Advanced company searchLink opens in new window

TEOSIS HOLDING LIMITED

Company number 09476365

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)
13 Apr 2017 CH04 Secretary's details changed for Cripps Secretaries Limited on 31 January 2017
13 Apr 2017 CH04 Secretary's details changed for Cripps Secretaries Limited on 31 January 2017
12 Apr 2017 CH04 Secretary's details changed for Cripps Secretaries Limited on 31 January 2017
12 Apr 2017 CH01 Director's details changed for Teresa Joaquina Amaro on 2 December 2015
11 Apr 2017 CH01 Director's details changed for Teresa Joacquina Amaro on 2 December 2015
10 Apr 2017 CH01 Director's details changed for Angel Ibanez Miranda on 2 December 2015
03 Apr 2017 AP01 Appointment of Mr Mohamed Boubetra as a director on 14 March 2017
08 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (persons of significant control) was registered on 05/05/2017
29 Dec 2016 AD01 Registered office address changed from Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG United Kingdom to Number 22 Mount Ephraim Tunbridge Wells Kent TN4 8AS on 29 December 2016
14 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
06 Apr 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 12,144,000
02 Mar 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 02/03/2016
25 Feb 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 21/07/2015
25 Feb 2016 SH01 Statement of capital following an allotment of shares on 26 June 2015
  • GBP 11,056,500
27 Nov 2015 SH01 Statement of capital following an allotment of shares on 5 November 2015
  • GBP 752,300.00
  • ANNOTATION Clarification a second filed SH01 was registered on 02/03/2016
04 Aug 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
27 Jul 2015 SH01 Statement of capital following an allotment of shares on 21 July 2015
  • GBP 5,528,500
  • ANNOTATION Clarification a second filed SH01 was registered on 25/02/2016
06 May 2015 SH01 Statement of capital following an allotment of shares on 25 March 2015
  • GBP 5,528,500.00
15 Apr 2015 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-06
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)