Advanced company searchLink opens in new window

TEACHERCENTRIC LIMITED

Company number 06055034

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)
26 Sep 2019 CH01 Director's details changed for Mr Robert Simon Dighero on 30 June 2019
05 Apr 2019 SH01 Statement of capital following an allotment of shares on 28 February 2019
  • GBP 2,066.6
24 Jan 2019 CS01 Confirmation statement made on 16 January 2019 with updates
27 Nov 2018 AA Total exemption full accounts made up to 31 July 2018
24 Oct 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 August 2018
  • GBP 1,816.17
18 Sep 2018 SH01 Statement of capital following an allotment of shares on 15 August 2018
  • GBP 1,823.82
  • ANNOTATION Clarification a second filed 24/10/2018 was registered on 24/10/2018.
20 Apr 2018 MR01 Registration of charge 060550340001, created on 19 April 2018
17 Apr 2018 SH01 Statement of capital following an allotment of shares on 21 February 2018
  • GBP 1,702.59
16 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with updates
01 Dec 2017 AA Total exemption full accounts made up to 31 July 2017
21 Nov 2017 SH01 Statement of capital following an allotment of shares on 30 September 2017
  • GBP 1,701.59
30 Jan 2017 CS01 Confirmation statement made on 16 January 2017 with updates
15 Dec 2016 SH01 Statement of capital following an allotment of shares on 2 November 2016
  • GBP 1,692.38
07 Dec 2016 AA Total exemption small company accounts made up to 31 July 2016
06 Dec 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
01 Nov 2016 SH01 Statement of capital following an allotment of shares on 10 August 2016
  • GBP 1,641.75
16 Jun 2016 SH01 Statement of capital following an allotment of shares on 10 May 2016
  • GBP 1,559.60
27 May 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Mar 2016 AA Total exemption small company accounts made up to 31 July 2015
11 Feb 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,309.953556
26 Feb 2015 AD01 Registered office address changed from 2Nd Floor White Bear Yard 144a Clerkenwell Road London EC1R 5DF to 4 Cam Road 4Th Floor Stratford London E15 2SN on 26 February 2015
05 Feb 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,309.953556
22 Jan 2015 AA Total exemption small company accounts made up to 31 July 2014
13 Nov 2014 AP01 Appointment of Mr Mark Xavier Zaleski as a director on 1 October 2014
29 Sep 2014 AA01 Previous accounting period extended from 31 January 2014 to 31 July 2014