TEA AND TEQUILA TRADING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/08/246 August 2024 Change of share class name or designation

View Document

06/08/246 August 2024 Resolutions

View Document

05/08/245 August 2024 Micro company accounts made up to 2023-12-31

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-08 with updates

View Document

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

View Accounts

07/09/237 September 2023 Director's details changed for Joanna Margaret Goodwin on 2023-04-01

View Document

07/09/237 September 2023 Confirmation statement made on 2023-07-08 with updates

View Document

07/09/237 September 2023 Director's details changed for Miss Sarah Britannia Goodwin on 2023-09-07

View Document

07/07/237 July 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

04/03/224 March 2022 Change of details for Miss Camilla Anne Ursula Wilson as a person with significant control on 2022-01-27

View Document

03/03/223 March 2022 Director's details changed for Camilla Anne Ursula Wilson on 2022-01-27

View Document

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

View Accounts

17/12/2117 December 2021 Current accounting period shortened from 2022-01-31 to 2021-12-31

View Document

15/12/2115 December 2021 Current accounting period extended from 2021-09-30 to 2022-01-31

View Document

03/12/213 December 2021 Change of details for Miss Camilla Wilson as a person with significant control on 2021-12-03

View Document

03/12/213 December 2021 Registered office address changed from 49 Egerton Crescent London SW3 2ED England to Unit 3 Vista Place Ingworth Road Poole BH12 1JY on 2021-12-03

View Document

03/12/213 December 2021 Change of details for Miss Sarah Britannia Goodwin as a person with significant control on 2021-12-03

View Document

28/09/2128 September 2021 Registered office address changed from Fifth Floor, 15 Whitehall London SW1A 2DD England to 49 Egerton Crescent London SW3 2ED on 2021-09-28

View Document

28/06/2128 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES

View Document

05/08/205 August 2020 PSC'S CHANGE OF PARTICULARS / MISS CAMILLA WILSON / 07/07/2020

View Document

05/08/205 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/07/1925 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / CAMILLA ANNE URSULA WILSON / 07/07/2019

View Document

25/07/1925 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / CAMILLA ANNE URSULA WILSON / 07/07/2019

View Document

25/07/1925 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH BRITANNIA GOODWIN / 07/07/2019

View Document

25/07/1925 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA MARGARET GOODWIN / 07/07/2019

View Document

25/07/1925 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH BRITANNIA GOODWIN / 07/07/2019

View Document

25/07/1925 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / CAMILLA ANNE URSULA WILSON / 07/07/2019

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES

View Document

25/07/1925 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS MIRANDA ROSE WILSON / 07/07/2019

View Document

25/07/1925 July 2019 REGISTERED OFFICE CHANGED ON 25/07/2019 FROM 49 EGERTON CRESCENT LONDON SW3 2ED

View Document

09/07/199 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

03/08/183 August 2018 PSC'S CHANGE OF PARTICULARS / MISS CAMILLA WILSON / 07/07/2018

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, WITH UPDATES

View Document

02/08/182 August 2018 DIRECTOR APPOINTED MS MIRANDA ROSE WILSON

View Document

02/08/182 August 2018 PSC'S CHANGE OF PARTICULARS / MISS SARAH BRITANNIA GOODWIN / 07/07/2018

View Document

02/08/182 August 2018 CESSATION OF CAMILLA ANNE URSULA WILSON AS A PSC

View Document

02/08/182 August 2018 CESSATION OF SARAH BRITANNIA GOODWIN AS A PSC

View Document

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES

View Document

07/07/177 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

14/09/1614 September 2016 25/08/16 STATEMENT OF CAPITAL GBP 264

View Document

09/07/169 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

17/06/1617 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

03/07/153 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

14/04/1514 April 2015 DIRECTOR APPOINTED CAMILLA ANNE URSULA WILSON

View Document

11/09/1411 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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