- Company Overview for TEAPAYMENT LTD (11694650)
- Filing history for TEAPAYMENT LTD (11694650)
- People for TEAPAYMENT LTD (11694650)
- Registers for TEAPAYMENT LTD (11694650)
- More for TEAPAYMENT LTD (11694650)
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
|
|
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
|