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)
29 Sep 2014 TM01 Termination of appointment of Henry Trevor Romaine Hallward as a director on 24 August 2014
04 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Feb 2014 AR01 Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,310.74
22 Jan 2014 TM02 Termination of appointment of Trevor Walker as a secretary
22 Jan 2014 AD01 Registered office address changed from 152 Sheerstock Haddenham Aylesbury Buckinghamshire HP17 8EX on 22 January 2014
10 Dec 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Dec 2013 SH01 Statement of capital following an allotment of shares on 31 October 2013
  • GBP 1,310.74
05 Nov 2013 AA Total exemption full accounts made up to 31 January 2013
14 Feb 2013 AR01 Annual return made up to 16 January 2013 with full list of shareholders
19 Nov 2012 AP01 Appointment of Mr Naimish Gohil as a director
19 Nov 2012 AP01 Appointment of Mr Robert Simon Dighero as a director
16 Nov 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Appointing director 27/09/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Nov 2012 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Company business 27/09/2012
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Nov 2012 SH01 Statement of capital following an allotment of shares on 3 October 2012
  • GBP 925.99
30 Oct 2012 AA Total exemption full accounts made up to 31 January 2012
16 Jul 2012 SH01 Statement of capital following an allotment of shares on 6 July 2012
  • GBP 925.99
12 Jul 2012 SH02 Sub-division of shares on 5 July 2012
12 Jul 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
12 Jul 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Feb 2012 AR01 Annual return made up to 16 January 2012 with full list of shareholders
27 Oct 2011 AA Accounts for a dormant company made up to 31 January 2011
13 Jun 2011 CERTNM Company name changed all care & support services LIMITED\certificate issued on 13/06/11
  • RES15 ‐ Change company name resolution on 2011-05-29
13 Jun 2011 CONNOT Change of name notice
11 Feb 2011 AR01 Annual return made up to 16 January 2011 with full list of shareholders
14 Oct 2010 AA Accounts for a dormant company made up to 31 January 2010