TEA PROJECTS LIMITED
Company Documents
Date | Description |
---|---|
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/02/1922 February 2019 | CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/02/1623 February 2016 | Annual return made up to 8 February 2016 with full list of shareholders |
13/11/1513 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
02/03/152 March 2015 | Annual return made up to 8 February 2015 with full list of shareholders |
27/10/1427 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/02/1418 February 2014 | Annual return made up to 8 February 2014 with full list of shareholders |
11/12/1311 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
25/04/1325 April 2013 | Annual return made up to 8 February 2013 with full list of shareholders |
25/04/1325 April 2013 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RUSSELL |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
03/01/133 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
16/02/1216 February 2012 | Annual return made up to 8 February 2012 with full list of shareholders |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
24/02/1124 February 2011 | Annual return made up to 8 February 2011 with full list of shareholders |
10/12/1010 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/02/1018 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ILLTYD LEWIS / 08/02/2010 |
18/02/1018 February 2010 | Annual return made up to 8 February 2010 with full list of shareholders |
18/02/1018 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES RUSSELL / 08/02/2010 |
11/11/0911 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
26/02/0926 February 2009 | RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS |
28/01/0928 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
18/02/0818 February 2008 | RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS |
29/11/0729 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
12/11/0712 November 2007 | REGISTERED OFFICE CHANGED ON 12/11/07 FROM: KINGFISHER HOUSE 90 ROCKINGHAM STREET SHEFFIELD SOUTH YORKSHIRE S1 4EA |
12/02/0712 February 2007 | RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS |
27/11/0627 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
24/02/0624 February 2006 | RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS |
24/02/0624 February 2006 | DIRECTOR'S PARTICULARS CHANGED |
16/11/0516 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
08/03/058 March 2005 | RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS |
19/11/0419 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
25/02/0425 February 2004 | RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS |
18/12/0318 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
10/03/0310 March 2003 | RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS |
05/09/025 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
13/03/0213 March 2002 | RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS |
17/07/0117 July 2001 | ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02 |
17/07/0117 July 2001 | REGISTERED OFFICE CHANGED ON 17/07/01 FROM: NEVILLE HOUSE 55 EDEN STREET KINGSTON UPON THAMES SURREY KT1 1BW |
12/07/0112 July 2001 | NEW DIRECTOR APPOINTED |
12/07/0112 July 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
27/02/0127 February 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
27/02/0127 February 2001 | NEW DIRECTOR APPOINTED |
23/02/0123 February 2001 | SECRETARY RESIGNED |
23/02/0123 February 2001 | DIRECTOR RESIGNED |
08/02/018 February 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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