- Company Overview for TEAL INTERNATIONAL LIMITED (06474143)
- Filing history for TEAL INTERNATIONAL LIMITED (06474143)
- People for TEAL INTERNATIONAL LIMITED (06474143)
- Charges for TEAL INTERNATIONAL LIMITED (06474143)
- More for TEAL INTERNATIONAL LIMITED (06474143)
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 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
19 Jan 2016 | AR01 |
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
|
|
08 Jan 2016 | AA01 | Previous accounting period extended from 30 June 2015 to 31 December 2015 | |
24 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
03 Feb 2015 | AR01 |
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
|
|
17 Jan 2014 | AR01 |
Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-01-17
|
|
18 Oct 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
25 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
21 Jan 2013 | AR01 | Annual return made up to 15 January 2013 with full list of shareholders | |
21 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
23 Jan 2012 | AR01 | Annual return made up to 15 January 2012 with full list of shareholders | |
31 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
19 Jan 2011 | AR01 | Annual return made up to 15 January 2011 with full list of shareholders | |
16 Sep 2010 | AD01 | Registered office address changed from C/O C/O Surfair 3 Wilson Road Wigston Leicestershire LE18 4TQ United Kingdom on 16 September 2010 | |
24 Feb 2010 | AR01 | Annual return made up to 15 January 2010 with full list of shareholders | |
24 Feb 2010 | CH01 | Director's details changed for David Alan Holmwood on 24 February 2010 | |
24 Feb 2010 | AD01 | Registered office address changed from Loughborough Road Rothley Leicestershire LE7 7NL on 24 February 2010 | |
21 Dec 2009 | TM01 | Termination of appointment of Stephen Pollock as a director | |
21 Dec 2009 | AA | Total exemption small company accounts made up to 30 June 2009 | |
24 Mar 2009 | 288a | Director appointed stephen pollock logged form | |
13 Mar 2009 | 363a | Return made up to 15/01/09; full list of members | |
09 Mar 2009 | 288a | Director and secretary appointed david holmwood | |
16 Feb 2009 | 225 | Accounting reference date extended from 31/01/2009 to 30/06/2009 | |
01 Aug 2008 | CERTNM | Company name changed hajco 361 LIMITED\certificate issued on 05/08/08 | |
25 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 |