TEESH PRINT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

21/03/2521 March 2025 Total exemption full accounts made up to 2024-05-31

View Document

28/02/2528 February 2025 Previous accounting period shortened from 2024-05-31 to 2024-05-30

View Document

12/12/2412 December 2024 Satisfaction of charge 119893490001 in full

View Document

20/09/2420 September 2024 Amended micro company accounts made up to 2023-05-31

View Document

19/06/2419 June 2024 Registration of charge 119893490001, created on 2024-06-18

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/05/2428 May 2024 Confirmation statement made on 2024-05-04 with updates

View Document

26/04/2426 April 2024 Cessation of Jeremy Robert James Wastell as a person with significant control on 2023-02-01

View Document

26/04/2426 April 2024 Termination of appointment of Jeremy Robert James Wastell as a director on 2024-04-26

View Document

27/03/2427 March 2024 Micro company accounts made up to 2023-05-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-04 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

16/05/2316 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

13/09/2213 September 2022 Statement of capital following an allotment of shares on 2019-05-11

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

19/05/2219 May 2022 Notification of Loukas Eliot Wastell as a person with significant control on 2022-05-19

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

16/04/2116 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY ROBERT JAMES WASTELL / 16/04/2021

View Document

16/04/2116 April 2021 REGISTERED OFFICE CHANGED ON 16/04/2021 FROM 2 FRANKSON AVENUE LEICESTER LE3 2GJ ENGLAND

View Document

16/04/2116 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR LOUKAS ELIOT WASTELL / 16/04/2021

View Document

16/04/2116 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH HAROLD WRIGHT / 16/04/2021

View Document

16/04/2116 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR LOUKAS ELIOT WASTELL / 16/04/2021

View Document

16/04/2116 April 2021 PSC'S CHANGE OF PARTICULARS / MR JOSEPH HAROLD WRIGHT / 16/04/2021

View Document

16/04/2116 April 2021 PSC'S CHANGE OF PARTICULARS / MR JEREMY ROBERT JAMES WASTELL / 16/04/2021

View Document

19/08/2019 August 2020 DIRECTOR APPOINTED MR LOUKAS ELIOT WASTELL

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/06/1914 June 2019 DIRECTOR APPOINTED MR JOSEPH HAROLD WRIGHT

View Document

10/05/1910 May 2019 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