Advanced company searchLink opens in new window

TEAGUE PRECISION CHOKES LIMITED

Company number 04484322

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Jul 2023 CS01 Confirmation statement made on 12 July 2023 with no updates
07 Jun 2023 AA Accounts for a small company made up to 30 September 2022
12 Jul 2022 CS01 Confirmation statement made on 12 July 2022 with no updates
16 Jun 2022 AA Accounts for a small company made up to 30 September 2021
12 Jul 2021 CS01 Confirmation statement made on 12 July 2021 with no updates
15 Jun 2021 AA Accounts for a small company made up to 30 September 2020
23 Jul 2020 CS01 Confirmation statement made on 12 July 2020 with no updates
07 Jul 2020 AA Accounts for a small company made up to 30 September 2019
24 Jul 2019 CS01 Confirmation statement made on 12 July 2019 with no updates
02 Apr 2019 AA Accounts for a small company made up to 30 September 2018
16 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with no updates
20 Jun 2018 AA Accounts for a small company made up to 30 September 2017
18 Jul 2017 CS01 Confirmation statement made on 12 July 2017 with updates
23 Mar 2017 AA Accounts for a small company made up to 30 September 2016
07 Feb 2017 AP01 Appointment of Mr Thomas John Zjalic as a director on 3 February 2017
07 Feb 2017 TM01 Termination of appointment of Simon Dominic Clode as a director on 21 December 2016
07 Feb 2017 AP01 Appointment of Mr Alexander Nicholas Clode as a director on 3 February 2017
14 Jul 2016 CS01 Confirmation statement made on 12 July 2016 with updates
10 Jun 2016 AA Accounts for a small company made up to 30 September 2015
16 Dec 2015 AUD Auditor's resignation
09 Dec 2015 MR01 Registration of charge 044843220001, created on 9 December 2015
13 Jul 2015 AR01 Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
02 Jul 2015 AA Full accounts made up to 30 September 2014
21 Jul 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
21 Jul 2014 AD02 Register inspection address has been changed from C/O Chas Messenger & Co Ltd 256 North Road Yate Bristol BS37 7LQ England to 130 Pritchett Street Birmingham B6 4EH