Advanced company searchLink opens in new window

TEAPOT HOME CARE LTD.

Company number 09428208

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 Mar 2022 TM01 Termination of appointment of Scott Somervaille Christie as a director on 22 March 2022
14 Dec 2021 CS01 Confirmation statement made on 14 December 2021 with updates
21 Oct 2021 AA Audit exemption subsidiary accounts made up to 31 March 2021
15 Oct 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/21
15 Oct 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/21
15 Oct 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/21
23 Sep 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/21
04 Sep 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/21
22 Apr 2021 AA01 Previous accounting period shortened from 30 November 2021 to 31 March 2021
18 Mar 2021 AA Total exemption full accounts made up to 30 November 2020
26 Feb 2021 AP03 Appointment of Mr Craig Archibald Macdonald Hendry as a secretary on 22 February 2021
26 Feb 2021 TM01 Termination of appointment of Caroline Annabelle Buckley as a director on 22 February 2021
26 Feb 2021 TM01 Termination of appointment of Matthew William Buckley as a director on 22 February 2021
26 Feb 2021 AP01 Appointment of Mr Scott Somervaille Christie as a director on 22 February 2021
26 Feb 2021 AP01 Appointment of Mr Craig Archibald Macdonald Hendry as a director on 22 February 2021
26 Feb 2021 AD01 Registered office address changed from 70 Attimore Road Welwyn Garden City Hertfordshire AL8 6LP United Kingdom to Unit 4 Rankin House Murdoch Court Roebuck Way, Knowl Hill Milton Keynes MK5 8GB on 26 February 2021
26 Feb 2021 PSC02 Notification of Csn Care Group Limited as a person with significant control on 22 February 2021
26 Feb 2021 PSC07 Cessation of Caroline Annabelle Buckley as a person with significant control on 22 February 2021
26 Feb 2021 PSC07 Cessation of Matthew William Buckley as a person with significant control on 22 February 2021
23 Feb 2021 MR01 Registration of charge 094282080001, created on 22 February 2021
19 Feb 2021 CS01 Confirmation statement made on 9 February 2021 with updates
10 Jun 2020 AA Total exemption full accounts made up to 30 November 2019
20 Feb 2020 CS01 Confirmation statement made on 9 February 2020 with updates
15 May 2019 AA Total exemption full accounts made up to 30 November 2018
22 Feb 2019 CS01 Confirmation statement made on 9 February 2019 with updates