TEACHING PROFESSIONALS LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 NewAccounts for a small company made up to 2024-12-31

View Document

06/05/256 May 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/09/2321 September 2023 Accounts for a small company made up to 2022-12-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-04-21 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/12/207 December 2020 31/12/19 AUDITED ABRIDGED

View Document

02/03/202 March 2020 REGISTERED OFFICE CHANGED ON 02/03/2020 FROM CLIFTON HEIGHTS TRIANGLE WEST CLIFTON BS8 1EJ

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/10/192 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

03/07/183 July 2018 SECRETARY APPOINTED MR ANDREW MARK DODGE

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW YEO

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, SECRETARY ANDREW YEO

View Document

22/05/1822 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

26/05/1726 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/01/1713 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL NIKOLAS SMITH / 24/03/2016

View Document

13/01/1713 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JAMES SMITH / 24/03/2016

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

05/01/175 January 2017 DIRECTOR APPOINTED MR ANDREW RICHARD YEO

View Document

05/01/175 January 2017 DIRECTOR APPOINTED MR JONATHAN BOLITHO EDWARDS

View Document

31/08/1631 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

29/03/1629 March 2016 SECRETARY APPOINTED MR ANDREW RICHARD YEO

View Document

29/03/1629 March 2016 APPOINTMENT TERMINATED, SECRETARY DANIEL SMITH

View Document

13/01/1613 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

15/06/1515 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

09/03/159 March 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

06/11/146 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 071194250001

View Document

02/06/142 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, DIRECTOR CRAIG WILKES

View Document

10/01/1410 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

16/07/1316 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

11/02/1311 February 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

08/02/138 February 2013 DIRECTOR APPOINTED MR JAMES HODKINSON

View Document

05/10/125 October 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/10/125 October 2012 COMPANY NAME CHANGED BUSHIDO LIMITED CERTIFICATE ISSUED ON 05/10/12

View Document

18/09/1218 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

21/02/1221 February 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT TILLETT

View Document

05/10/115 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

11/03/1111 March 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

26/08/1026 August 2010 01/02/10 STATEMENT OF CAPITAL GBP 100

View Document

21/04/1021 April 2010 DIRECTOR APPOINTED MR ROBERT EDWARD TILLETT

View Document

21/04/1021 April 2010 CURRSHO FROM 31/01/2011 TO 31/12/2010

View Document

21/04/1021 April 2010 DIRECTOR APPOINTED MR ADAM JAMES SMITH

View Document

21/04/1021 April 2010 SECRETARY APPOINTED MR DANIEL NIKOLAS SMITH

View Document

21/04/1021 April 2010 DIRECTOR APPOINTED MR CRAIG WILKES

View Document

21/04/1021 April 2010 DIRECTOR APPOINTED MR DOMINIC RICHARD SMITH

View Document

29/01/1029 January 2010 DIRECTOR APPOINTED MR DANIEL NIKOLAS SMITH

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

07/01/107 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company