CS01 |
Confirmation statement with no updates 3rd January 2024
filed on: 30th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed tec group international (worldwide) LIMITEDcertificate issued on 19/10/23
filed on: 19th, October 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Small company accounts made up to 31st May 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 3rd January 2023
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 1st September 2022
filed on: 9th, November 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st August 2022
filed on: 1st, September 2022
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st May 2021
filed on: 24th, February 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 3rd January 2022
filed on: 6th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 3rd January 2021
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from First Floor 33 Bothwell Street Glasgow G2 6NL on 21st January 2021 to 29 st. Vincent Place 3rd Floor, Queens House Glasgow G1 2DT
filed on: 21st, January 2021
| address
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st May 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Full accounts for the period ending 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 3rd January 2020
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 11th, July 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 11th, July 2019
| mortgage
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st May 2018
filed on: 4th, March 2019
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 3rd January 2019
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 29th November 2018
filed on: 4th, December 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 17th June 2018
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st May 2017
filed on: 6th, March 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 17th June 2017
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 12th July 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st May 2016
filed on: 1st, June 2017
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th June 2016
filed on: 17th, June 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 17th June 2016: 100.00 GBP
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to 24th May 2016
filed on: 25th, May 2016
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 17th May 2016
filed on: 25th, May 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 9th May 2016 director's details were changed
filed on: 9th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st May 2015
filed on: 7th, March 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th August 2015
filed on: 31st, August 2015
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 7th August 2014
filed on: 31st, August 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th August 2014
filed on: 31st, August 2015
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st May 2014
filed on: 18th, March 2015
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 7th, August 2014
| resolution
|
Free Download
(13 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th August 2014
filed on: 4th, August 2014
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd May 2014
filed on: 22nd, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 20th May 2014: 100.00 GBP
filed on: 20th, May 2014
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2nd April 2014
filed on: 2nd, April 2014
| resolution
|
Free Download
(1 page)
|
CERTNM |
Company name changed first people ventures LTDcertificate issued on 02/04/14
filed on: 2nd, April 2014
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 27th March 2014
filed on: 27th, March 2014
| resolution
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st May 2013
filed on: 4th, March 2014
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th December 2013
filed on: 10th, February 2014
| annual return
|
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on 13th March 2013
filed on: 3rd, July 2013
| officers
|
Free Download
(1 page)
|
AP03 |
On 2nd July 2013, company appointed a new person to the position of a secretary
filed on: 3rd, July 2013
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st May 2012
filed on: 1st, March 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th December 2012
filed on: 11th, February 2013
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th December 2011
filed on: 20th, January 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st May 2011
filed on: 5th, October 2011
| accounts
|
Free Download
(10 pages)
|
AA01 |
Current accounting period extended from 31st December 2010 to 31st May 2011
filed on: 25th, March 2011
| accounts
|
Free Download
(1 page)
|
CH01 |
On 5th January 2011 director's details were changed
filed on: 5th, January 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 5th January 2011 director's details were changed
filed on: 5th, January 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th December 2010
filed on: 5th, January 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 52E Cleveden Drive Glasgow G12 0NU United Kingdom on 19th May 2010
filed on: 19th, May 2010
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 24th February 2010
filed on: 24th, February 2010
| officers
|
Free Download
(1 page)
|
AP03 |
On 24th February 2010, company appointed a new person to the position of a secretary
filed on: 24th, February 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 29th, December 2009
| incorporation
|
Free Download
(25 pages)
|