Advanced company searchLink opens in new window

TEAL AND HAWTHORN LOGISTICS LTD

Company number 09789607

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)
25 Mar 2024 AD01 Registered office address changed from 18 Maurice Road Industrial Estate Wallsend Tyne and Wear NE28 6BY United Kingdom to 58 58 Low Friar Street Newcastle upon Tyne NE1 5UD on 25 March 2024
23 Mar 2024 CS01 Confirmation statement made on 16 March 2024 with updates
06 Jul 2023 AA01 Current accounting period extended from 30 September 2023 to 31 December 2023
29 Jun 2023 AA Micro company accounts made up to 30 September 2022
16 Mar 2023 CH01 Director's details changed for Mr. Baffour Kofi Asafo-Agyei on 28 August 2020
16 Mar 2023 CS01 Confirmation statement made on 16 March 2023 with updates
10 Mar 2023 PSC04 Change of details for Mr. Baffour Kofi Asafo-Agyei as a person with significant control on 24 September 2020
29 Sep 2022 CS01 Confirmation statement made on 21 September 2022 with no updates
30 Jun 2022 AA Micro company accounts made up to 30 September 2021
25 Sep 2021 CS01 Confirmation statement made on 21 September 2021 with no updates
15 Jun 2021 AA Unaudited abridged accounts made up to 30 September 2020
27 Sep 2020 CS01 Confirmation statement made on 21 September 2020 with no updates
24 Sep 2020 TM01 Termination of appointment of Wilhelmina Koranteng as a director on 24 September 2020
24 Sep 2020 PSC07 Cessation of Wilhelmina Koranteng as a person with significant control on 24 September 2020
28 Jun 2020 AA Micro company accounts made up to 30 September 2019
09 Oct 2019 CS01 Confirmation statement made on 21 September 2019 with no updates
29 Jun 2019 AA Micro company accounts made up to 30 September 2018
03 Oct 2018 CS01 Confirmation statement made on 21 September 2018 with no updates
28 Jun 2018 AA Micro company accounts made up to 30 September 2017
28 Oct 2017 CS01 Confirmation statement made on 21 September 2017 with no updates
02 Jul 2017 AA Total exemption small company accounts made up to 30 September 2016
19 Dec 2016 CH01 Director's details changed for Miss Wilhelmina Koranteng on 18 December 2016
19 Dec 2016 CH01 Director's details changed for Mr. Baffour Kofi Asafo-Agyei on 18 December 2016
19 Dec 2016 AD01 Registered office address changed from 18 Maurice Road Industrial Estate 18 Maurice Road Industrial Estate Wallsend Newcastle upon Tyne Tyne and Wear NE28 6BY United Kingdom to 18 Maurice Road Industrial Estate Wallsend Tyne and Wear NE28 6BY on 19 December 2016
19 Dec 2016 AD01 Registered office address changed from Suite 62 58 Low Friar Street Newcastle upon Tyne NE1 5UD United Kingdom to 18 Maurice Road Industrial Estate 18 Maurice Road Industrial Estate Wallsend Newcastle upon Tyne Tyne and Wear NE28 6BY on 19 December 2016