Advanced company searchLink opens in new window

TEETON LIMITED

Company number NI603369

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)
17 Jun 2024 CS01 Confirmation statement made on 4 June 2024 with updates
16 Jan 2024 AA Total exemption full accounts made up to 30 June 2021
16 Jan 2024 AA Total exemption full accounts made up to 30 June 2020
09 Jun 2023 AA Total exemption full accounts made up to 30 June 2019
09 Jun 2023 CS01 Confirmation statement made on 4 June 2023 with updates
14 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
07 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
02 Jul 2020 CH01 Director's details changed for Mr William Alexander Russell on 30 June 2020
01 Jul 2020 CS01 Confirmation statement made on 4 June 2020 with no updates
01 Jul 2020 CH01 Director's details changed for Mr William Alexander Russell on 1 July 2020
30 Jun 2020 CH01 Director's details changed for Mr William a Russell on 30 June 2020
20 Mar 2020 AA Total exemption full accounts made up to 30 June 2018
26 Sep 2019 TM01 Termination of appointment of Alan Edgar Boyd as a director on 13 September 2019
13 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
10 Jul 2019 CS01 Confirmation statement made on 4 June 2019 with no updates
10 Jul 2019 PSC04 Change of details for Mr Ken Mcmillan as a person with significant control on 6 February 2019
10 Jul 2019 PSC04 Change of details for Mr William Alexander Russell as a person with significant control on 6 February 2019
10 Jul 2019 CH01 Director's details changed for Mr Kenneth John Mr Mcmillan on 6 February 2019
10 Jul 2019 CH01 Director's details changed for Mr Alan Edgar Boyd on 10 July 2019
10 Jul 2019 AD01 Registered office address changed from 85 University Street Belfast Co. Antrim BT7 1HP to Suite 2B Cadogan House 322 Lisburn Road Belfast Co. Antrim BT9 6GH on 10 July 2019
28 May 2019 GAZ1 First Gazette notice for compulsory strike-off
18 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with updates
27 Mar 2018 AA Unaudited abridged accounts made up to 30 June 2017
10 Jul 2017 PSC01 Notification of Ken Mcmillan as a person with significant control on 30 June 2016