Advanced company searchLink opens in new window

TEAL INTERNATIONAL LIMITED

Company number 06474143

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)
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
  • GBP 2
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
  • GBP 2
17 Jan 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
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