TEETH IN LINE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewPrevious accounting period shortened from 2024-09-28 to 2024-09-27

View Document

26/02/2526 February 2025 Appointment of Richard Mark Tobin as a secretary on 2025-02-26

View Document

26/02/2526 February 2025 Termination of appointment of Caa Registrars Limited as a secretary on 2025-02-26

View Document

26/02/2526 February 2025 Appointment of Pauline Desmond as a secretary on 2025-02-26

View Document

29/09/2429 September 2024 Annual accounts for year ending 29 Sep 2024

View Accounts

28/08/2428 August 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

04/04/244 April 2024 Total exemption full accounts made up to 2023-09-29

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

28/07/2328 July 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

12/07/2312 July 2023 Total exemption full accounts made up to 2022-09-29

View Document

27/06/2327 June 2023 Previous accounting period shortened from 2022-09-29 to 2022-09-28

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

24/06/2124 June 2021 Total exemption full accounts made up to 2020-09-29

View Document

29/09/2029 September 2020 Annual accounts for year ending 29 Sep 2020

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

03/02/203 February 2020 29/09/19 TOTAL EXEMPTION FULL

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

09/05/199 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARK TOBIN / 01/01/2019

View Document

09/05/199 May 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD MARK TOBIN / 01/01/2019

View Document

25/02/1925 February 2019 29/09/18 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

27/06/1827 June 2018 29/09/17 TOTAL EXEMPTION FULL

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

26/06/1726 June 2017 Annual accounts small company total exemption made up to 29 September 2016

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 29 September 2015

View Document

03/08/153 August 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 29 September 2014

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, SECRETARY MANCHESTER SQUARE REGISTRARS LIMITED

View Document

01/06/151 June 2015 CORPORATE SECRETARY APPOINTED CAA REGISTRARS LIMITED

View Document

29/04/1529 April 2015 PREVSHO FROM 30/09/2014 TO 29/09/2014

View Document

20/11/1420 November 2014 REGISTERED OFFICE CHANGED ON 20/11/2014 FROM 25 MANCHESTER SQUARE LONDON W1U 3PY

View Document

29/08/1429 August 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

28/08/1428 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 069739630002

View Document

20/08/1420 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 069739630001

View Document

10/06/1410 June 2014 CURREXT FROM 07/08/2014 TO 30/09/2014

View Document

08/05/148 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

30/04/1430 April 2014 PREVEXT FROM 31/07/2013 TO 07/08/2013

View Document

28/08/1328 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

28/08/1328 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE DESMOND / 16/01/2013

View Document

08/05/138 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

28/09/1228 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARK TOBIN / 26/07/2012

View Document

28/09/1228 September 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

02/05/122 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

09/08/119 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

15/04/1115 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

21/10/1021 October 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARK TOBIN / 27/07/2010

View Document

15/10/1015 October 2010 DIRECTOR APPOINTED RICHARD MARK TOBIN

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, DIRECTOR TEETH IN LINE LIMITED

View Document

06/10/106 October 2010 CORPORATE DIRECTOR APPOINTED TEETH IN LINE LIMITED

View Document

16/09/1016 September 2010 27/07/09 STATEMENT OF CAPITAL GBP 99

View Document

09/09/109 September 2010 SECRETARY APPOINTED MANCHESTER SQUARE REGISTRARS LIMITED

View Document

16/11/0916 November 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/11/0916 November 2009 COMPANY NAME CHANGED TEETHLINE LIMITED CERTIFICATE ISSUED ON 16/11/09

View Document

26/10/0926 October 2009 CHANGE OF NAME 02/09/2009

View Document

18/10/0918 October 2009 DIRECTOR APPOINTED PAULINE DESMOND

View Document

17/10/0917 October 2009 CHANGE OF NAME 02/09/2009

View Document

27/07/0927 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/07/0927 July 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL CLIFFORD

View Document


More Company Information