TEALITH LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Confirmation statement made on 2025-05-12 with no updates |
12/02/2512 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
12/05/2412 May 2024 | Confirmation statement made on 2024-05-12 with no updates |
12/05/2412 May 2024 | Director's details changed for Miss Lisa Wu on 2024-05-09 |
12/05/2412 May 2024 | Director's details changed for Mr Davide Specian on 2022-11-17 |
03/01/243 January 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
25/05/2325 May 2023 | Confirmation statement made on 2023-05-12 with no updates |
19/01/2319 January 2023 | Total exemption full accounts made up to 2022-05-31 |
17/01/2317 January 2023 | Change of details for Miss Lisa Wu as a person with significant control on 2023-01-17 |
17/01/2317 January 2023 | Director's details changed for Miss Lisa Wu on 2023-01-17 |
17/01/2317 January 2023 | Change of details for Mr Davide Specian as a person with significant control on 2023-01-17 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
12/05/2212 May 2022 | Confirmation statement made on 2022-05-12 with no updates |
25/02/2225 February 2022 | Micro company accounts made up to 2021-05-31 |
14/12/2114 December 2021 | Director's details changed for Mr Davide Specian on 2021-12-01 |
14/12/2114 December 2021 | Change of details for Miss Lisa Wu as a person with significant control on 2021-12-01 |
14/12/2114 December 2021 | Change of details for Mr Davide Specian as a person with significant control on 2021-12-01 |
14/12/2114 December 2021 | Director's details changed for Miss Lisa Wu on 2021-12-01 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/02/2128 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
24/02/2124 February 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 090340790001 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
14/05/2014 May 2020 | PSC'S CHANGE OF PARTICULARS / MISS LISA WU / 27/11/2019 |
14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES |
26/02/2026 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
30/01/2030 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LISA WU / 29/01/2020 |
29/01/2029 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVIDE SPECIAN / 29/01/2020 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
12/05/1912 May 2019 | CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
12/05/1812 May 2018 | CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
04/08/174 August 2017 | REGISTERED OFFICE CHANGED ON 04/08/2017 FROM C/O TEALITH DIRECTORS 83 COMMERCIAL ROAD BOURNEMOUTH DORSET BH2 5RT ENGLAND |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
21/05/1721 May 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
05/01/175 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/10/1631 October 2016 | REGISTERED OFFICE CHANGED ON 31/10/2016 FROM C/O DANIEL C. SHORT 70 SEABOURNE RD 70 SEABOURNE ROAD BOURNEMOUTH BH5 2HT ENGLAND |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
13/05/1613 May 2016 | Annual return made up to 12 May 2016 with full list of shareholders |
11/02/1611 February 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15 |
04/12/154 December 2015 | REGISTERED OFFICE CHANGED ON 04/12/2015 FROM C/O DAVIDE SPECIAN / LISA WU SATURN LODGE FLAT 4 10 FLORENCE ROAD BOURNEMOUTH DORSET BH5 1HU |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
16/05/1516 May 2015 | Annual return made up to 12 May 2015 with full list of shareholders |
27/03/1527 March 2015 | REGISTERED OFFICE CHANGED ON 27/03/2015 FROM THE WOODS FLAT 9 70 TALBOT ROAD BOURNEMOUTH BH9 2EJ ENGLAND |
28/11/1428 November 2014 | REGISTERED OFFICE CHANGED ON 28/11/2014 FROM C/O CHOPCHOP LTD FLAT 21, 61-63 GLOUCESTER TERRACE LONDON W2 3DH UNITED KINGDOM |
14/07/1414 July 2014 | COMPANY NAME CHANGED CHOPCHOP&CO LTD CERTIFICATE ISSUED ON 14/07/14 |
12/05/1412 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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