@TEACHERTOOLKIT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/05/255 May 2025 Micro company accounts made up to 2025-01-31

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

30/04/2430 April 2024 Micro company accounts made up to 2024-01-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

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

View Accounts

05/12/235 December 2023 Registered office address changed from 2 Gads Hill Trimmingham Road Halifax West Yorkshire HX2 7PX England to 347C Wakefield Road Denby Dale Huddersfield HD8 8RT on 2023-12-05

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

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

View Accounts

19/10/2219 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

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

View Accounts

27/10/2127 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

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

View Accounts

16/09/2016 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS MORRISON MCGILL / 31/07/2020

View Document

16/09/2016 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNI LYNN MCGILL / 31/07/2020

View Document

04/08/204 August 2020 REGISTERED OFFICE CHANGED ON 04/08/2020 FROM 564 HIGH ROAD LONDON N12 0AD ENGLAND

View Document

10/06/2010 June 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

03/02/203 February 2020 REGISTERED OFFICE CHANGED ON 03/02/2020 FROM 15 THE BROADWAY WOODFORD GREEN, ESSEX, IG8 0HL

View Document

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

View Accounts

13/01/2013 January 2020 CURRSHO FROM 28/02/2020 TO 31/01/2020

View Document

27/11/1927 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

19/11/1819 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

30/10/1730 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

21/10/1621 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

04/02/164 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

27/10/1527 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

28/08/1528 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / JENNI LYNN MCGILL / 27/08/2015

View Document

28/08/1528 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROSS MORRISON MCGILL / 27/08/2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

04/02/154 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

11/03/1411 March 2014 DIRECTOR APPOINTED ROSS MORRISON MCGILL

View Document

11/03/1411 March 2014 DIRECTOR APPOINTED JENNI LYNN MCGILL

View Document

11/03/1411 March 2014 04/02/14 STATEMENT OF CAPITAL GBP 100

View Document

06/02/146 February 2014 APPOINTMENT TERMINATED, DIRECTOR ASHOK BHARDWAJ

View Document

04/02/144 February 2014 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