TQEC BRISTOL LIMITED

3rd Floor South Building 3rd Floor South Building, London, EC1A 4HD, England
StatusACTIVE
Company No.11422532
CategoryPrivate Limited Company
Incorporated19 Jun 2018
Age5 years, 11 months, 16 days
JurisdictionEngland Wales

SUMMARY

TQEC BRISTOL LIMITED is an active private limited company with number 11422532. It was incorporated 5 years, 11 months, 16 days ago, on 19 June 2018. The company address is 3rd Floor South Building 3rd Floor South Building, London, EC1A 4HD, England.



Company Fillings

Termination director company with name termination date

Date: 12 Jan 2024

Action Date: 11 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Joseph Mcbrearty

Termination date: 2024-01-11

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2023

Action Date: 01 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Mar 2023

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: 01 Jul 2022

Action Date: 01 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2022

Action Date: 20 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2021

Action Date: 18 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2021

Action Date: 31 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Jon Hicken

Appointment date: 2021-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2021

Action Date: 31 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-31

Officer name: James Kenneth Chadwick

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2020

Action Date: 21 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Kenneth Chadwick

Appointment date: 2020-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2020

Action Date: 21 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-21

Officer name: Mr Lee Michael Mclean

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2020

Action Date: 21 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-21

Officer name: Mathew Jason Panopoulos

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2020

Action Date: 21 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lisa Jane Brown

Termination date: 2020-09-21

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2020

Action Date: 18 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2020

Action Date: 04 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-04

New address: 3rd Floor South Building 200 Aldersgate Street London England EC1A 4HD

Old address: Welken House 10-11 Charterhouse Square London EC1M 6EH United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Mar 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: 22 Jul 2019

Action Date: 18 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-18

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2018

Action Date: 26 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lisa Jane Brown

Appointment date: 2018-07-26

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2018

Action Date: 26 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mathew Jason Panopoulos

Appointment date: 2018-07-26

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2018

Action Date: 26 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter John Berry

Termination date: 2018-07-26

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2018

Action Date: 26 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-26

Officer name: Martin Paul Hadland

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2018

Action Date: 16 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Huw Leech

Appointment date: 2018-07-16

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2018

Action Date: 21 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Paul Hadland

Appointment date: 2018-06-21

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2018

Action Date: 20 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-20

Officer name: Mr Andrew Alexander Munro

Documents

View document PDF

Incorporation company

Date: 19 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMAZING HERBAL REMEDIES LIMITED

18 ST. CHRISTOPHERS WAY,DERBY,DE24 8JY

Number:04192315
Status:ACTIVE
Category:Private Limited Company

BAKIS TAKEAWAY LIMITED

26-28 GOODALL STREET,WALSALL,WS1 1QL

Number:09523458
Status:LIQUIDATION
Category:Private Limited Company

GAB TM LTD

11 FINKLE STREET,RICHMOND,DL10 4QA

Number:11625837
Status:ACTIVE
Category:Private Limited Company

HABITAT PRACTICE LIMITED

1 WIDCOMBE STREET,DORCHESTER,DT1 3BS

Number:08786663
Status:ACTIVE
Category:Private Limited Company

HALFORD PSYCHOLOGY LTD

99 PARK DRIVE,ABINGDON,OX14 4RY

Number:08901279
Status:ACTIVE
Category:Private Limited Company

JZ COMPLIANCE SOLUTIONS LTD

15 WHITING STREET,BURY ST EDMUNDS,IP33 1NX

Number:11202171
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