TEACHMIX LIMITED

Company Documents

DateDescription
14/03/1714 March 2017 FIRST GAZETTE

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/02/1622 February 2016 Annual return made up to 16 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/01/1512 January 2015 Annual return made up to 16 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/08/1419 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/01/1429 January 2014 Annual return made up to 16 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/02/1327 February 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

27/02/1327 February 2013 REGISTERED OFFICE CHANGED ON 27/02/2013 FROM
HEMPTON LODGE HEMPTON LODGE
MONKS HORTON
ASHFORD
KENT
TN25 6DS
UNITED KINGDOM

View Document

27/02/1327 February 2013 REGISTERED OFFICE CHANGED ON 27/02/2013 FROM
92 LEONARD STREET
LONDON
EC2A 4RH

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/01/129 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR RUSSELL MICHAEL CHOPP / 09/01/2012

View Document

09/01/129 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS DAWN ELIZABETH CHOPP / 09/01/2012

View Document

09/01/129 January 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

09/01/129 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL MICHAEL CHOPP / 09/01/2012

View Document

21/11/1121 November 2011 APPOINTMENT TERMINATED, DIRECTOR DOMINIC GLEESON

View Document

13/10/1113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS DAWN ELIZABETH CHOPP / 22/09/2011

View Document

13/10/1113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL MICHAEL CHOPP / 22/09/2011

View Document

13/10/1113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS DAWN ELIZABETH CHOPP / 22/09/2011

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/02/118 February 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

29/01/1129 January 2011 DISS40 (DISS40(SOAD))

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC GLEESON / 08/06/2010

View Document

17/05/1017 May 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DAWN ELIZABETH CHOPP / 16/12/2009

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC GLEESON / 16/12/2009

View Document

17/05/1017 May 2010 SECRETARY'S CHANGE OF PARTICULARS / RUSSELL CHOPP / 16/12/2009

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/10/0916 October 2009 DIRECTOR APPOINTED RUSSELL MICHAEL CHOPP

View Document

26/08/0926 August 2009 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

26/08/0926 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC GLEESON / 01/01/2009

View Document

24/07/0924 July 2009 REGISTERED OFFICE CHANGED ON 24/07/09 FROM: GISTERED OFFICE CHANGED ON 24/07/2009 FROM FIRST FLOOR 114-116 CURTAIN ROAD LONDON EC2A 3AH

View Document

04/07/094 July 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/05/0919 May 2009 FIRST GAZETTE

View Document

12/05/0812 May 2008 APPOINTMENT TERMINATED DIRECTOR AMBER MATHESON

View Document

12/05/0812 May 2008 APPOINTMENT TERMINATED DIRECTOR JEAN-PAUL TOLAINI

View Document

12/05/0812 May 2008 DIRECTOR APPOINTED DAWN CHOPP

View Document

12/05/0812 May 2008 SECRETARY APPOINTED RUSSELL CHOPP

View Document

12/05/0812 May 2008 REGISTERED OFFICE CHANGED ON 12/05/08 FROM: GISTERED OFFICE CHANGED ON 12/05/2008 FROM 25 HARLEY STREET LONDON W1G 9BR

View Document

13/03/0813 March 2008 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 APPOINTMENT TERMINATED SECRETARY E L SERVICES LIMITED

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/06/0715 June 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

20/04/0720 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

27/11/0627 November 2006 SUB DIV 18/10/06

View Document

27/11/0627 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/11/0627 November 2006 S-DIV 18/10/06

View Document

23/11/0623 November 2006 NEW DIRECTOR APPOINTED

View Document

16/02/0616 February 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/02/0614 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

13/02/0613 February 2006 NEW SECRETARY APPOINTED

View Document

13/02/0613 February 2006 NEW DIRECTOR APPOINTED

View Document

13/02/0613 February 2006 NEW DIRECTOR APPOINTED

View Document

13/02/0613 February 2006 SECRETARY RESIGNED

View Document

13/02/0613 February 2006 DIRECTOR RESIGNED

View Document

06/02/066 February 2006 COMPANY NAME CHANGED NUGROOVE LIMITED CERTIFICATE ISSUED ON 06/02/06

View Document

16/12/0516 December 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • JOHN BRYAN LIMITED


  • 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