Advanced company searchLink opens in new window

TEA SOCIAL LTD

Company number 07077500

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)
15 Dec 2015 AD02 Register inspection address has been changed from C/O Ed Jennings 169 Langham Road London N15 3LP England to C/O Edward Jennings Flat 2 2 Watts Avenue Rochester Kent ME1 1RX
24 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
15 Dec 2014 AR01 Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 99
15 Dec 2014 AD02 Register inspection address has been changed to C/O Ed Jennings 169 Langham Road London N15 3LP
20 Oct 2014 TM01 Termination of appointment of Louise Micklewright as a director on 16 October 2014
18 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
14 Dec 2013 AR01 Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2013-12-14
  • GBP 99
29 Jul 2013 CERTNM Company name changed tea concerts LTD\certificate issued on 29/07/13
  • RES15 ‐ Change company name resolution on 2013-07-29
  • NM01 ‐ Change of name by resolution
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
14 Dec 2012 AR01 Annual return made up to 16 November 2012 with full list of shareholders
13 Dec 2012 AP01 Appointment of Miss Louise Micklewright as a director
13 Dec 2012 TM01 Termination of appointment of Michelle Brock as a director
21 May 2012 AD01 Registered office address changed from 1B College Yard the Precinct Rochester Kent ME1 1LB United Kingdom on 21 May 2012
12 Dec 2011 AR01 Annual return made up to 16 November 2011 with full list of shareholders
01 Aug 2011 AA Accounts for a dormant company made up to 31 March 2011
15 Jul 2011 AA01 Previous accounting period extended from 30 November 2010 to 31 March 2011
29 Jun 2011 SH01 Statement of capital following an allotment of shares on 7 March 2011
  • GBP 99
07 Mar 2011 AP01 Appointment of Mr Edward Anthony Jennings as a director
13 Dec 2010 AR01 Annual return made up to 16 November 2010 with full list of shareholders
16 Nov 2009 NEWINC Incorporation