TEQUILA DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/03/2429 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/02/238 February 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

31/12/2231 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

13/10/2213 October 2022 Registered office address changed from Pound House 62a Highgate High Street London N6 5HX England to 17 Kingsway St John's Terrace Bedford MK42 9BJ on 2022-10-13

View Document

28/03/2228 March 2022 Previous accounting period shortened from 2021-06-30 to 2021-03-31

View Document

06/02/226 February 2022 Confirmation statement made on 2022-01-29 with updates

View Document

14/06/2114 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

14/06/2114 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/01/2130 January 2021 CONFIRMATION STATEMENT MADE ON 29/01/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/01/2031 January 2020 CESSATION OF PAUL MICHAEL MULLEN AS A PSC

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 PSC'S CHANGE OF PARTICULARS / MR WILLIAM GEORGE REDFERN / 11/10/2019

View Document

13/11/1913 November 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

13/11/1913 November 2019 11/10/19 STATEMENT OF CAPITAL GBP 1.40

View Document

15/10/1915 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

02/08/192 August 2019 PREVEXT FROM 31/01/2019 TO 30/06/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

28/01/1928 January 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL MICHAEL MULLEN / 25/01/2019

View Document

28/01/1928 January 2019 PSC'S CHANGE OF PARTICULARS / MR WILLIAM GEORGE REDFERN / 25/01/2019

View Document

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

17/08/1817 August 2018 REGISTERED OFFICE CHANGED ON 17/08/2018 FROM MANGER HOUSE 62A HIGHGATE HIGH STREET LONDON N6 5HX

View Document

17/08/1817 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GEORGE REDFERN / 13/08/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

19/10/1719 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

22/03/1722 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GEORGE REDFERN / 22/03/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

27/01/1727 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GEORGE REDFERN / 27/01/2017

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

03/05/163 May 2016 DISS40 (DISS40(SOAD))

View Document

02/05/162 May 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

26/04/1626 April 2016 FIRST GAZETTE

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

03/09/153 September 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL MULLEN

View Document

15/07/1515 July 2015 DIRECTOR APPOINTED MR PAUL MICHAEL MULLEN

View Document

01/05/151 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GEORGE REDFERN / 01/05/2015

View Document

06/03/156 March 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

05/02/155 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GEORGE REDFERN / 05/02/2015

View Document

05/02/155 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GEORGE REDFERN / 05/02/2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

02/09/142 September 2014 ADOPT ARTICLES 18/08/2014

View Document

02/09/142 September 2014 30/07/14 STATEMENT OF CAPITAL GBP 2.00

View Document

31/08/1431 August 2014 SUB-DIVISION 01/05/14

View Document

28/05/1428 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAN REDFERN / 28/05/2014

View Document

29/01/1429 January 2014 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