TEP ACCOUNTING & FINANCIAL PLANNING LTD
Status | ACTIVE |
Company No. | 07540922 |
Category | Private Limited Company |
Incorporated | 24 Feb 2011 |
Age | 13 years, 3 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
TEP ACCOUNTING & FINANCIAL PLANNING LTD is an active private limited company with number 07540922. It was incorporated 13 years, 3 months, 8 days ago, on 24 February 2011. The company address is 30 Holly Grange 30 Holly Grange, Stockport, SK7 3PP, Cheshire.
Company Fillings
Confirmation statement with no updates
Date: 03 Apr 2024
Action Date: 24 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-24
Documents
Accounts with accounts type micro entity
Date: 27 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 31 Mar 2023
Action Date: 24 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-24
Documents
Accounts with accounts type micro entity
Date: 24 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 25 Apr 2022
Action Date: 24 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-24
Documents
Accounts with accounts type micro entity
Date: 10 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 26 Apr 2021
Action Date: 24 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-24
Documents
Accounts with accounts type micro entity
Date: 19 Nov 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 20 Mar 2020
Action Date: 24 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-24
Documents
Accounts with accounts type micro entity
Date: 05 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 10 Mar 2019
Action Date: 24 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-24
Documents
Accounts with accounts type micro entity
Date: 12 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 18 Mar 2018
Action Date: 24 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-24
Documents
Accounts with accounts type micro entity
Date: 06 Oct 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 05 Mar 2017
Action Date: 24 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-24
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2016
Action Date: 24 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-24
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2015
Action Date: 24 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-24
Documents
Change registered office address company with date old address new address
Date: 28 Aug 2014
Action Date: 28 Aug 2014
Category: Address
Type: AD01
Old address: 30 Holly Grange Holly Grange Bramhall Stockport Cheshire SK7 3PP England
New address: 30 Holly Grange Bramhall Stockport Cheshire SK7 3PP
Change date: 2014-08-28
Documents
Change registered office address company with date old address new address
Date: 28 Aug 2014
Action Date: 28 Aug 2014
Category: Address
Type: AD01
Change date: 2014-08-28
New address: 30 Holly Grange Bramhall Stockport Cheshire SK7 3PP
Old address: 8 Ogden Road Bramhall Stockport Cheshire SK7 1HJ England
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Change registered office address company with date old address new address
Date: 20 Jul 2014
Action Date: 20 Jul 2014
Category: Address
Type: AD01
New address: 8 Ogden Road Bramhall Stockport Cheshire SK7 1HJ
Change date: 2014-07-20
Old address: 4 Simpson Street Wilmslow Cheshire SK9 5EZ
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2014
Action Date: 24 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-24
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Change registered office address company with date old address
Date: 18 Jul 2013
Action Date: 18 Jul 2013
Category: Address
Type: AD01
Old address: 8 Ogden Road Bramhall Stockport Cheshire SK7 1HJ England
Change date: 2013-07-18
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2013
Action Date: 24 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-24
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Appoint person director company with name
Date: 21 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas Edward Pearson
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2012
Action Date: 24 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-24
Documents
Termination director company with name
Date: 26 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carol Pearson
Documents
Termination director company with name
Date: 03 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Pearson
Documents
Certificate change of name company
Date: 25 May 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed shoos 4 you LIMITED\certificate issued on 25/05/11
Documents
Some Companies
57 WINDMILL STREET,GRAVESEND,DA12 1BB
Number: | 04202413 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOLDEN SANDS RESIDENTS LIMITED
WYNDCROFT DANES ROAD,ROMSEY,SO51 0HL
Number: | 01890175 |
Status: | ACTIVE |
Category: | Private Limited Company |
HANBAR MANAGEMENT CONSULTING LIMITED
8 WEST BANKTON PLACE,LIVINGSTON,EH54 9ED
Number: | SC387087 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 BETTERIDGE DRIVE, ROWNHAM,HAMPSHIRE,SO16 8LE
Number: | 06212270 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 ZETLAND ROAD,MANCHESTER,M21 8TJ
Number: | 11425189 |
Status: | ACTIVE |
Category: | Private Limited Company |
813 BRADFORD ROAD,BATLEY,WF17 8NE
Number: | 08031542 |
Status: | ACTIVE |
Category: | Private Limited Company |