Advanced company searchLink opens in new window

TEUK LIMITED

Company number 05335077

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)
06 Oct 2023 CS01 Confirmation statement made on 3 September 2023 with no updates
15 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
10 Oct 2022 CS01 Confirmation statement made on 3 September 2022 with no updates
10 Oct 2022 CH01 Director's details changed for Mr Neil Jonathan Ohayon on 10 October 2022
01 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
10 Sep 2021 CS01 Confirmation statement made on 3 September 2021 with no updates
05 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
16 Sep 2020 CS01 Confirmation statement made on 3 September 2020 with no updates
12 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
04 Sep 2019 CS01 Confirmation statement made on 3 September 2019 with updates
04 Feb 2019 CS01 Confirmation statement made on 18 January 2019 with no updates
20 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
22 Mar 2018 PSC02 Notification of Transteel Electrical Limited as a person with significant control on 8 February 2018
20 Mar 2018 PSC07 Cessation of Felix Mi Sro as a person with significant control on 8 February 2018
20 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 20 March 2018
26 Feb 2018 AP03 Appointment of Mr Michael Hatchwell as a secretary on 8 February 2018
20 Feb 2018 AP01 Appointment of Mr Neil Jonathan Ohayon as a director on 8 February 2018
20 Feb 2018 AD01 Registered office address changed from Military House 24 Castle Street Chester Cheshire CH1 2DS to Unit 1, 2 & 3 Layton Road Brentford Middx TW8 0QJ on 20 February 2018
19 Feb 2018 TM01 Termination of appointment of Spencer Lawrence as a director on 8 February 2018
19 Feb 2018 TM01 Termination of appointment of Giuseppe Cardinali as a director on 8 February 2018
19 Feb 2018 TM01 Termination of appointment of Franco Felisa as a director on 8 February 2018
12 Feb 2018 TM02 Termination of appointment of Pierluigi Guiduzzi as a secretary on 8 February 2018
26 Jan 2018 CS01 Confirmation statement made on 18 January 2018 with no updates
22 Sep 2017 PSC02 Notification of Felix Mi Sro as a person with significant control on 6 April 2016