TEEMILL TECH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2024-12-14 with no updates

View Document

27/09/2427 September 2024 Full accounts made up to 2023-12-31

View Document

15/01/2415 January 2024 Termination of appointment of Christopher Paul Houghton as a director on 2024-01-10

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-14 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/11/233 November 2023 Resolutions

View Document

03/11/233 November 2023 Resolutions

View Document

03/11/233 November 2023 Resolutions

View Document

03/11/233 November 2023 Resolutions

View Document

25/10/2325 October 2023 Memorandum and Articles of Association

View Document

10/10/2310 October 2023 Full accounts made up to 2022-12-31

View Document

06/10/236 October 2023 Satisfaction of charge 070719560001 in full

View Document

06/10/236 October 2023 Satisfaction of charge 070719560004 in full

View Document

05/10/235 October 2023 Registration of charge 070719560005, created on 2023-10-02

View Document

03/04/233 April 2023 Director's details changed for Mr Christopher Paul Houghton on 2023-04-03

View Document

05/01/235 January 2023 Full accounts made up to 2021-12-31

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

29/12/2129 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/11/2011 November 2020 Appointment of Mr Christopher Paul Houghton as a director on 2020-11-01

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/08/1915 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/02/1914 February 2019 DIRECTOR APPOINTED MR ROBIN PAUL HOWARD

View Document

04/02/194 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 070719560004

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES

View Document

07/08/187 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

19/02/1819 February 2018 COMPANY NAME CHANGED RAPANUI CLOTHING LIMITED CERTIFICATE ISSUED ON 19/02/18

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/11/1720 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DRAKE-KNIGHT / 20/11/2017

View Document

20/11/1720 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DRAKE-KNIGHT / 20/11/2017

View Document

20/11/1720 November 2017 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS MIDGLEY DRAKE-KNIGHT / 20/11/2017

View Document

07/08/177 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

30/03/1730 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 070719560003

View Document

27/03/1727 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 070719560002

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

17/11/1617 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 070719560001

View Document

01/11/161 November 2016 REGISTERED OFFICE CHANGED ON 01/11/2016 FROM 107 SANDOWN ROAD LAKE SANDOWN ISLE OF WIGHT PO36 9JZ

View Document

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/06/1629 June 2016 16/05/16 STATEMENT OF CAPITAL GBP 960.110

View Document

29/06/1629 June 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/01/167 January 2016 Annual return made up to 10 November 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/08/154 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/01/1523 January 2015 DIRECTOR APPOINTED MR WILLIAM HOBHOUSE

View Document

23/01/1523 January 2015 Annual return made up to 10 November 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/02/1425 February 2014 21/02/14 STATEMENT OF CAPITAL GBP 950.00

View Document

25/02/1425 February 2014 ADOPT ARTICLES 21/02/2014

View Document

07/02/147 February 2014 SUB-DIVISION 30/01/14

View Document

07/02/147 February 2014 31/01/14 STATEMENT OF CAPITAL GBP 750.00

View Document

07/02/147 February 2014 SUB-DIVIDED 30/01/2014

View Document

27/01/1427 January 2014 SECOND FILING WITH MUD 10/11/13 FOR FORM AR01

View Document

21/01/1421 January 2014 Annual return made up to 10 November 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

07/11/137 November 2013 APPOINTMENT TERMINATED, DIRECTOR JAMIE HOWARD

View Document

12/06/1312 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/01/137 January 2013 Annual return made up to 10 November 2012 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/11/1122 November 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/03/117 March 2011 DIRECTOR APPOINTED MR JAMIE HOWARD

View Document

17/11/1017 November 2010 Annual return made up to 10 November 2010 with full list of shareholders

View Document

28/01/1028 January 2010 CURREXT FROM 30/11/2010 TO 31/12/2010

View Document

10/11/0910 November 2009 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