Advanced company searchLink opens in new window

TEAL GROUP HOLDINGS LIMITED

Company number 10862657

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)
09 Feb 2024 AP03 Appointment of Mr Alistair John Ritchie as a secretary on 5 February 2024
09 Feb 2024 AP01 Appointment of Mr Andrew David Murphy as a director on 5 February 2024
02 Oct 2023 CS01 Confirmation statement made on 26 September 2023 with updates
21 Sep 2023 AA Group of companies' accounts made up to 28 January 2023
05 Sep 2023 TM01 Termination of appointment of Mark James Campbell as a director on 5 September 2023
25 Aug 2023 MR01 Registration of charge 108626570003, created on 23 August 2023
13 Apr 2023 PSC08 Notification of a person with significant control statement
03 Apr 2023 PSC07 Cessation of Gary Peter Grant as a person with significant control on 21 March 2023
03 Apr 2023 PSC07 Cessation of Catherine Ann Grant as a person with significant control on 21 March 2023
24 Oct 2022 CS01 Confirmation statement made on 26 September 2022 with no updates
27 Sep 2022 AA Group of companies' accounts made up to 29 January 2022
01 Nov 2021 AA Group of companies' accounts made up to 30 January 2021
05 Oct 2021 CS01 Confirmation statement made on 26 September 2021 with updates
01 Jun 2021 AD01 Registered office address changed from The Entertainer Boughton Business Park, Bell Lane Little Chalfont Bucks HP6 6GL England to Teal House Anglo Office Park 67 White Lion Road Amersham HP7 9FB on 1 June 2021
23 Mar 2021 PSC04 Change of details for Mr Gary Peter Grant as a person with significant control on 4 March 2021
18 Mar 2021 PSC01 Notification of Catherine Ann Grant as a person with significant control on 4 March 2021
29 Oct 2020 CS01 Confirmation statement made on 26 September 2020 with no updates
23 Oct 2020 AA Group of companies' accounts made up to 25 January 2020
09 Jun 2020 MR01 Registration of charge 108626570002, created on 2 June 2020
18 Dec 2019 AD01 Registered office address changed from The Entertainer Bell Lane Amersham HP6 6GL England to The Entertainer Boughton Business Park, Bell Lane Little Chalfont Bucks HP6 6GL on 18 December 2019
16 Dec 2019 AD01 Registered office address changed from The Entertainer Boughton Business Park Bell Lane Little Chalfont Bucks England to The Entertainer Bell Lane Amersham HP6 6GL on 16 December 2019
17 Oct 2019 AA Group of companies' accounts made up to 26 January 2019
09 Oct 2019 CS01 Confirmation statement made on 26 September 2019 with no updates
18 Mar 2019 MR01 Registration of charge 108626570001, created on 12 March 2019
18 Dec 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association