TEC EVENTS LTD

Unit C11 Weldale Street, Reading, RG1 7BX, Berkshire, United Kingdom
StatusACTIVE
Company No.09077201
CategoryPrivate Limited Company
Incorporated09 Jun 2014
Age9 years, 11 months, 12 days
JurisdictionEngland Wales

SUMMARY

TEC EVENTS LTD is an active private limited company with number 09077201. It was incorporated 9 years, 11 months, 12 days ago, on 09 June 2014. The company address is Unit C11 Weldale Street, Reading, RG1 7BX, Berkshire, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2023

Action Date: 09 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2022

Action Date: 09 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2021

Action Date: 09 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-09

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2021

Action Date: 24 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-24

Officer name: Mrs Karen Williams

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2021

Action Date: 24 Feb 2021

Category: Address

Type: AD01

Old address: The Duke of Wellington High Street Twyford Reading RG10 9AG England

Change date: 2021-02-24

New address: Unit C11 Weldale Street Reading Berkshire RG1 7BX

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2020

Action Date: 09 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jun 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2019

Action Date: 09 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-09

Documents

View document PDF

Notification of a person with significant control

Date: 17 May 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul John Williams

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 17 May 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Karen Williams

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 May 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2018

Action Date: 09 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 May 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2017

Action Date: 09 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2016

Action Date: 09 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-09

Documents

View document PDF

Change person secretary company with change date

Date: 28 Jun 2016

Action Date: 26 Jun 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-06-26

Officer name: Karen Williams

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2016

Action Date: 28 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-28

New address: The Duke of Wellington High Street Twyford Reading RG10 9AG

Old address: 35 Springfield Park Twyford Reading Berkshire RG10 9JG

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2016

Action Date: 25 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-25

Officer name: Karen Williams

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2015

Action Date: 09 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-09

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2015

Action Date: 10 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul John Williams

Appointment date: 2014-08-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2015

Action Date: 03 Sep 2015

Category: Address

Type: AD01

New address: 35 Springfield Park Twyford Reading Berkshire RG10 9JG

Change date: 2015-09-03

Old address: 44 Cotterell Gardens Twyford RG10 0XP United Kingdom

Documents

View document PDF

Incorporation company

Date: 09 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BASINGSTOKE PRECISION PRODUCTS LIMITED

21 BLOOMSBURY STREET,LONDON,WC1B 3SS

Number:04689806
Status:LIQUIDATION
Category:Private Limited Company

CORE COMMERCIAL FINANCE LIMITED

THE HALL,BEVERLEY,HU17 8HL

Number:07437388
Status:ACTIVE
Category:Private Limited Company

H2 HOTELS LIMITED

55 HIGH STREET,HODDESDON,EN11 8TQ

Number:11306705
Status:ACTIVE
Category:Private Limited Company

J AND P BRUNDALL LIMITED

THE UNION SUITE THE UNION BUILDING,NORWICH,NR1 1BY

Number:06390607
Status:ACTIVE
Category:Private Limited Company

KIMA CONSULTING LTD

6TH FLOOR,GLASGOW,G1 3NQ

Number:SC496288
Status:ACTIVE
Category:Private Limited Company

NASSAH SERVICES LIMITED

CENTRAL HOUSE 1 BALLARDS LANE,LONDON,N3 1LQ

Number:03341229
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