- Company Overview for ENGLISH TEA SHOP (UK) LTD (07282017)
- Filing history for ENGLISH TEA SHOP (UK) LTD (07282017)
- People for ENGLISH TEA SHOP (UK) LTD (07282017)
- Charges for ENGLISH TEA SHOP (UK) LTD (07282017)
- More for ENGLISH TEA SHOP (UK) LTD (07282017)
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) |
---|---|---|---|
18 Oct 2017 | MR01 | Registration of charge 072820170004, created on 9 October 2017 | |
11 Jul 2017 | CS01 | Confirmation statement made on 11 June 2017 with updates | |
11 Jul 2017 | PSC01 | Notification of Gamini Jayaweera as a person with significant control on 12 June 2016 | |
11 Jul 2017 | PSC01 | Notification of Suranga Bandara Herath as a person with significant control on 12 June 2016 | |
20 Jun 2017 | AAMD | Amended accounts for a small company made up to 31 March 2016 | |
12 Jun 2017 | CH01 | Director's details changed for Dehiwala Liyanage Ranjeeva De Silva on 12 June 2017 | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Jul 2016 | AR01 |
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
|
|
11 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Jul 2015 | AR01 |
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
12 May 2015 | MR01 | Registration of charge 072820170003, created on 11 May 2015 | |
12 May 2015 | MR01 | Registration of charge 072820170002, created on 11 May 2015 | |
28 Apr 2015 | MR01 | Registration of charge 072820170001, created on 28 April 2015 | |
22 Oct 2014 | SH10 | Particulars of variation of rights attached to shares | |
22 Oct 2014 | SH08 | Change of share class name or designation | |
22 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
16 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Jun 2014 | AR01 |
Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-19
|
|
18 Jun 2014 | CH01 | Director's details changed for Gamini Jayaweera on 17 June 2014 | |
17 Jun 2014 | CH01 | Director's details changed for Gamini Jayaweera on 17 June 2014 | |
17 Jun 2014 | CH01 | Director's details changed for Suranga Bandara Herath on 17 June 2014 | |
04 Mar 2014 | AA01 | Current accounting period shortened from 30 June 2014 to 31 March 2014 | |
20 Feb 2014 | AD01 | Registered office address changed from Suite G7 Davina House, 137-149 Goswell Road, London London EC1V 7ET England on 20 February 2014 | |
09 Jan 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
12 Jun 2013 | AR01 | Annual return made up to 11 June 2013 with full list of shareholders |