- Company Overview for TEACO ASSOCIATES LIMITED (07268785)
- Filing history for TEACO ASSOCIATES LIMITED (07268785)
- People for TEACO ASSOCIATES LIMITED (07268785)
- Charges for TEACO ASSOCIATES LIMITED (07268785)
- More for TEACO ASSOCIATES LIMITED (07268785)
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) |
---|---|---|---|
17 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
05 Jun 2023 | CS01 | Confirmation statement made on 1 June 2023 with no updates | |
06 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
01 Jun 2022 | CH01 | Director's details changed for Mrs Lisa Maree Jones on 1 June 2022 | |
01 Jun 2022 | CS01 | Confirmation statement made on 1 June 2022 with no updates | |
31 May 2022 | AD01 | Registered office address changed from Batchworth House Batchworth Place, Church Street, Rickmansworth, Hertfordshire WD3 1JE to C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT on 31 May 2022 | |
07 Oct 2021 | CH01 | Director's details changed for Mr Richard James Tutty on 6 October 2021 | |
07 Oct 2021 | CH01 | Director's details changed for Mrs Gwenyth Margaret Tutty on 6 October 2021 | |
07 Oct 2021 | PSC04 | Change of details for Mrs Gwenyth Margaret Tutty as a person with significant control on 6 October 2021 | |
07 Oct 2021 | PSC04 | Change of details for Mr Richard James Tutty as a person with significant control on 6 October 2021 | |
17 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
08 Jun 2021 | CH01 | Director's details changed for Mrs Lisa Maree Jones on 4 June 2021 | |
08 Jun 2021 | CH01 | Director's details changed for Mr Richard James Tutty on 4 June 2021 | |
04 Jun 2021 | CH01 | Director's details changed for Mrs Gwenyth Margaret Tutty on 4 June 2021 | |
04 Jun 2021 | CH03 | Secretary's details changed for Mrs Gwenyth Margaret Tutty on 4 June 2021 | |
04 Jun 2021 | PSC04 | Change of details for Mr Richard James Tutty as a person with significant control on 4 June 2021 | |
04 Jun 2021 | PSC04 | Change of details for Mrs Gwenyth Margaret Tutty as a person with significant control on 4 June 2021 | |
04 Jun 2021 | CS01 | Confirmation statement made on 1 June 2021 with updates | |
29 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
04 Jun 2020 | CS01 | Confirmation statement made on 1 June 2020 with no updates | |
04 Jun 2020 | CH01 | Director's details changed for Mrs Lisa Maree Jones on 4 June 2020 | |
29 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 Jun 2019 | CS01 | Confirmation statement made on 1 June 2019 with updates | |
27 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
11 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with updates |