TEA POWERED PROJECTS LIMITED
Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Total exemption full accounts made up to 2024-12-31 |
10/07/2510 July 2025 New | Confirmation statement made on 2025-07-04 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
29/07/2429 July 2024 | Registered office address changed from 9 Stewart Way Annesley Nottingham NG15 0EH United Kingdom to Corner House Robey Close Linby Nottingham NG15 8AA on 2024-07-29 |
04/07/244 July 2024 | Notification of Robley Holdings Limited as a person with significant control on 2024-07-02 |
04/07/244 July 2024 | Cessation of Callum Cooper Robley as a person with significant control on 2024-07-02 |
04/07/244 July 2024 | Confirmation statement made on 2024-07-04 with updates |
26/02/2426 February 2024 | Total exemption full accounts made up to 2023-12-31 |
02/01/242 January 2024 | Confirmation statement made on 2023-12-27 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
24/01/2324 January 2023 | Micro company accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/12/2230 December 2022 | Confirmation statement made on 2022-12-27 with no updates |
10/01/2210 January 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/12/2128 December 2021 | Confirmation statement made on 2021-12-27 with updates |
29/01/2129 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
20/01/2120 January 2021 | REGISTERED OFFICE CHANGED ON 20/01/2021 FROM 9 9 STEWART WAY ANNESLEY NOTTINGHAM NG15 0EH UNITED KINGDOM |
20/01/2120 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR CALLUM COOPER ROBLEY / 10/07/2020 |
20/01/2120 January 2021 | SECRETARY'S CHANGE OF PARTICULARS / MR CALLUM COOPER ROBLEY / 10/07/2020 |
20/01/2120 January 2021 | PSC'S CHANGE OF PARTICULARS / MR CALLUM COOPER ROBLEY / 10/07/2020 |
03/01/213 January 2021 | CONFIRMATION STATEMENT MADE ON 27/12/20, WITH UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
12/07/2012 July 2020 | REGISTERED OFFICE CHANGED ON 12/07/2020 FROM 195 POLPERRO WAY HUCKNALL NOTTINGHAM NG15 6NQ UNITED KINGDOM |
01/01/201 January 2020 | CONFIRMATION STATEMENT MADE ON 27/12/19, NO UPDATES |
01/01/201 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
07/02/197 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/12/1827 December 2018 | CONFIRMATION STATEMENT MADE ON 27/12/18, NO UPDATES |
11/01/1811 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/12/1727 December 2017 | CONFIRMATION STATEMENT MADE ON 27/12/17, NO UPDATES |
30/12/1630 December 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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