Advanced company searchLink opens in new window

TEACHITRIGHT LIMITED

Company number 05965681

Filter by category

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)
24 Sep 2012 TM01 Termination of appointment of Nick Fry as a director
24 Sep 2012 TM02 Termination of appointment of Nick Fry as a secretary
22 Sep 2012 TM01 Termination of appointment of Nick Fry as a director
22 Sep 2012 TM02 Termination of appointment of Nick Fry as a secretary
02 Jan 2012 AA Total exemption small company accounts made up to 5 April 2011
30 Oct 2011 AR01 Annual return made up to 12 October 2011 with full list of shareholders
30 Oct 2011 AD02 Register inspection address has been changed from C/O Mr N Fry 157 Percy Road Hampton Middlesex TW12 2SP United Kingdom
03 Jan 2011 AA Total exemption small company accounts made up to 5 April 2010
01 Nov 2010 AR01 Annual return made up to 12 October 2010 with full list of shareholders
01 Nov 2010 AD02 Register inspection address has been changed from C/O Davisons Chartered Accountants Lime Court Pathfields Business Park South Molton Devon EX36 3LH England
23 Dec 2009 AA Total exemption small company accounts made up to 5 April 2009
23 Nov 2009 AR01 Annual return made up to 12 October 2009 with full list of shareholders
23 Nov 2009 AD03 Register(s) moved to registered inspection location
22 Nov 2009 CH01 Director's details changed for Christopher James Pearse on 1 October 2009
22 Nov 2009 AP03 Appointment of Mr Christopher James Pearse as a secretary
22 Nov 2009 CH01 Director's details changed for Nick Fry on 21 October 2009
22 Nov 2009 AD02 Register inspection address has been changed
22 Nov 2009 AD01 Registered office address changed from C/O Chris Pearse 10 Cedar Close Bagshot Surrey GU19 5AD England on 22 November 2009
21 Oct 2009 AD01 Registered office address changed from Pippins School Raymond Close Rodney Way Slough SL3 0PR on 21 October 2009
21 Jul 2009 363a Return made up to 12/10/08; full list of members
21 Jul 2009 287 Registered office changed on 21/07/2009 from 6 byron court windsor berkshire SL4 4PU
21 Jul 2009 288c Director's change of particulars / christopher pearse / 21/07/2009
06 Nov 2008 AA Total exemption small company accounts made up to 5 April 2008
31 Jan 2008 363a Return made up to 12/10/07; full list of members
22 Jan 2008 287 Registered office changed on 22/01/08 from: 4 whitehart house colnbrook berkshire SL3 0HS