TEASEL CONSULTING LIMITED

Company Documents

DateDescription
21/07/2021 July 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/07/209 July 2020 APPLICATION FOR STRIKING-OFF

View Document

27/11/1927 November 2019 31/03/19 UNAUDITED ABRIDGED

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

05/09/185 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNELIESE JANE CAMERON / 05/09/2018

View Document

05/09/185 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNELIESE JANE CAMERON / 05/09/2018

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

06/06/176 June 2017 TERMINATE SEC APPOINTMENT

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, SECRETARY GRAHAM JONES

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

18/04/1718 April 2017 REGISTERED OFFICE CHANGED ON 18/04/2017 FROM 21 SHEEPHOUSE GREEN WOTTON DORKING SURREY RH5 6QW

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/11/1627 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/07/1626 July 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/01/1626 January 2016 PREVSHO FROM 31/05/2015 TO 31/03/2015

View Document

25/07/1525 July 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/02/155 February 2015 SECRETARY APPOINTED MR GRAHAM JONES

View Document

22/05/1422 May 2014 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