TEA BREAK TRAINING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Registered office address changed from 37 Percy Gardens Tynemouth NE30 4HQ United Kingdom to 37 Percy Gardens North Shields NE30 4HQ on 2025-05-27 |
27/05/2527 May 2025 | Registered office address changed from 4 Office Village Forder Way Cygnet Park Hampton Peterborough PE7 8GX United Kingdom to 37 Percy Gardens Tynemouth NE30 4HQ on 2025-05-27 |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
19/06/2419 June 2024 | Confirmation statement made on 2024-06-14 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/11/2327 November 2023 | Total exemption full accounts made up to 2023-03-31 |
14/06/2314 June 2023 | Confirmation statement made on 2023-06-14 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/01/2316 January 2023 | Registered office address changed from Edwards Chartered Accountants 34 High Street Aldridge Walsall WS9 8LZ United Kingdom to 4 Office Village Forder Way Cygnet Park Hampton Peterborough PE7 8GX on 2023-01-16 |
07/12/227 December 2022 | Total exemption full accounts made up to 2022-03-31 |
27/04/2227 April 2022 | Statement of capital following an allotment of shares on 2022-03-17 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
18/01/2218 January 2022 | Change of share class name or designation |
18/01/2218 January 2022 | Resolutions |
18/01/2218 January 2022 | Resolutions |
13/07/2113 July 2021 | Total exemption full accounts made up to 2021-03-31 |
09/07/219 July 2021 | Confirmation statement made on 2021-06-14 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/12/2016 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
19/06/2019 June 2020 | CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES |
12/06/1912 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
13/05/1913 May 2019 | SECRETARY APPOINTED MR JAMES COLIN SWANSTON |
12/04/1912 April 2019 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DAVIS |
12/04/1912 April 2019 | PSC'S CHANGE OF PARTICULARS / MRS DULCIE SWANSTON / 01/04/2019 |
12/04/1912 April 2019 | CESSATION OF ELIZABETH JANE DAVIS AS A PSC |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES |
04/05/184 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES |
03/05/173 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
02/05/172 May 2017 | PREVSHO FROM 30/06/2017 TO 31/03/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/06/1615 June 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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