Advanced company searchLink opens in new window

TEEWAI SERVICES LTD

Company number 10716042

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)
20 May 2024 CS01 Confirmation statement made on 18 May 2024 with no updates
27 Jan 2024 AA Micro company accounts made up to 30 April 2023
18 May 2023 CS01 Confirmation statement made on 18 May 2023 with no updates
23 Dec 2022 AA Micro company accounts made up to 30 April 2022
24 Sep 2022 AP01 Appointment of Mrs Taraji Beatrice Ogunnubi as a director on 22 September 2022
24 May 2022 CS01 Confirmation statement made on 18 May 2022 with no updates
14 Dec 2021 AA Micro company accounts made up to 30 April 2021
23 May 2021 CS01 Confirmation statement made on 18 May 2021 with no updates
23 May 2021 AD01 Registered office address changed from 7 7 Upton Close Banbury Oxfordshire OX16 1JD United Kingdom to 7 Upton Close Banbury Oxfordshire OX16 1JD on 23 May 2021
23 May 2021 CH01 Director's details changed for Mr Oluwatoyi Emmanuel Ogunnubi on 16 May 2021
23 May 2021 AD01 Registered office address changed from 1 Swithun Road Finberry Ashford TN25 7GJ England to 7 7 Upton Close Banbury Oxfordshire OX16 1JD on 23 May 2021
15 Apr 2021 AA Micro company accounts made up to 30 April 2020
18 May 2020 CS01 Confirmation statement made on 18 May 2020 with updates
06 Apr 2020 CS01 Confirmation statement made on 6 April 2020 with no updates
04 Dec 2019 AA Micro company accounts made up to 30 April 2019
03 Dec 2019 CH01 Director's details changed for Mr Oluwatoyi Emmanuel Ogunnubi on 1 December 2019
03 Dec 2019 AD01 Registered office address changed from 44 Merewood Avenue Headington Oxford OX3 8EF United Kingdom to 1 Swithun Road Finberry Ashford TN25 7GJ on 3 December 2019
06 Apr 2019 CS01 Confirmation statement made on 6 April 2019 with no updates
19 Jan 2019 AA Micro company accounts made up to 30 April 2018
17 Nov 2018 CH01 Director's details changed for Mr Oluwatoyi Emmanuel Ogunnubi on 15 November 2018
17 Nov 2018 TM01 Termination of appointment of Taraji Ogunrombi as a director on 15 November 2018
17 Nov 2018 AD01 Registered office address changed from 214 Hatters Lane High Wycombe HP13 7LU England to 44 Merewood Avenue Headington Oxford OX3 8EF on 17 November 2018
18 Jul 2018 CH01 Director's details changed for Mr Oluwatoyi Emmanuel Ogunnubi on 16 July 2018
18 Jul 2018 AD01 Registered office address changed from 77 Flat 55 Elmgrove Point 77 Walmer Terrace Plumstead London SE18 7AF England to 214 Hatters Lane High Wycombe HP13 7LU on 18 July 2018
06 Apr 2018 CS01 Confirmation statement made on 6 April 2018 with no updates