TEESH PRINT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Confirmation statement made on 2025-05-04 with no updates |
21/03/2521 March 2025 | Total exemption full accounts made up to 2024-05-31 |
28/02/2528 February 2025 | Previous accounting period shortened from 2024-05-31 to 2024-05-30 |
12/12/2412 December 2024 | Satisfaction of charge 119893490001 in full |
20/09/2420 September 2024 | Amended micro company accounts made up to 2023-05-31 |
19/06/2419 June 2024 | Registration of charge 119893490001, created on 2024-06-18 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-04 with updates |
26/04/2426 April 2024 | Cessation of Jeremy Robert James Wastell as a person with significant control on 2023-02-01 |
26/04/2426 April 2024 | Termination of appointment of Jeremy Robert James Wastell as a director on 2024-04-26 |
27/03/2427 March 2024 | Micro company accounts made up to 2023-05-31 |
05/06/235 June 2023 | Confirmation statement made on 2023-05-04 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
16/05/2316 May 2023 | Total exemption full accounts made up to 2022-05-31 |
13/09/2213 September 2022 | Statement of capital following an allotment of shares on 2019-05-11 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
19/05/2219 May 2022 | Notification of Loukas Eliot Wastell as a person with significant control on 2022-05-19 |
19/05/2219 May 2022 | Confirmation statement made on 2022-05-04 with no updates |
28/02/2228 February 2022 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
29/04/2129 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
16/04/2116 April 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY ROBERT JAMES WASTELL / 16/04/2021 |
16/04/2116 April 2021 | REGISTERED OFFICE CHANGED ON 16/04/2021 FROM 2 FRANKSON AVENUE LEICESTER LE3 2GJ ENGLAND |
16/04/2116 April 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR LOUKAS ELIOT WASTELL / 16/04/2021 |
16/04/2116 April 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH HAROLD WRIGHT / 16/04/2021 |
16/04/2116 April 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR LOUKAS ELIOT WASTELL / 16/04/2021 |
16/04/2116 April 2021 | PSC'S CHANGE OF PARTICULARS / MR JOSEPH HAROLD WRIGHT / 16/04/2021 |
16/04/2116 April 2021 | PSC'S CHANGE OF PARTICULARS / MR JEREMY ROBERT JAMES WASTELL / 16/04/2021 |
19/08/2019 August 2020 | DIRECTOR APPOINTED MR LOUKAS ELIOT WASTELL |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
14/06/1914 June 2019 | DIRECTOR APPOINTED MR JOSEPH HAROLD WRIGHT |
10/05/1910 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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