TEA POWERED PROJECTS LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

10/07/2510 July 2025 NewConfirmation statement made on 2025-07-04 with no updates

View Document

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

View Accounts

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

View Document

04/07/244 July 2024 Notification of Robley Holdings Limited as a person with significant control on 2024-07-02

View Document

04/07/244 July 2024 Cessation of Callum Cooper Robley as a person with significant control on 2024-07-02

View Document

04/07/244 July 2024 Confirmation statement made on 2024-07-04 with updates

View Document

26/02/2426 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-27 with updates

View Document

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

View Accounts

24/01/2324 January 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

30/12/2230 December 2022 Confirmation statement made on 2022-12-27 with no updates

View Document

10/01/2210 January 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

28/12/2128 December 2021 Confirmation statement made on 2021-12-27 with updates

View Document

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

20/01/2120 January 2021 REGISTERED OFFICE CHANGED ON 20/01/2021 FROM 9 9 STEWART WAY ANNESLEY NOTTINGHAM NG15 0EH UNITED KINGDOM

View Document

20/01/2120 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR CALLUM COOPER ROBLEY / 10/07/2020

View Document

20/01/2120 January 2021 SECRETARY'S CHANGE OF PARTICULARS / MR CALLUM COOPER ROBLEY / 10/07/2020

View Document

20/01/2120 January 2021 PSC'S CHANGE OF PARTICULARS / MR CALLUM COOPER ROBLEY / 10/07/2020

View Document

03/01/213 January 2021 CONFIRMATION STATEMENT MADE ON 27/12/20, WITH UPDATES

View Document

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

View Accounts

12/07/2012 July 2020 REGISTERED OFFICE CHANGED ON 12/07/2020 FROM 195 POLPERRO WAY HUCKNALL NOTTINGHAM NG15 6NQ UNITED KINGDOM

View Document

01/01/201 January 2020 CONFIRMATION STATEMENT MADE ON 27/12/19, NO UPDATES

View Document

01/01/201 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

07/02/197 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 27/12/18, NO UPDATES

View Document

11/01/1811 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 27/12/17, NO UPDATES

View Document

30/12/1630 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information