Advanced company searchLink opens in new window

TEACH PERFECT LIMITED

Company number 10756604

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)
05 May 2023 CS01 Confirmation statement made on 4 May 2023 with no updates
31 Mar 2023 AA Accounts for a dormant company made up to 31 December 2022
18 Oct 2022 AD01 Registered office address changed from B3 Arena Business Centre 9 Nimrod Way Ferndown Dorset BH21 7UH United Kingdom to 3 Toli Mill Bradford Peverell Dorchester Dorset DT2 9SG on 18 October 2022
24 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
04 May 2022 CS01 Confirmation statement made on 4 May 2022 with no updates
22 Dec 2021 TM01 Termination of appointment of Marcus Eden-Ellis as a director on 18 October 2017
22 Dec 2021 AP01 Appointment of Mr Marcus Eden-Ellis as a director on 5 May 2017
18 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
04 May 2021 CS01 Confirmation statement made on 4 May 2021 with no updates
06 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
06 May 2020 CS01 Confirmation statement made on 4 May 2020 with no updates
04 Mar 2020 AD01 Registered office address changed from A29 Arena Business Centre 9 Nimrod Way Ferndown Dorset BH21 7UH United Kingdom to B3 Arena Business Centre 9 Nimrod Way Ferndown Dorset BH21 7UH on 4 March 2020
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
19 Jul 2019 AD01 Registered office address changed from Knoll House Knoll Road Camberley Surrey GU15 3SY United Kingdom to A29 Arena Business Centre 9 Nimrod Way Ferndown Dorset BH21 7UH on 19 July 2019
21 May 2019 CS01 Confirmation statement made on 4 May 2019 with updates
10 May 2019 PSC04 Change of details for Mr Neal Basson as a person with significant control on 10 May 2019
10 May 2019 PSC04 Change of details for Ms Sarah Eden-Ellis as a person with significant control on 10 May 2019
10 May 2019 CH01 Director's details changed for Ms Sarah Eden-Ellis on 10 May 2019
10 May 2019 CH01 Director's details changed for Mr Neal Basson on 10 May 2019
26 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
14 May 2018 CS01 Confirmation statement made on 4 May 2018 with updates
14 May 2018 PSC01 Notification of Neal Basson as a person with significant control on 15 September 2017
25 Apr 2018 AA01 Previous accounting period shortened from 31 May 2018 to 31 December 2017
19 Oct 2017 AD01 Registered office address changed from Knoll House, Stewart & Co Knoll Road Camberley GU15 3SY United Kingdom to Knoll House Knoll Road Camberley Surrey GU15 3SY on 19 October 2017
19 Oct 2017 TM01 Termination of appointment of Marcus Anthony Eden-Ellis as a director on 18 October 2017