Advanced company searchLink opens in new window

THE GREAT BRITISH TEA PARTY TRADING LIMITED

Company number 12426984

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)
30 Oct 2024 AA Micro company accounts made up to 31 January 2024
13 May 2024 AD01 Registered office address changed from Oakleys Accountants, 91 Houndiscombe Road Plymouth PL4 6HB England to C/O Oakleys Accountants 117 North Hill Plymouth Devon PL4 8JY on 13 May 2024
20 Dec 2023 CS01 Confirmation statement made on 8 December 2023 with no updates
31 Oct 2023 AA Micro company accounts made up to 31 January 2023
20 Dec 2022 CS01 Confirmation statement made on 8 December 2022 with no updates
27 Oct 2022 AA Micro company accounts made up to 31 January 2022
19 Jan 2022 MR01 Registration of charge 124269840001, created on 18 January 2022
23 Dec 2021 AD01 Registered office address changed from 88 Mutley Plain Plymouth PL4 6LG England to Oakleys Accountants, 91 Houndiscombe Road Plymouth PL4 6HB on 23 December 2021
08 Dec 2021 CS01 Confirmation statement made on 8 December 2021 with no updates
26 Oct 2021 AA Accounts for a dormant company made up to 31 January 2021
23 Dec 2020 PSC07 Cessation of Gary Black as a person with significant control on 1 December 2020
23 Dec 2020 CS01 Confirmation statement made on 23 December 2020 with updates
23 Dec 2020 PSC01 Notification of Steven Bartlett as a person with significant control on 1 December 2020
23 Dec 2020 AD01 Registered office address changed from Unit 1,, 1 Lisson Grove Plymouth PL4 7DL England to 88 Mutley Plain Plymouth PL4 6LG on 23 December 2020
10 Dec 2020 TM01 Termination of appointment of Gary Black as a director on 1 December 2020
09 Dec 2020 AP01 Appointment of Mr Steven Bartlett as a director on 1 December 2020
13 Feb 2020 CS01 Confirmation statement made on 13 February 2020 with updates
04 Feb 2020 TM01 Termination of appointment of Keith Micheal Foster as a director on 1 February 2020
04 Feb 2020 AP01 Appointment of Mr Gary Black as a director on 1 February 2020
04 Feb 2020 PSC07 Cessation of Keith Micheal Foster as a person with significant control on 1 February 2020
04 Feb 2020 PSC01 Notification of Gary Black as a person with significant control on 1 February 2020
04 Feb 2020 AD01 Registered office address changed from 1 Lisson Grove Plymouth PL4 7DL England to Unit 1,, 1 Lisson Grove Plymouth PL4 7DL on 4 February 2020
27 Jan 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-01-27
  • GBP 1