TEACHING ART LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Accounts for a small company made up to 2024-06-30

View Document

27/10/2427 October 2024 Change of details for Teaching Art Holdings Ltd as a person with significant control on 2024-10-02

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Accounts for a small company made up to 2023-06-30

View Document

20/10/2320 October 2023 Change of details for Teaching Art Holdings Ltd as a person with significant control on 2023-10-19

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

08/06/238 June 2023 Accounts for a small company made up to 2022-06-30

View Document

15/03/2315 March 2023 Previous accounting period shortened from 2022-09-30 to 2022-06-30

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

30/09/2230 September 2022 Register(s) moved to registered office address Millenium House Brunel Drive Newark Nottinghamshire NG24 2DE

View Document

30/09/2230 September 2022 Register inspection address has been changed from 14 London Road Newark Nottinghamshire NG24 1TW United Kingdom to 14 London Road Newark NG24 1TW

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

21/12/2121 December 2021 Register inspection address has been changed from Millennium House Brunel Drive Newark Nottinghamshre NG24 2DE England to 14 London Road Newark Nottinghamshire NG24 1TW

View Document

20/12/2120 December 2021 Register(s) moved to registered inspection location Millennium House Brunel Drive Newark Nottinghamshre NG24 2DE

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-05 with updates

View Document

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

View Accounts

29/01/2129 January 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/20

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 05/10/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/12/1916 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

17/10/1917 October 2019 SAIL ADDRESS CHANGED FROM: C/O MAYFIELD & CO (ACCOUNTANTS) LTD 2 MERUS COURT MERIDIAN BUSINESS PARK LEICESTER LE19 1RJ ENGLAND

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES

View Document

06/06/196 June 2019 REGISTERED OFFICE CHANGED ON 06/06/2019 FROM C/O MAYFIELD & CO (ACCOUNTANTS) LTD 2 MERUS COURT MERIDIAN BUSINESS PARK LEICESTER LE19 1RJ

View Document

06/06/196 June 2019 PSC'S CHANGE OF PARTICULARS / TEACHING ART HOLDINGS LTD / 06/06/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

21/12/1821 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

29/10/1829 October 2018 DIRECTOR APPOINTED MR PAUL GREGORY TURNER

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES

View Document

31/08/1831 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL GAMBLE / 30/08/2018

View Document

30/08/1830 August 2018 APPOINTMENT TERMINATED, DIRECTOR JEAN ELLISON

View Document

18/05/1818 May 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL WILES

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, DIRECTOR JEAN ELLISON

View Document

12/01/1812 January 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD HOPE-HAWKINS

View Document

27/11/1727 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

07/11/177 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 019763140005

View Document

02/11/172 November 2017 ARTICLES OF ASSOCIATION

View Document

31/10/1731 October 2017 DIRECTOR APPOINTED MR DANIEL WILES

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES

View Document

22/08/1722 August 2017 CESSATION OF RICHARD ANTHONY HOPE-HAWKINS AS A PSC

View Document

22/08/1722 August 2017 CESSATION OF JOHN HOPE-HAWKINS AS A PSC

View Document

22/08/1722 August 2017 CESSATION OF SALLY HOPE-HAWKINS AS A PSC

View Document

22/08/1722 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 019763140004

View Document

22/08/1722 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TEACHING ART HOLDINGS LTD

View Document

22/08/1722 August 2017 CESSATION OF WENDY SARA HOPE-HAWKINS AS A PSC

View Document

24/07/1724 July 2017 12/06/17 STATEMENT OF CAPITAL GBP 31961.40

View Document

19/07/1719 July 2017 DIRECTOR APPOINTED MR CARL GAMBLE

View Document

14/07/1714 July 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN HOPE-HAWKINS

View Document

14/07/1714 July 2017 APPOINTMENT TERMINATED, DIRECTOR CHANDY RODGERS

View Document

14/07/1714 July 2017 APPOINTMENT TERMINATED, SECRETARY JEAN ELLISON

View Document

04/07/174 July 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/07/174 July 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

29/06/1729 June 2017 ARTICLES OF ASSOCIATION

View Document

21/06/1721 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/06/1719 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 019763140003

View Document

16/06/1716 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 019763140002

View Document

22/11/1622 November 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

14/09/1614 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

18/11/1518 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

10/11/1510 November 2015 SECRETARY'S CHANGE OF PARTICULARS / JEAN ELLISON / 05/10/2015

View Document

10/11/1510 November 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

10/11/1510 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / JEAN ELLISON / 05/10/2015

View Document

07/10/147 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

07/10/147 October 2014 27/10/13 STATEMENT OF CAPITAL GBP 31976.4

View Document

09/09/149 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/11/136 November 2013 0.298627 SHARES PER ORD SHARE HELD, 0.01097 SHARES PER ORD SHARE HELD AND 0.010960 SHARES PER C SHARE HELD 27/10/2013

View Document

16/10/1316 October 2013 REGISTERED OFFICE CHANGED ON 16/10/2013 FROM C/O MAYFIELD & CO MERUS COURT 2 MERUS COURT MERIDIAN BUSINESS PARK LEICESTER LE19 1RJ ENGLAND

View Document

16/10/1316 October 2013 SAIL ADDRESS CHANGED FROM: C/O MAYFIELD & CO (ACCTS) LTD 2ND FLOOR 27 THE CRESCENT KING STREET LEICESTER LEICS LE1 6RX ENGLAND

View Document

16/10/1316 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

02/08/132 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

01/05/131 May 2013 REGISTERED OFFICE CHANGED ON 01/05/2013 FROM 2ND FLOOR, 27 THE CRESCENT KING STREET LEICESTERSHIRE LE1 6RX

