Advanced company searchLink opens in new window

TEEN CLUB LTD

Company number 12399618

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)
05 Feb 2025 CS01 Confirmation statement made on 12 January 2025 with no updates
28 Jun 2024 AA Micro company accounts made up to 30 September 2023
17 Jan 2024 CS01 Confirmation statement made on 12 January 2024 with no updates
06 Jun 2023 AA Micro company accounts made up to 30 September 2022
06 Jun 2023 AA01 Previous accounting period shortened from 31 January 2023 to 30 September 2022
25 Jan 2023 CS01 Confirmation statement made on 12 January 2023 with no updates
31 Oct 2022 AA Micro company accounts made up to 31 January 2022
24 Oct 2022 AD01 Registered office address changed from 18-24 Shacklewell Lane London E8 2EZ United Kingdom to 21 Victoria Avenue Levenshulme Manchester M19 2PE on 24 October 2022
12 Jan 2022 CS01 Confirmation statement made on 12 January 2022 with no updates
07 Oct 2021 AA Accounts for a dormant company made up to 31 January 2021
08 Sep 2021 AD01 Registered office address changed from 18-24 Shacklewell Lane London E8 2NW United Kingdom to 18-24 Shacklewell Lane London E8 2EZ on 8 September 2021
08 Sep 2021 AD01 Registered office address changed from 8B Haven East 146 Dalston Lane London E8 1NL England to 18-24 Shacklewell Lane London E8 2NW on 8 September 2021
13 Mar 2021 CH01 Director's details changed for Ms Sorcha Louise Bacon on 28 October 2020
25 Jan 2021 PSC01 Notification of Loran Dunn as a person with significant control on 25 January 2021
25 Jan 2021 PSC01 Notification of Savannah James-Bayly as a person with significant control on 25 January 2021
25 Jan 2021 PSC01 Notification of Sorcha Louise Bacon as a person with significant control on 25 January 2021
25 Jan 2021 PSC07 Cessation of Try Hard Films Limited as a person with significant control on 25 January 2021
25 Jan 2021 PSC07 Cessation of Fox Cub Films Ltd as a person with significant control on 25 January 2021
25 Jan 2021 PSC07 Cessation of Delaval Film Ltd as a person with significant control on 25 January 2021
14 Jan 2021 CS01 Confirmation statement made on 12 January 2021 with no updates
09 Jul 2020 AD01 Registered office address changed from Unit 10, 8 Nursery Road London SW9 8BP England to 8B Haven East 146 Dalston Lane London E8 1NL on 9 July 2020
13 Jan 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-01-13
  • GBP 3