TEACH VOCATION GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/01/257 January 2025 Confirmation statement made on 2025-01-06 with updates

View Document

18/12/2418 December 2024 Micro company accounts made up to 2024-03-31

View Document

25/09/2425 September 2024 Appointment of Mr James Christopher Bending as a director on 2024-09-12

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

04/08/234 August 2023 Micro company accounts made up to 2023-03-31

View Document

04/08/234 August 2023 Certificate of change of name

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/01/2310 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

09/12/229 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/01/199 January 2019 PSC'S CHANGE OF PARTICULARS / MR EDWARD ISLES / 01/01/2019

View Document

09/01/199 January 2019 REGISTERED OFFICE CHANGED ON 09/01/2019 FROM 29-31 MINT STREET LINCOLN LN1 1UB

View Document

09/01/199 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD ISLES / 01/01/2019

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

03/12/183 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

17/11/1717 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

04/02/164 February 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

15/12/1515 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/02/156 February 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

09/12/149 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/02/145 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD ISLES / 05/02/2014

View Document

05/02/145 February 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

26/11/1326 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/02/1313 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD ISLES / 13/02/2013

View Document

13/02/1313 February 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

03/01/133 January 2013 REGISTERED OFFICE CHANGED ON 03/01/2013 FROM THE NUMBER 4 GROUP LTD GREETWELL PLACE, 2 LIMEKILN WAY LINCOLN LINCOLNSHIRE LN2 4US UNITED KINGDOM

View Document

10/09/1210 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

10/09/1210 September 2012 PREVEXT FROM 31/01/2012 TO 31/03/2012

View Document

12/01/1212 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

06/01/116 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information