Advanced company searchLink opens in new window

TEARSHEET LIMITED

Company number SC181228

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)
23 Jun 2016 MR04 Satisfaction of charge 1 in full
07 Apr 2016 SH03 Purchase of own shares.
02 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Feb 2016 TM01 Termination of appointment of Gordon Murray as a director on 24 February 2016
16 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
07 Dec 2015 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 60,000
19 Dec 2014 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 60,000
18 Dec 2014 AP01 Appointment of Mrs Jane Margaret Johnston as a director on 1 November 2014
18 Dec 2014 TM02 Termination of appointment of Paull & Williamsons Llp as a secretary on 12 May 2014
18 Dec 2014 AP04 Appointment of Burness Paull Llp as a secretary on 12 May 2014
15 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
19 Dec 2013 AR01 Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 60,000
15 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
20 Dec 2012 AR01 Annual return made up to 3 December 2012 with full list of shareholders
20 Dec 2012 CH04 Secretary's details changed for Paull & Williamsons Llp on 1 December 2012
06 Nov 2012 AA Total exemption full accounts made up to 31 March 2012
30 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
12 Dec 2011 AR01 Annual return made up to 3 December 2011 with full list of shareholders
16 Dec 2010 AR01 Annual return made up to 3 December 2010 with full list of shareholders
29 Nov 2010 AA Accounts for a dormant company made up to 31 March 2010
15 Dec 2009 AR01 Annual return made up to 3 December 2009 with full list of shareholders
15 Dec 2009 CH04 Secretary's details changed for Paull & Williamsons Llp on 3 December 2009
15 Dec 2009 CH01 Director's details changed for Bernard Booker on 3 December 2009
15 Dec 2009 CH01 Director's details changed for Andrew Roberts on 3 December 2009