date: 23 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Pp Secretaries Limited

Termination date: 2016-02-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2016

Action Date: 01 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-01

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-01

Officer name: Mrs Emma Cherice Emin

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-01

Officer name: Taylan Emin

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2015

Action Date: 01 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-01

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Taylan Emin

Change date: 2015-02-01

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Emma Cherice Emin

Change date: 2015-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2014

Action Date: 01 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2013

Action Date: 01 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2012

Action Date: 01 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-01

Documents

View document PDF

Appoint person director company with name

Date: 15 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Emma Cherice Emin

Documents

View document PDF

Capital allotment shares

Date: 14 Nov 2011

Action Date: 25 Oct 2011

Category: Capital

Type: SH01

Date: 2011-10-25

Capital : 10 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2011

Action Date: 12 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-12

Officer name: Taylan Emin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2011

Action Date: 01 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-01

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2011

Action Date: 01 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Taylan Emin

Change date: 2011-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2010

Action Date: 01 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-01

Documents

View document PDF

Change corporate secretary company with change date

Date: 09 Feb 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-02-01

Officer name: Pp Secretaries Limited

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Taylan Emin

Change date: 2010-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/09; full list of members

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / taylan emin / 01/02/2009

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Officers

Type: 288a

Description: Secretary appointed pp secretaries LIMITED

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 06/10/2008 from 208 henley road caversham reading RG4 6LR

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary rosemary henderson

Documents

View document PDF

Legacy

Date: 18 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed taylan emin

Documents

View document PDF

Legacy

Date: 25 Feb 2008

Category: Officers

Type: 288a

Description: Secretary appointed rosemary selma henderson

Documents

View document PDF

Legacy

Date: 25 Feb 2008

Category: Capital

Type: 88(2)

Description: Ad 01/02/08\gbp si 5@1=5\gbp ic 2/7\

Documents

View document PDF

Legacy

Date: 01 Feb 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 01 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FOOD BY DEPREE LIMITED

MERLINS,GUILDFORD,GU4 8AS

Number:09441821
Status:ACTIVE
Category:Private Limited Company

K. WILSON TYRES LTD

36A CHURCH STREET,CAMBRIDGE,CB24 5HT

Number:06980850
Status:ACTIVE
Category:Private Limited Company

MATTHEW GILL PROPERTIES LIMITED

IVY COTTAGE, WENSLEY ROAD,MATLOCK,DE4 2DH

Number:05808782
Status:ACTIVE
Category:Private Limited Company

NOMIEN SOLUTIONS LTD

FLAT 1 129 HEATHFIELD ROAD,BIRMINGHAM,B19 1HL

Number:11944295
Status:ACTIVE
Category:Private Limited Company

SENTRYONE INNOVATIVE SOLUTIONS UK LIMITED

5 NEW STREET SQUARE,LONDON,EC4A 3TW

Number:11429326
Status:ACTIVE
Category:Private Limited Company

THE ALARM MAN LTD

15 BRAMBLING ROAD,COATBRIDGE,ML5 4UP

Number:SC542746
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source