Advanced company searchLink opens in new window

TEAPAYMENT LTD

Company number 11694650

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)
08 Jan 2024 AD01 Registered office address changed from 30 Churchill Place Canary Wharf London E14 5RE England to 2nd Floor, Stanford Gate South Road Brighton East Sussex BN1 6SB on 8 January 2024
26 May 2023 AA Micro company accounts made up to 30 November 2022
26 May 2023 CS01 Confirmation statement made on 3 May 2023 with updates
14 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
13 Oct 2022 CS01 Confirmation statement made on 14 July 2022 with updates
04 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2022 CH01 Director's details changed for Mr Marc-Anthony Hurr on 12 July 2022
29 Sep 2022 PSC04 Change of details for Mr Marc-Anthony Hurr as a person with significant control on 12 July 2022
16 May 2022 AA Micro company accounts made up to 30 November 2021
20 Sep 2021 CS01 Confirmation statement made on 14 July 2021 with updates
11 Jun 2021 AA Micro company accounts made up to 30 November 2020
02 Feb 2021 AD01 Registered office address changed from 38 Turner Street Turner Street London E1 2AS England to 30 Churchill Place Canary Wharf London E14 5RE on 2 February 2021
14 Jul 2020 CS01 Confirmation statement made on 14 July 2020 with updates
14 Jul 2020 SH01 Statement of capital following an allotment of shares on 29 May 2020
  • GBP 1
03 Apr 2020 AA Micro company accounts made up to 30 November 2019
03 Feb 2020 AD01 Registered office address changed from Philpot Terrace Philpot Street London E1 2JH England to 38 Turner Street Turner Street London E1 2AS on 3 February 2020
24 Sep 2019 AD01 Registered office address changed from Level39 Canada Square London E14 5AB England to Philpot Terrace Philpot Street London E1 2JH on 24 September 2019
23 Aug 2019 CS01 Confirmation statement made on 22 August 2019 with updates
09 Aug 2019 PSC01 Notification of Marc-Anthony Hurr as a person with significant control on 9 August 2019
28 May 2019 TM02 Termination of appointment of Felix Paul Kennedy as a secretary on 28 May 2019
07 Mar 2019 AD01 Registered office address changed from 25 Masefield Way Northampton NN2 7JT United Kingdom to Level39 Canada Square London E14 5AB on 7 March 2019
07 Mar 2019 AP03 Appointment of Mr Felix Paul Kennedy as a secretary on 1 March 2019
06 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with updates
23 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted