TEACH REX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

07/10/247 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/07/2431 July 2024 Director's details changed for Mr Joseph Rodger Parsonage on 2024-07-31

View Document

31/07/2431 July 2024 Change of details for Mr Samual Charles Bryan as a person with significant control on 2024-07-31

View Document

31/07/2431 July 2024 Notification of Joseph Roger Parsonage as a person with significant control on 2018-01-29

View Document

31/07/2431 July 2024 Director's details changed for Mr Samual Charles Bryan on 2024-07-31

View Document

06/02/246 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

24/10/2324 October 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

21/02/2321 February 2023 Director's details changed for Mr Joseph Rodger Parsonage on 2023-02-14

View Document

21/02/2321 February 2023 Registered office address changed from 61 Meols Drive Hoylake Wirral CH47 4AG England to 12 Dartford Road Urmston Manchester M41 9DE on 2023-02-21

View Document

21/02/2321 February 2023 Director's details changed for Mr Samual Charles Bryan on 2023-02-14

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

21/02/2321 February 2023 Change of details for Mr Samual Charles Bryan as a person with significant control on 2023-02-14

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

13/05/2213 May 2022 Total exemption full accounts made up to 2022-01-31

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

30/03/2130 March 2021 CONFIRMATION STATEMENT MADE ON 06/02/21, NO UPDATES

View Document

29/03/2129 March 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

04/05/204 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 111747920001

View Document

24/02/2024 February 2020 PSC'S CHANGE OF PARTICULARS / MR SAMUAL CHARLES BRYAN THEXTON / 01/02/2020

View Document

24/02/2024 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

17/02/1917 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

11/11/1811 November 2018 REGISTERED OFFICE CHANGED ON 11/11/2018 FROM 86 CLYDE ROAD FLAT 2 MANCHESTER M20 2JN UNITED KINGDOM

View Document

29/01/1829 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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