TEEMORE WIND LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Accounts for a dormant company made up to 2024-12-31

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/09/2427 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

06/08/246 August 2024 Appointment of Ms Chloe Marlow as a director on 2024-08-02

View Document

06/08/246 August 2024 Termination of appointment of Ae Kyung Yoon as a director on 2024-08-02

View Document

06/08/246 August 2024 Termination of appointment of Philip William Kent as a director on 2024-08-02

View Document

06/08/246 August 2024 Appointment of Mr Paul Anthony White as a director on 2024-08-02

View Document

04/03/244 March 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

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

View Accounts

15/12/2315 December 2023 Appointment of Ms Anna Louise Bath as a director on 2023-12-08

View Document

15/12/2315 December 2023 Termination of appointment of Saira Jane Johnston as a director on 2023-12-08

View Document

09/07/239 July 2023 Accounts for a small company made up to 2022-12-31

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/02/2222 February 2022 Cessation of Teemore Wind Holding Limited as a person with significant control on 2021-06-08

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

22/02/2222 February 2022 Notification of Gravis Asset Holdings Limited as a person with significant control on 2021-06-08

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/10/215 October 2021 Accounts for a small company made up to 2020-12-31

View Document

24/09/2124 September 2021 Second filing of Confirmation Statement dated 2021-02-19

View Document

16/06/2116 June 2021 Accounts for a small company made up to 2019-12-31

View Document

13/04/2113 April 2021 Confirmation statement made on 2021-02-19 with no updates

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

03/03/203 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6229430001

View Document

03/03/203 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6229430002

View Document

28/05/1928 May 2019 DIRECTOR APPOINTED MR ROLLO ANDREW JOHNSTONE WRIGHT

View Document

28/05/1928 May 2019 DIRECTOR APPOINTED MR STEPHEN CAMPBELL JOSEPH ELLIS

View Document

28/05/1928 May 2019 DIRECTOR APPOINTED MR NICHOLAS SIMON PARKER

View Document

28/05/1928 May 2019 DIRECTOR APPOINTED MR PHILIP WILLIAM KENT

View Document

28/05/1928 May 2019 DIRECTOR APPOINTED MRS SAIRA JANE JOHNSTON

View Document

28/05/1928 May 2019 CESSATION OF PLATINA ENERGY PARTNERS LLP AS A PSC

View Document

28/05/1928 May 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRE LABOURET

View Document

28/05/1928 May 2019 APPOINTMENT TERMINATED, DIRECTOR ADRIEN PINSARD

View Document

28/05/1928 May 2019 APPOINTMENT TERMINATED, SECRETARY JOHN ELLIOTT

View Document

24/04/1924 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

23/01/1923 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDRE FABIEN LABOURET / 05/01/2019

View Document

08/12/188 December 2018 DISS40 (DISS40(SOAD))

View Document

05/12/185 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

27/11/1827 November 2018 FIRST GAZETTE

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

06/12/176 December 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

24/01/1724 January 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/02/1619 February 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

15/01/1615 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

19/10/1519 October 2015 PREVSHO FROM 28/02/2015 TO 31/12/2014

View Document

11/05/1511 May 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

20/03/1420 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI6229430002

View Document

20/03/1420 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI6229430001

View Document

04/03/144 March 2014 ADOPT ARTICLES 26/02/2014

View Document

19/02/1419 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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