- Company Overview for TEACH LINCS LTD (11073615)
- Filing history for TEACH LINCS LTD (11073615)
- People for TEACH LINCS LTD (11073615)
- Charges for TEACH LINCS LTD (11073615)
- More for TEACH LINCS LTD (11073615)
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 Apr 2024 | CH01 | Director's details changed for Mrs Tracey Marie Cryer on 16 April 2024 | |
17 Apr 2024 | PSC04 | Change of details for Mrs Tracey Marie Cryer as a person with significant control on 10 August 2023 | |
04 Dec 2023 | CS01 | Confirmation statement made on 20 November 2023 with no updates | |
01 Dec 2022 | CS01 | Confirmation statement made on 20 November 2022 with no updates | |
12 Sep 2022 | AA | Unaudited abridged accounts made up to 31 August 2022 | |
31 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
24 Jan 2022 | CS01 | Confirmation statement made on 20 November 2021 with no updates | |
14 Jun 2021 | AA | Micro company accounts made up to 31 August 2020 | |
02 Dec 2020 | CS01 | Confirmation statement made on 20 November 2020 with no updates | |
18 Aug 2020 | AA | Micro company accounts made up to 30 November 2019 | |
28 Jul 2020 | AA01 | Current accounting period shortened from 30 November 2020 to 31 August 2020 | |
03 Dec 2019 | CS01 | Confirmation statement made on 20 November 2019 with no updates | |
12 Nov 2019 | AD01 | Registered office address changed from 10 Emmanuel Drive Scunthorpe DN16 3PE England to 9 Burringham Road Scunthorpe North Lincolnshire DN17 2BA on 12 November 2019 | |
23 Oct 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Oct 2019 | AA | Micro company accounts made up to 30 November 2018 | |
03 Dec 2018 | CS01 | Confirmation statement made on 20 November 2018 with no updates | |
04 Oct 2018 | AD01 | Registered office address changed from Floor 1 1-3 Laneham Street Scunthorpe DN15 6LJ England to 10 Emmanuel Drive Scunthorpe DN16 3PE on 4 October 2018 | |
25 Jun 2018 | CH01 | Director's details changed for Tracey Marie Cryer on 25 June 2018 | |
25 Jun 2018 | AD01 | Registered office address changed from 86 Oswald Road Scunthorpe DN15 7PA England to Floor 1 1-3 Laneham Street Scunthorpe DN15 6LJ on 25 June 2018 | |
08 Feb 2018 | MR01 | Registration of charge 110736150001, created on 31 January 2018 | |
12 Dec 2017 | AD01 | Registered office address changed from 10 Emmanuel Drive Scunthorpe DN16 3PE United Kingdom to 86 Oswald Road Scunthorpe DN15 7PA on 12 December 2017 | |
21 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-21
|