- Company Overview for TEA UK LIMITED (03841684)
- Filing history for TEA UK LIMITED (03841684)
- People for TEA UK LIMITED (03841684)
- Charges for TEA UK LIMITED (03841684)
- Insolvency for TEA UK LIMITED (03841684)
- Registers for TEA UK LIMITED (03841684)
- More for TEA UK LIMITED (03841684)
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) |
---|---|---|---|
13 Jul 2020 | CS01 | Confirmation statement made on 9 July 2020 with no updates | |
17 Jan 2020 | AA01 | Previous accounting period extended from 30 September 2019 to 31 December 2019 | |
12 Jul 2019 | CS01 | Confirmation statement made on 9 July 2019 with no updates | |
05 Jun 2019 | AA | Unaudited abridged accounts made up to 30 September 2018 | |
30 Apr 2019 | PSC02 | Notification of The Interesting Drinks Company Limited as a person with significant control on 26 April 2019 | |
30 Apr 2019 | PSC07 | Cessation of Amanda Hamilton as a person with significant control on 26 April 2019 | |
30 Apr 2019 | AP04 | Appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on 26 April 2019 | |
29 Apr 2019 | TM01 | Termination of appointment of Amanda Hamilton as a director on 26 April 2019 | |
29 Apr 2019 | TM01 | Termination of appointment of Michael John Dowd as a director on 26 April 2019 | |
29 Apr 2019 | TM02 | Termination of appointment of Amanda Hamilton as a secretary on 26 April 2019 | |
29 Apr 2019 | AP01 | Appointment of Mr Steven Kitching as a director on 26 April 2019 | |
29 Apr 2019 | AP01 | Appointment of Mr Jason Robert Ausher as a director on 26 April 2019 | |
29 Apr 2019 | AP01 | Appointment of Mr Matthew Vernon as a director on 26 April 2019 | |
29 Apr 2019 | AD01 | Registered office address changed from Willow Walk Business Centre 10 Willow Walk Starts Hill Road Farnborough Kent BR6 7AA to C/O Aimia Foods Limited Penny Lane Haydock St. Helens WA11 0QZ on 29 April 2019 | |
29 Apr 2019 | AP01 | Appointment of Mrs Claire Duffy as a director on 26 April 2019 | |
17 Jul 2018 | CS01 | Confirmation statement made on 9 July 2018 with no updates | |
11 Jun 2018 | AA | Unaudited abridged accounts made up to 30 September 2017 | |
19 Jul 2017 | CS01 | Confirmation statement made on 9 July 2017 with no updates | |
08 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
27 Mar 2017 | TM02 | Termination of appointment of Terence George Knott as a secretary on 27 March 2017 | |
22 Jul 2016 | CS01 | Confirmation statement made on 9 July 2016 with updates | |
16 May 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
15 Jul 2015 | AR01 |
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
|
|
02 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
18 Jul 2014 | AR01 |
Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
|