About

Registered Number: 04168054
Date of Incorporation: 26/02/2001 (24 years and 1 month ago)
Company Status: Active
Registered Address: 50 Roundhills, Waltham Abbey, Essex, EN9 1TP,

 

T.E.A.C. Ltd was founded on 26 February 2001, it's status at Companies House is "Active". We don't know the number of employees at the company. The companies directors are listed as Christodoulou, Electra, Christodoulou, Elenitsa, Christodoulou, Titos, Christodoulou, Arista, Erotocritou, Pavlos Peter at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHRISTODOULOU, Electra 12 March 2001 - 1
CHRISTODOULOU, Elenitsa 21 March 2006 - 1
CHRISTODOULOU, Titos 23 February 2010 - 1
CHRISTODOULOU, Arista 12 March 2001 08 June 2001 1
EROTOCRITOU, Pavlos Peter 08 June 2001 21 March 2006 1

Filing History

Document Type Date
AD01 - Change of registered office address 25 March 2020
AD01 - Change of registered office address 02 March 2020
CS01 - N/A 28 February 2020
AA - Annual Accounts 30 November 2019
AD01 - Change of registered office address 29 August 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 27 October 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 23 July 2010
GAZ1 - First notification of strike-off action in London Gazette 29 June 2010
DISS40 - Notice of striking-off action discontinued 26 June 2010
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 23 June 2010
AP01 - Appointment of director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
AA - Annual Accounts 11 February 2010
AR01 - Annual Return 12 November 2009
AA - Annual Accounts 04 April 2009
363a - Annual Return 11 March 2009
AA - Annual Accounts 26 June 2007
363s - Annual Return 12 June 2007
AA - Annual Accounts 13 June 2006
288a - Notice of appointment of directors or secretaries 18 May 2006
288a - Notice of appointment of directors or secretaries 18 May 2006
288b - Notice of resignation of directors or secretaries 31 March 2006
363s - Annual Return 21 March 2006
AA - Annual Accounts 26 September 2005
AA - Annual Accounts 24 March 2005
363s - Annual Return 04 March 2005
363s - Annual Return 02 April 2004
363s - Annual Return 28 September 2003
AA - Annual Accounts 12 September 2003
363s - Annual Return 01 June 2002
AA - Annual Accounts 15 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2002
288b - Notice of resignation of directors or secretaries 16 June 2001
288a - Notice of appointment of directors or secretaries 16 June 2001
288a - Notice of appointment of directors or secretaries 26 March 2001
288a - Notice of appointment of directors or secretaries 26 March 2001
287 - Change in situation or address of Registered Office 19 March 2001
288b - Notice of resignation of directors or secretaries 19 March 2001
288b - Notice of resignation of directors or secretaries 19 March 2001
NEWINC - New incorporation documents 26 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.