- Company Overview for TEUK LIMITED (05335077)
- Filing history for TEUK LIMITED (05335077)
- People for TEUK LIMITED (05335077)
- Charges for TEUK LIMITED (05335077)
- More for TEUK LIMITED (05335077)
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) |
---|---|---|---|
07 Oct 2024 | CS01 | Confirmation statement made on 3 September 2024 with no updates | |
27 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
06 Oct 2023 | CS01 | Confirmation statement made on 3 September 2023 with no updates | |
15 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
10 Oct 2022 | CS01 | Confirmation statement made on 3 September 2022 with no updates | |
10 Oct 2022 | CH01 | Director's details changed for Mr Neil Jonathan Ohayon on 10 October 2022 | |
01 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
10 Sep 2021 | CS01 | Confirmation statement made on 3 September 2021 with no updates | |
05 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
16 Sep 2020 | CS01 | Confirmation statement made on 3 September 2020 with no updates | |
12 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
04 Sep 2019 | CS01 | Confirmation statement made on 3 September 2019 with updates | |
04 Feb 2019 | CS01 | Confirmation statement made on 18 January 2019 with no updates | |
20 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
22 Mar 2018 | PSC02 | Notification of Transteel Electrical Limited as a person with significant control on 8 February 2018 | |
20 Mar 2018 | PSC07 | Cessation of Felix Mi Sro as a person with significant control on 8 February 2018 | |
20 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 20 March 2018 | |
26 Feb 2018 | AP03 | Appointment of Mr Michael Hatchwell as a secretary on 8 February 2018 | |
20 Feb 2018 | AP01 | Appointment of Mr Neil Jonathan Ohayon as a director on 8 February 2018 | |
20 Feb 2018 | AD01 | Registered office address changed from Military House 24 Castle Street Chester Cheshire CH1 2DS to Unit 1, 2 & 3 Layton Road Brentford Middx TW8 0QJ on 20 February 2018 | |
19 Feb 2018 | TM01 | Termination of appointment of Spencer Lawrence as a director on 8 February 2018 | |
19 Feb 2018 | TM01 | Termination of appointment of Giuseppe Cardinali as a director on 8 February 2018 | |
19 Feb 2018 | TM01 | Termination of appointment of Franco Felisa as a director on 8 February 2018 | |
12 Feb 2018 | TM02 | Termination of appointment of Pierluigi Guiduzzi as a secretary on 8 February 2018 |