TEAL SOURCING LIMITED

Company Documents

DateDescription
01/10/251 October 2025 NewAppointment of Mr Andrew David Murphy as a director on 2025-09-26

View Document

01/10/251 October 2025 NewTermination of appointment of Stuart James Grant as a director on 2025-09-26

View Document

01/10/251 October 2025 NewTermination of appointment of Duncan Peter Grant as a director on 2025-09-26

View Document

22/09/2522 September 2025 NewTermination of appointment of Gary Peter Grant as a director on 2025-09-18

View Document

22/09/2522 September 2025 NewAppointment of Mr Jonathan Martin Rothwell as a director on 2025-09-22

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

29/10/2429 October 2024 Accounts for a dormant company made up to 2024-01-27

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

31/10/2331 October 2023 Accounts for a dormant company made up to 2023-01-28

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

01/11/221 November 2022 Accounts for a dormant company made up to 2022-01-29

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

01/11/211 November 2021 Accounts for a dormant company made up to 2021-01-30

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES

View Document

15/11/1815 November 2018 CESSATION OF THE ENTERTAINER(AMERSHAM) LIMITED AS A PSC

View Document

25/07/1825 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/01/18

View Document

09/05/189 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TEAL GROUP HOLDINGS LIMITED

View Document

19/02/1819 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PETER GRANT / 19/02/2018

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

22/11/1722 November 2017 REGISTERED OFFICE CHANGED ON 22/11/2017 FROM THE ENTERTAINER BOUGHTON BUSINESS PARK BELL LANE AMERSHAM HP6 6GL ENGLAND

View Document

22/11/1722 November 2017 REGISTERED OFFICE CHANGED ON 22/11/2017 FROM THREE PINES CHURCH ROAD PENN BUKINGHAMSHIRE HP10 8EG UNITED KINGDOM

View Document

13/11/1713 November 2017 COMPANY NAME CHANGED ADDO TOYS LIMITED CERTIFICATE ISSUED ON 13/11/17

View Document

20/09/1720 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/17

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

04/11/164 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

24/02/1624 February 2016 PREVSHO FROM 30/11/2016 TO 31/01/2016

View Document

16/11/1516 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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