TEEMORE WIND LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Accounts for a dormant company made up to 2024-12-31 |
24/02/2524 February 2025 | Confirmation statement made on 2025-02-19 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
27/09/2427 September 2024 | Accounts for a dormant company made up to 2023-12-31 |
06/08/246 August 2024 | Appointment of Ms Chloe Marlow as a director on 2024-08-02 |
06/08/246 August 2024 | Termination of appointment of Ae Kyung Yoon as a director on 2024-08-02 |
06/08/246 August 2024 | Termination of appointment of Philip William Kent as a director on 2024-08-02 |
06/08/246 August 2024 | Appointment of Mr Paul Anthony White as a director on 2024-08-02 |
04/03/244 March 2024 | Confirmation statement made on 2024-02-19 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
15/12/2315 December 2023 | Appointment of Ms Anna Louise Bath as a director on 2023-12-08 |
15/12/2315 December 2023 | Termination of appointment of Saira Jane Johnston as a director on 2023-12-08 |
09/07/239 July 2023 | Accounts for a small company made up to 2022-12-31 |
22/02/2322 February 2023 | Confirmation statement made on 2023-02-19 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/02/2222 February 2022 | Cessation of Teemore Wind Holding Limited as a person with significant control on 2021-06-08 |
22/02/2222 February 2022 | Confirmation statement made on 2022-02-19 with no updates |
22/02/2222 February 2022 | Notification of Gravis Asset Holdings Limited as a person with significant control on 2021-06-08 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
05/10/215 October 2021 | Accounts for a small company made up to 2020-12-31 |
24/09/2124 September 2021 | Second filing of Confirmation Statement dated 2021-02-19 |
16/06/2116 June 2021 | Accounts for a small company made up to 2019-12-31 |
13/04/2113 April 2021 | Confirmation statement made on 2021-02-19 with no updates |
27/03/2027 March 2020 | CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES |
03/03/203 March 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6229430001 |
03/03/203 March 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6229430002 |
28/05/1928 May 2019 | DIRECTOR APPOINTED MR ROLLO ANDREW JOHNSTONE WRIGHT |
28/05/1928 May 2019 | DIRECTOR APPOINTED MR STEPHEN CAMPBELL JOSEPH ELLIS |
28/05/1928 May 2019 | DIRECTOR APPOINTED MR NICHOLAS SIMON PARKER |
28/05/1928 May 2019 | DIRECTOR APPOINTED MR PHILIP WILLIAM KENT |
28/05/1928 May 2019 | DIRECTOR APPOINTED MRS SAIRA JANE JOHNSTON |
28/05/1928 May 2019 | CESSATION OF PLATINA ENERGY PARTNERS LLP AS A PSC |
28/05/1928 May 2019 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDRE LABOURET |
28/05/1928 May 2019 | APPOINTMENT TERMINATED, DIRECTOR ADRIEN PINSARD |
28/05/1928 May 2019 | APPOINTMENT TERMINATED, SECRETARY JOHN ELLIOTT |
24/04/1924 April 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
20/02/1920 February 2019 | CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES |
23/01/1923 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDRE FABIEN LABOURET / 05/01/2019 |
08/12/188 December 2018 | DISS40 (DISS40(SOAD)) |
05/12/185 December 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
27/11/1827 November 2018 | FIRST GAZETTE |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES |
06/12/176 December 2017 | FULL ACCOUNTS MADE UP TO 31/12/16 |
23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES |
24/01/1724 January 2017 | FULL ACCOUNTS MADE UP TO 31/12/15 |
19/02/1619 February 2016 | Annual return made up to 19 February 2016 with full list of shareholders |
15/01/1615 January 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
19/10/1519 October 2015 | PREVSHO FROM 28/02/2015 TO 31/12/2014 |
11/05/1511 May 2015 | Annual return made up to 19 February 2015 with full list of shareholders |
20/03/1420 March 2014 | REGISTRATION OF A CHARGE / CHARGE CODE NI6229430002 |
20/03/1420 March 2014 | REGISTRATION OF A CHARGE / CHARGE CODE NI6229430001 |
04/03/144 March 2014 | ADOPT ARTICLES 26/02/2014 |
19/02/1419 February 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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