TEATUM & TEATUM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/03/247 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/01/2323 January 2023 Registration of charge 057335770015, created on 2023-01-20

View Document

09/12/229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

28/11/2228 November 2022 Registration of charge 057335770014, created on 2022-11-25

View Document

08/11/228 November 2022 Registration of charge 057335770012, created on 2022-11-02

View Document

08/11/228 November 2022 Registration of charge 057335770011, created on 2022-11-02

View Document

08/11/228 November 2022 Registration of charge 057335770013, created on 2022-11-02

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES

View Document

20/01/2020 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 057335770010

View Document

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/07/1923 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 057335770009

View Document

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

View Accounts

22/03/1922 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES

View Document

21/12/1821 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

01/06/181 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 057335770008

View Document

05/04/185 April 2018 07/11/17 STATEMENT OF CAPITAL GBP 300

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES

View Document

24/12/1724 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/11/1717 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/11/177 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 057335770006

View Document

07/11/177 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 057335770003

View Document

07/11/177 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 057335770004

View Document

07/11/177 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 057335770005

View Document

07/11/177 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 057335770007

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

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

View Accounts

07/01/177 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/05/1618 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PATRICK TEATUM / 06/03/2016

View Document

18/05/1618 May 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/10/1522 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 057335770002

View Document

23/06/1523 June 2015 REGISTERED OFFICE CHANGED ON 23/06/2015 FROM 10-14 ACCOMMODATION ROAD LONDON NW11 8ED

View Document

08/04/158 April 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/03/1428 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/03/1328 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JAMES TEATUM / 01/10/2009

View Document

28/03/1328 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/03/1213 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JAMES TEATUM / 09/03/2010

View Document

13/03/1213 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

18/01/1218 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/03/118 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/03/1015 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JAMES TEATUM / 01/10/2009

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES TEATUM / 01/10/2009

View Document

19/12/0919 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/03/0910 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

10/10/0810 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/09/0823 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS TEATUM / 17/09/2008

View Document

26/03/0826 March 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

29/03/0729 March 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 NEW DIRECTOR APPOINTED

View Document

03/04/063 April 2006 NEW SECRETARY APPOINTED

View Document

03/04/063 April 2006 NEW DIRECTOR APPOINTED

View Document

09/03/069 March 2006 REGISTERED OFFICE CHANGED ON 09/03/06 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

09/03/069 March 2006 SECRETARY RESIGNED

View Document

09/03/069 March 2006 DIRECTOR RESIGNED

View Document

07/03/067 March 2006 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