View Document

15/10/1215 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/09/1214 September 2012 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

11/09/1211 September 2012 APPOINTMENT TERMINATED, DIRECTOR BRIGID HEADLAND

View Document

14/11/1114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HOPE-HAWKINS / 06/10/2011

View Document

25/10/1125 October 2011 SAIL ADDRESS CHANGED FROM: C/O MAYFIELD & CO (ACCTS) LTD THE CRESCENT KING STREET LEICESTER LE1 6RX ENGLAND

View Document

25/10/1125 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/10/1019 October 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

30/10/0930 October 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEAN ELLISON / 05/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIGID HEADLAND / 05/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHANDY LOUISE RODGERS / 05/10/2009

View Document

30/10/0930 October 2009 SAIL ADDRESS CREATED

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY HOPE-HAWKINS / 05/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HOPE-HAWKINS / 05/10/2009

View Document

30/10/0930 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB

View Document

10/09/0910 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

19/01/0919 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHANDY RODGERS / 31/10/2008

View Document

19/01/0919 January 2009 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 ISSUING OF SHARES 25/10/2007

View Document

02/07/082 July 2008 VARYING SHARE RIGHTS AND NAMES

View Document

07/11/077 November 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

08/09/078 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

24/10/0624 October 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/069 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

20/10/0520 October 2005 REGISTERED OFFICE CHANGED ON 20/10/05 FROM: 1ST FLOOR 27 THE CRESCENT KING STREET LEICESTERSHIRE LE1 6RX

View Document

20/10/0520 October 2005 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

09/11/049 November 2004 RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

03/06/043 June 2004 S80A AUTH TO ALLOT SEC 22/04/03

View Document

03/06/043 June 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/11/036 November 2003 RETURN MADE UP TO 05/10/03; NO CHANGE OF MEMBERS

View Document

29/10/0329 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

25/10/0225 October 2002 RETURN MADE UP TO 05/10/02; NO CHANGE OF MEMBERS

View Document

15/10/0215 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

09/11/019 November 2001 RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

08/05/018 May 2001 DIRECTOR RESIGNED

View Document

20/01/0120 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

24/10/0024 October 2000 RETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS

View Document

21/12/9921 December 1999 NC INC ALREADY ADJUSTED 18/01/99

View Document

02/12/992 December 1999 NC INC ALREADY ADJUSTED 18/01/99

View Document

10/11/9910 November 1999 RETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS

View Document

27/08/9927 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

19/10/9819 October 1998 RETURN MADE UP TO 05/10/98; FULL LIST OF MEMBERS

View Document

03/09/983 September 1998 VARYING SHARE RIGHTS AND NAMES 14/08/98

View Document

07/08/987 August 1998 NEW DIRECTOR APPOINTED

View Document

06/08/986 August 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/07/9816 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

10/06/9810 June 1998 DIRECTOR RESIGNED

View Document

10/06/9810 June 1998 NEW DIRECTOR APPOINTED

View Document

10/06/9810 June 1998 SECRETARY RESIGNED

View Document

10/06/9810 June 1998 NEW DIRECTOR APPOINTED

View Document

10/06/9810 June 1998 DIRECTOR RESIGNED

View Document

28/05/9828 May 1998 REGISTERED OFFICE CHANGED ON 28/05/98 FROM: 27 CAVENDISH ROAD SUTTON SURREY SM2 5EY

View Document

28/10/9728 October 1997 RETURN MADE UP TO 05/10/97; FULL LIST OF MEMBERS

View Document

21/10/9721 October 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

05/12/965 December 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

29/10/9629 October 1996 RETURN MADE UP TO 05/10/96; FULL LIST OF MEMBERS

View Document

13/11/9513 November 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

11/10/9511 October 1995 RETURN MADE UP TO 05/10/95; CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/11/942 November 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

14/10/9414 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/9414 October 1994 RETURN MADE UP TO 05/10/94; CHANGE OF MEMBERS

View Document

05/10/935 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/935 October 1993 RETURN MADE UP TO 05/10/93; FULL LIST OF MEMBERS

View Document

30/09/9330 September 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

12/10/9212 October 1992 RETURN MADE UP TO 05/10/92; FULL LIST OF MEMBERS

View Document

12/10/9212 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/9210 September 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

24/04/9224 April 1992 NEW DIRECTOR APPOINTED

View Document

02/10/912 October 1991 RETURN MADE UP TO 05/10/91; NO CHANGE OF MEMBERS

View Document

27/09/9127 September 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

07/11/907 November 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/10/9026 October 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

26/10/9026 October 1990 RETURN MADE UP TO 05/10/90; FULL LIST OF MEMBERS

View Document

22/10/9022 October 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/05/90

View Document

22/10/9022 October 1990 £ NC 1000/100900 04/05/90

View Document

26/07/9026 July 1990 DIRECTOR RESIGNED

View Document

16/05/9016 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/894 September 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

04/09/894 September 1989 RETURN MADE UP TO 18/07/89; FULL LIST OF MEMBERS

View Document

20/02/8920 February 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

01/02/891 February 1989 RETURN MADE UP TO 29/12/88; FULL LIST OF MEMBERS

View Document

01/02/891 February 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

25/10/8725 October 1987 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

25/10/8725 October 1987 RETURN MADE UP TO 24/09/87; FULL LIST OF MEMBERS

View Document

26/06/8626 June 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

19/02/8619 February 1986 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 19/02/86

View Document

13/01/8613 January 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/01/8613 January 1986 CERTIFICATE OF INCORPORATION

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