TEST TEACH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Notification of Nous Ventures Limited as a person with significant control on 2025-05-29

View Document

16/06/2516 June 2025 Cessation of Graham Wildash as a person with significant control on 2025-05-29

View Document

16/06/2516 June 2025 Confirmation statement made on 2025-06-16 with updates

View Document

16/06/2516 June 2025 Cessation of Steven Vu as a person with significant control on 2025-05-29

View Document

04/03/254 March 2025 Confirmation statement made on 2025-02-13 with updates

View Document

04/03/254 March 2025 Change of details for Mr Steven Vu as a person with significant control on 2025-02-13

View Document

04/03/254 March 2025 Director's details changed for Mr Steven Vu on 2025-02-13

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

23/02/2423 February 2024 Confirmation statement made on 2024-02-13 with updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

21/02/2321 February 2023 Confirmation statement made on 2023-02-13 with updates

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-02-13 with updates

View Document

25/02/2225 February 2022 Director's details changed for Mr Steven Vu on 2022-02-13

View Document

25/02/2225 February 2022 Change of details for Mr Steven Vu as a person with significant control on 2022-02-13

View Document

09/12/219 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

04/12/204 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/03/204 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN VU / 13/02/2020

View Document

04/03/204 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM WILDASH / 13/02/2020

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES

View Document

04/03/204 March 2020 PSC'S CHANGE OF PARTICULARS / MR STEVEN VU / 13/02/2020

View Document

04/03/204 March 2020 PSC'S CHANGE OF PARTICULARS / MR GRAHAM WILDASH / 13/02/2020

View Document

30/07/1930 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES

View Document

15/02/1915 February 2019 PSC'S CHANGE OF PARTICULARS / MR GRAHAM WILDASH / 13/02/2019

View Document

15/02/1915 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM WILDASH / 13/02/2019

View Document

07/01/197 January 2019 REGISTERED OFFICE CHANGED ON 07/01/2019 FROM AISSELA 46 HIGH STREET ESHER SURREY KT10 9QY ENGLAND

View Document

07/01/197 January 2019 PSC'S CHANGE OF PARTICULARS / MR GRAHAM WILDASH / 07/01/2019

View Document

07/01/197 January 2019 PSC'S CHANGE OF PARTICULARS / MR STEVEN VU / 07/01/2019

View Document

03/01/193 January 2019 31/03/18 UNAUDITED ABRIDGED

View Document

19/03/1819 March 2018 REGISTERED OFFICE CHANGED ON 19/03/2018 FROM 100A HIGH STREET HAMPTON MIDDLESEX TW12 2ST

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES

View Document

26/07/1726 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/03/1616 March 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/02/1516 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

16/02/1516 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN VU / 14/02/2014

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/03/1412 March 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/11/136 November 2013 REGISTERED OFFICE CHANGED ON 06/11/2013 FROM BERMUDA HOUSE 45 HIGH STREET HAMPTON WICK KINGSTON UPON THAMES SURREY KT1 4EH

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/02/1319 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

19/02/1319 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM WILDASH / 19/02/2012

View Document

19/02/1319 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN VU / 19/02/2012

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/07/123 July 2012 DISS40 (DISS40(SOAD))

View Document

02/07/122 July 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

19/06/1219 June 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/03/111 March 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN VU / 01/10/2009

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WILDASH / 01/10/2009

View Document

10/05/1010 May 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

18/05/0918 May 2009 APPOINTMENT TERMINATED SECRETARY KENSINGTON PARK SECRETARIAL SERVICES

View Document

08/05/098 May 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WILDASH / 05/05/2008

View Document

07/05/097 May 2009 DIRECTOR APPOINTED STEVEN VU

View Document

07/05/097 May 2009 REGISTERED OFFICE CHANGED ON 07/05/2009 FROM BERMUDA HOUSE 45 HIGH STREET HAMPTON WICK KINGSTON UPON THAMES SURREY KT1 4EH

View Document

07/04/097 April 2009 REGISTERED OFFICE CHANGED ON 07/04/2009 FROM C/O KATZ & CO, 1ST FLOOR 135 NOTTING HILL GATE LONDON W11 3LB

View Document

31/03/0931 March 2009 PREVEXT FROM 28/02/2009 TO 31/03/2009

View Document

31/03/0831 March 2008 DIRECTOR APPOINTED GRAHAM WILDASH

View Document

04/03/084 March 2008 SECRETARY APPOINTED KENSINGTON PARK SECRETARIAL SERVICES

View Document

14/02/0814 February 2008 DIRECTOR RESIGNED

View Document

14/02/0814 February 2008 SECRETARY RESIGNED

View Document

13/02/0813 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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