About

Registered Number: 05298481
Date of Incorporation: 26/11/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: COMPUTEQ LIMITED, Unit 13 Greenwich Centre Business Park, Norman Road, London, SE10 9QF

 

Teq Support Ltd was registered on 26 November 2004 with its registered office in London, it's status in the Companies House registry is set to "Active". This business has no directors. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 18 February 2020
AA - Annual Accounts 31 December 2018
CS01 - N/A 31 December 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 08 December 2017
CH01 - Change of particulars for director 16 December 2016
CH01 - Change of particulars for director 15 December 2016
CH01 - Change of particulars for director 15 December 2016
CH01 - Change of particulars for director 15 December 2016
CH01 - Change of particulars for director 15 December 2016
CH03 - Change of particulars for secretary 15 December 2016
AA - Annual Accounts 09 December 2016
CS01 - N/A 09 December 2016
AR01 - Annual Return 24 December 2015
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 16 December 2014
AD01 - Change of registered office address 17 June 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 28 December 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 23 December 2011
AR01 - Annual Return 23 December 2011
CH01 - Change of particulars for director 23 December 2011
CH03 - Change of particulars for secretary 23 December 2011
AA - Annual Accounts 11 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 December 2010
AA - Annual Accounts 04 February 2010
AR01 - Annual Return 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 23 December 2008
353 - Register of members 23 December 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 27 December 2007
363a - Annual Return 23 January 2007
288b - Notice of resignation of directors or secretaries 23 January 2007
AA - Annual Accounts 29 September 2006
RESOLUTIONS - N/A 13 February 2006
RESOLUTIONS - N/A 13 February 2006
RESOLUTIONS - N/A 13 February 2006
RESOLUTIONS - N/A 13 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 February 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 February 2006
288b - Notice of resignation of directors or secretaries 06 January 2006
288b - Notice of resignation of directors or secretaries 06 January 2006
363a - Annual Return 28 December 2005
353 - Register of members 28 December 2005
225 - Change of Accounting Reference Date 19 April 2005
288b - Notice of resignation of directors or secretaries 28 January 2005
288b - Notice of resignation of directors or secretaries 28 January 2005
288a - Notice of appointment of directors or secretaries 05 January 2005
288a - Notice of appointment of directors or secretaries 05 January 2005
288a - Notice of appointment of directors or secretaries 05 January 2005
NEWINC - New incorporation documents 26 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.