TELTERIM WRITINGS & DESIGN LIMITED
Company Documents
Date | Description |
---|---|
16/09/2516 September 2025 New | First Gazette notice for voluntary strike-off |
16/09/2516 September 2025 New | First Gazette notice for voluntary strike-off |
05/09/255 September 2025 New | Application to strike the company off the register |
16/05/2516 May 2025 | Accounts for a dormant company made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
14/10/2414 October 2024 | Confirmation statement made on 2024-10-12 with no updates |
29/05/2429 May 2024 | Accounts for a dormant company made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
17/10/2317 October 2023 | Confirmation statement made on 2023-10-12 with no updates |
19/05/2319 May 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-12 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
12/10/2112 October 2021 | Confirmation statement made on 2021-10-12 with no updates |
28/06/2128 June 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
29/06/2029 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES |
27/06/1927 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
13/10/1813 October 2018 | CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES |
28/06/1828 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
13/10/1713 October 2017 | CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES |
12/07/1712 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES |
29/06/1629 June 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
12/10/1512 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES PRITCHARD / 24/10/2014 |
12/10/1512 October 2015 | Annual return made up to 12 October 2015 with full list of shareholders |
07/07/157 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
05/05/155 May 2015 | REGISTERED OFFICE CHANGED ON 05/05/2015 FROM 78 NOTTINGHAM ROAD SOMERCOTES ALFRETON DERBYSHIRE DE55 4LY |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
12/10/1412 October 2014 | Annual return made up to 12 October 2014 with full list of shareholders |
18/09/1418 September 2014 | REGISTERED OFFICE CHANGED ON 18/09/2014 FROM 30 GODFREY DRIVE ILKESTON DERBYSHIRE DE7 4HN |
05/06/145 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
28/10/1328 October 2013 | APPOINTMENT TERMINATED, SECRETARY LAURA PRITCHARD |
28/10/1328 October 2013 | Annual return made up to 12 October 2013 with full list of shareholders |
28/10/1328 October 2013 | APPOINTMENT TERMINATED, SECRETARY LAURA PRITCHARD |
02/07/132 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
15/04/1315 April 2013 | REGISTERED OFFICE CHANGED ON 15/04/2013 FROM 78 NOTTINGHAM ROAD SOMERCOTES ALFRETON DERBYSHIRE DE55 4LY UNITED KINGDOM |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
17/10/1217 October 2012 | Annual return made up to 12 October 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
18/10/1118 October 2011 | Annual return made up to 12 October 2011 with full list of shareholders |
18/07/1118 July 2011 | 31/10/10 TOTAL EXEMPTION FULL |
25/11/1025 November 2010 | Annual return made up to 12 October 2010 with full list of shareholders |
23/07/1023 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
16/10/0916 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES PRITCHARD / 02/10/2009 |
16/10/0916 October 2009 | REGISTERED OFFICE CHANGED ON 16/10/2009 FROM 78 NOTTINGHAM ROAD SOMERCOTES ALFRETON DERBYSHIRE DE55 4LY |
16/10/0916 October 2009 | Annual return made up to 12 October 2009 with full list of shareholders |
27/08/0927 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
09/12/089 December 2008 | RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS |
22/07/0822 July 2008 | 31/10/07 TOTAL EXEMPTION FULL |
29/01/0829 January 2008 | RETURN MADE UP TO 12/10/07; NO CHANGE OF MEMBERS |
05/11/075 November 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
28/10/0728 October 2007 | ACC. REF. DATE SHORTENED FROM 31/12/07 TO 31/10/07 |
03/11/063 November 2006 | RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS |
20/06/0620 June 2006 | ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06 |
02/11/052 November 2005 | REGISTERED OFFICE CHANGED ON 02/11/05 FROM: 30 GODFREY DRIVE, KIRK HALLAM ILKESTON DERBYSHIRE DE7 4HN |
12/10/0512 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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