TEFLUK LTD

Company Documents

DateDescription
24/06/2524 June 2025 Total exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

06/02/256 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

02/07/242 July 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

06/09/236 September 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

02/03/232 March 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

04/10/224 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-27 with updates

View Document

27/07/2127 July 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

07/01/207 January 2020 12/04/19 TOTAL EXEMPTION FULL

View Document

05/07/195 July 2019 DIRECTOR APPOINTED MR PHILIP NEGUS

View Document

12/04/1912 April 2019 Annual accounts for year ending 12 Apr 2019

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

03/10/183 October 2018 COMPANY NAME CHANGED NMA TRAINING LIMITED CERTIFICATE ISSUED ON 03/10/18

View Document

13/07/1813 July 2018 12/04/18 TOTAL EXEMPTION FULL

View Document

12/04/1812 April 2018 Annual accounts for year ending 12 Apr 2018

View Accounts

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

View Document

26/07/1726 July 2017 12/04/17 TOTAL EXEMPTION FULL

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

12/04/1712 April 2017 Annual accounts for year ending 12 Apr 2017

View Accounts

25/04/1625 April 2016 COMPANY NAME CHANGED TEFLUK LIMITED CERTIFICATE ISSUED ON 25/04/16

View Document

25/04/1625 April 2016 REGISTERED OFFICE CHANGED ON 25/04/2016 FROM WINNINGTON HALL WINNINGTON NORTHWICH CHESHIRE CW8 4DU ENGLAND

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, SECRETARY NATASHA ALBINSON

View Document

18/04/1618 April 2016 REGISTERED OFFICE CHANGED ON 18/04/2016 FROM 2 BUNKERS HILL ROMILEY STOCKPORT CHESHIRE SK6 3DS ENGLAND

View Document

18/04/1618 April 2016 DIRECTOR APPOINTED MRS CLAIRE NEGUS

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, DIRECTOR NATASHA ALBINSON

View Document

13/04/1613 April 2016 Annual accounts small company total exemption made up to 12 April 2016

View Document

12/04/1612 April 2016 Annual accounts for year ending 12 Apr 2016

View Accounts

12/04/1612 April 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

12/04/1612 April 2016 PREVEXT FROM 29/02/2016 TO 12/04/2016

View Document

18/01/1618 January 2016 REGISTERED OFFICE CHANGED ON 18/01/2016 FROM 1 LOWRY PLAZA THE QUAYS SALFORD M50 3UB

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

30/03/1530 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

01/12/141 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

25/03/1425 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/11/1327 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

21/06/1321 June 2013 REGISTERED OFFICE CHANGED ON 21/06/2013 FROM 13 DANE AVENUE STOCKPORT SK3 0NN UNITED KINGDOM

View Document

02/05/132 May 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

27/02/1227 February 2012 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