TEACH MAJOR LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/09/2515 September 2025 NewConfirmation statement made on 2025-08-08 with no updates

View Document

24/04/2524 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

12/08/2412 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

03/05/243 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

03/01/243 January 2024 Change of details for Mrs Molly Anne Mchugh as a person with significant control on 2023-12-13

View Document

02/01/242 January 2024 Director's details changed for Mrs Molly Anne Mchugh on 2023-12-13

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/08/2325 August 2023 Total exemption full accounts made up to 2022-08-31

View Document

08/08/238 August 2023 Cessation of The Impact Education Group Ltd as a person with significant control on 2023-08-08

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-08 with updates

View Document

08/08/238 August 2023 Director's details changed for Mrs Molly Mchugh on 2023-08-01

View Document

08/08/238 August 2023 Change of details for Mr Michael Park as a person with significant control on 2023-08-08

View Document

08/08/238 August 2023 Notification of Molly Anne Mchugh as a person with significant control on 2023-08-08

View Document

25/05/2325 May 2023 Previous accounting period shortened from 2022-09-30 to 2022-08-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-13 with updates

View Document

13/03/2313 March 2023 Notification of Michael Park as a person with significant control on 2023-03-13

View Document

13/03/2313 March 2023 Cessation of Molly Mchugh as a person with significant control on 2023-03-13

View Document

21/09/2221 September 2022 Termination of appointment of Ryan Liam White as a director on 2022-08-09

View Document

21/09/2221 September 2022 Appointment of Mr Michael James Park as a director on 2022-08-09

View Document

21/09/2221 September 2022 Director's details changed for Mr Michael James Park on 2022-09-21

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-21 with updates

View Document

21/09/2221 September 2022 Notification of The Impact Education Group Ltd as a person with significant control on 2022-08-09

View Document

21/09/2221 September 2022 Termination of appointment of Shaun Grant as a director on 2022-08-09

View Document

21/09/2221 September 2022 Termination of appointment of Robert Joseph Sherwood as a director on 2022-08-09

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

09/05/229 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-17 with no updates

View Document

30/11/2130 November 2021 Director's details changed for Miss Molly Cale on 2021-11-21

View Document

30/11/2130 November 2021 Change of details for Miss Molly Cale as a person with significant control on 2021-11-05

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 17/12/20, WITH UPDATES

View Document

17/12/2017 December 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/06/2024 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

05/05/205 May 2020 REGISTERED OFFICE CHANGED ON 05/05/2020 FROM 2ND FLOOR THE PORTER BUILDING 1 BRUNEL WAY SLOUGH SL1 1FQ ENGLAND

View Document

17/12/1917 December 2019 PSC'S CHANGE OF PARTICULARS / MISS MOLLY CALE / 26/11/2019

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES

View Document

26/11/1926 November 2019 DIRECTOR APPOINTED MR ROBERT JOSEPH SHERWOOD

View Document

26/11/1926 November 2019 DIRECTOR APPOINTED MR SHAUN CHRISTOPHER GRANT

View Document

26/11/1926 November 2019 DIRECTOR APPOINTED MR RYAN LIAM WHITE

View Document

26/11/1926 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS MOLLY CALE / 26/11/2019

View Document

17/11/1917 November 2019 30/03/19 STATEMENT OF CAPITAL GBP 1

View Document

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

View Accounts

11/08/1911 August 2019 REGISTERED OFFICE CHANGED ON 11/08/2019 FROM 2ND FLOOR THE PORTER BUILDING 1 BRUNEL WAY SLOUGH SL1 1FW ENGLAND

View Document

30/06/1930 June 2019 REGISTERED OFFICE CHANGED ON 30/06/2019 FROM 48 BRICKFIELD COURT 5 BATH ROAD SLOUGH SL1 3FX ENGLAND

View Document

19/05/1919 May 2019 CURREXT FROM 31/03/2019 TO 30/09/2019

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/09/1824 September 2018 COMPANY NAME CHANGED MOO MELODIES LTD CERTIFICATE ISSUED ON 24/09/18

View Document

22/04/1822 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/03/186 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS MOLLY CALE / 06/03/2018

View Document

14/10/1714 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/09/1712 September 2017 PSC'S CHANGE OF PARTICULARS / MISS MOLLY CALE / 21/08/2017

View Document

12/09/1712 September 2017 REGISTERED OFFICE CHANGED ON 12/09/2017 FROM FLAT 501, CENTRAL APARTMENTS 455 HIGH ROAD WEMBLEY HA9 7AF ENGLAND

View Document

13/05/1713 May 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/11/1627 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/05/165 May 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1530 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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