TEAL PATENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/01/2522 January 2025 Confirmation statement made on 2024-12-02 with updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

04/07/244 July 2024 Change of details for Miss Samantha Jane Stanley as a person with significant control on 2024-07-04

View Document

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

View Accounts

12/01/2412 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-20 with no updates

View Document

20/12/2320 December 2023 Director's details changed for Samantha Jane Stanley on 2023-05-02

View Document

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

View Accounts

10/02/2310 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

18/01/2318 January 2023 Change of details for Miss Samantha Jane Stanley as a person with significant control on 2023-01-18

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-12-22 with no updates

View Document

12/01/2312 January 2023 Cessation of Samantha Jane Stanley as a person with significant control on 2022-12-01

View Document

10/01/2310 January 2023 Notification of Samantha Jane Stanley as a person with significant control on 2021-10-25

View Document

08/11/228 November 2022 Change of details for Mrs Carole Patricia Joyce Stanley as a person with significant control on 2022-10-31

View Document

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

View Accounts

23/02/2223 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-22 with updates

View Document

02/12/212 December 2021 Cessation of Michael Lee Stanley as a person with significant control on 2021-10-25

View Document

02/12/212 December 2021 Termination of appointment of Michael Lee Stanley as a director on 2021-10-25

View Document

02/12/212 December 2021 Notification of Carole Patricia Joyce Stanley as a person with significant control on 2021-10-26

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/03/2122 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 22/12/20, NO UPDATES

View Document

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 17/12/20, NO UPDATES

View Document

02/07/202 July 2020 DIRECTOR APPOINTED MR NOEL FRANCIS DOYLE

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES

View Document

12/12/1912 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

06/11/186 November 2018 30/06/18 UNAUDITED ABRIDGED

View Document

06/11/186 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER DAVID MAY / 01/11/2018

View Document

10/09/1810 September 2018 REGISTERED OFFICE CHANGED ON 10/09/2018 FROM 163A WARWICK ROAD OLTON SOLIHULL WEST MIDLANDS B92 7AR

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/01/1829 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/06/1622 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

22/06/1622 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL HARRY MAY / 01/06/2016

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/07/158 July 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

11/12/1411 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/06/1425 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/07/133 July 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

02/07/132 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STALEY WHIELDON / 01/01/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

12/11/1212 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

20/09/1220 September 2012 APPOINTMENT TERMINATED, SECRETARY SAMANTHA STANLEY

View Document

20/09/1220 September 2012 DIRECTOR APPOINTED SAMANTHA JANE STANLEY

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

26/06/1226 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

03/02/123 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/07/111 July 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

24/06/1024 June 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LEE STANLEY / 14/06/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STALEY WHIELDON / 12/06/2010

View Document

24/03/1024 March 2010 REGISTERED OFFICE CHANGED ON 24/03/2010 FROM 477 WASHWOOD HEATH ROAD BIRMINGHAM WEST MIDLANDS B8 2UY

View Document

14/12/0914 December 2009 ADOPT MEM AND ARTS 18/11/2009

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

06/07/096 July 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

06/07/096 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / CARL MAY / 06/07/2009

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

10/07/0810 July 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

10/09/0710 September 2007 SECRETARY RESIGNED

View Document

10/09/0710 September 2007 NEW SECRETARY APPOINTED

View Document

26/06/0726 June 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

22/09/0622 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/0622 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/0622 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/0622 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/0622 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/0622 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/0622 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/07/063 July 2006 COMPANY NAME CHANGED TRANSPORT HOLDINGS LIMITED CERTIFICATE ISSUED ON 03/07/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 VARYING SHARE RIGHTS AND NAMES

View Document

23/12/0523 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

21/06/0521 June 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

23/06/0423 June 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

17/06/0317 June 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

16/12/0216 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

18/06/0218 June 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

20/06/0120 June 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

12/12/0012 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

17/11/0017 November 2000 DIRECTOR RESIGNED

View Document

17/11/0017 November 2000 NEW DIRECTOR APPOINTED

View Document

13/07/0013 July 2000 RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

17/06/9917 June 1999 RETURN MADE UP TO 14/06/99; NO CHANGE OF MEMBERS

View Document

09/02/999 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

27/11/9827 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/989 July 1998 RETURN MADE UP TO 14/06/98; NO CHANGE OF MEMBERS

View Document

11/12/9711 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

02/07/972 July 1997 RETURN MADE UP TO 14/06/97; FULL LIST OF MEMBERS

View Document

03/08/963 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/963 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/963 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/963 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/963 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/963 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/9611 July 1996 REGISTERED OFFICE CHANGED ON 11/07/96 FROM: 76 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

11/07/9611 July 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/07/9611 July 1996 NEW DIRECTOR APPOINTED

View Document

11/07/9611 July 1996 NEW DIRECTOR APPOINTED

View Document

11/07/9611 July 1996 SECRETARY RESIGNED

View Document

11/07/9611 July 1996 NEW DIRECTOR APPOINTED

View Document

11/07/9611 July 1996 DIRECTOR RESIGNED

View Document

14/06/9614 June 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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