TEVA NI LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

03/10/243 October 2024 Full accounts made up to 2023-12-31

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

02/01/242 January 2024 Full accounts made up to 2022-12-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

09/12/229 December 2022 Full accounts made up to 2021-12-31

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

04/10/214 October 2021 Full accounts made up to 2020-12-31

View Document

07/07/217 July 2021 Termination of appointment of Peter Vincent Chestnutt as a director on 2021-07-01

View Document

07/07/217 July 2021 Appointment of Dean Michael Cooper as a director on 2021-07-01

View Document

07/07/217 July 2021 Appointment of David Harold James Garvin as a director on 2021-07-01

View Document

07/07/217 July 2021 Termination of appointment of Stephen Michael Charlesworth as a director on 2021-07-01

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

29/04/2029 April 2020 APPOINTMENT TERMINATED, DIRECTOR DEAN COOPER

View Document

29/04/2029 April 2020 DIRECTOR APPOINTED MR STEPHEN MICHAEL CHARLESWORTH

View Document

03/10/193 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

20/07/1820 July 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAMS

View Document

13/07/1813 July 2018 DIRECTOR APPOINTED DEAN MICHAEL COOPER

View Document

18/06/1818 June 2018 DIRECTOR APPOINTED PETER VINCENT CHESTNUTT

View Document

14/05/1814 May 2018 COMPANY NAME CHANGED WARNER CHILCOTT UK LIMITED CERTIFICATE ISSUED ON 14/05/18

View Document

10/05/1810 May 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES

View Document

10/05/1810 May 2018 CHANGE OF NAME 10/05/2018

View Document

14/03/1814 March 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES MCILROY

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

04/05/174 May 2017 APPOINTMENT TERMINATED, SECRETARY PINSENT MASONS SECRETARIAL LIMITED

View Document

25/04/1725 April 2017 REGISTERED OFFICE CHANGED ON 25/04/2017 FROM SOLOIST 1 LANYON PLACE BELFAST BT1 3LP UNITED KINGDOM

View Document

24/04/1724 April 2017 REGISTERED OFFICE CHANGED ON 24/04/2017 FROM OLD BELFAST ROAD MILLBROOK LARNE CO ANTRIM BT40 2SH

View Document

21/04/1721 April 2017 CORPORATE SECRETARY APPOINTED PINSENT MASONS SECRETARIAL LIMITED

View Document

13/02/1713 February 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/02/174 February 2017 DISS40 (DISS40(SOAD))

View Document

10/01/1710 January 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

17/08/1617 August 2016 DIRECTOR APPOINTED MR ROBERT WILLIAMS

View Document

01/06/161 June 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

19/05/1619 May 2016 SECOND FILING FOR FORM AP01

View Document

19/05/1619 May 2016 SECOND FILING FOR FORM AP01

View Document

19/05/1619 May 2016 SECOND FILING FOR FORM TM01

View Document

18/05/1618 May 2016 SECOND FILING FOR FORM TM02

View Document

18/05/1618 May 2016 SECOND FILING FOR FORM TM01

View Document

03/03/163 March 2016 APPOINTMENT TERMINATED, SECRETARY ROBERT WHITFORD

View Document

01/03/161 March 2016 DIRECTOR APPOINTED MR JAMES WILLIAM MCILROY

View Document

01/03/161 March 2016 APPOINTMENT TERMINATED, DIRECTOR CLAIRE GILLIGAN

View Document

01/03/161 March 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT WHITFORD

View Document

01/03/161 March 2016 DIRECTOR APPOINTED MR BRENDAN CHRISTOPHER OLIVER MULDOON

View Document

12/01/1612 January 2016 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/05/1512 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

17/09/1417 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/08/147 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

07/08/147 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

07/08/147 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

26/06/1426 June 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

26/06/1426 June 2014 APPOINTMENT TERMINATED, DIRECTOR CATHY COULTER

View Document

16/09/1316 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/05/1315 May 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

04/09/124 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

08/06/128 June 2012 05/03/12 STATEMENT OF CAPITAL GBP 201003

View Document

01/06/121 June 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WHITFORD / 07/05/2012

View Document

23/04/1223 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, DIRECTOR ROGER BOISSONNEAULT

View Document

23/09/1123 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/07/118 July 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

31/03/1131 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

31/03/1131 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

31/03/1131 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

30/03/1130 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

25/03/1125 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

02/02/112 February 2011 DIRECTOR APPOINTED DR CATHY COULTER

View Document

09/12/109 December 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/11/1016 November 2010 APPOINTMENT TERMINATED, DIRECTOR PETER HEALEY

View Document

02/09/102 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

21/06/1021 June 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

30/04/1030 April 2010 DIRECTOR APPOINTED PETER DAVID HEALEY

View Document

19/03/1019 March 2010 DISS REQUEST WITHDRAWN

View Document

26/02/1026 February 2010 ADOPT ARTICLES 29/10/2009

View Document

26/02/1026 February 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/02/1026 February 2010 ENTER GUARANTEE 30/10/2009

View Document

23/01/1023 January 2010 30/10/09 STATEMENT OF CAPITAL GBP 201002.00

View Document

21/01/1021 January 2010 ALLOTMENT OF SHARES AND ALLOTMENT OF EQUITY SECURITIES WITH DIRECTOR'S STATEMENT 29/10/2009

View Document

18/11/0918 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

17/11/0917 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

13/11/0913 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/10/0930 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

30/10/0930 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/05/0922 May 2009 07/05/09 ANNUAL RETURN SHUTTLE

View Document

10/10/0810 October 2008 UPDATED MEM AND ARTS

View Document

10/10/0810 October 2008 SPECIAL/EXTRA RESOLUTION

View Document

08/10/088 October 2008 31/12/07 ANNUAL ACCTS

View Document

22/05/0822 May 2008 07/05/08 ANNUAL RETURN SHUTTLE

View Document

16/10/0716 October 2007 31/12/06 ANNUAL ACCTS

View Document

25/05/0725 May 2007 07/05/07 ANNUAL RETURN SHUTTLE

View Document

08/02/078 February 2007 CHANGE OF DIRS/SEC

View Document

02/11/062 November 2006 31/12/05 ANNUAL ACCTS

View Document

28/06/0628 June 2006 07/05/06 ANNUAL RETURN SHUTTLE

View Document

16/11/0516 November 2005 CHANGE OF DIRS/SEC

View Document

16/11/0516 November 2005 31/12/04 ANNUAL ACCTS

View Document

24/06/0524 June 2005 07/05/05 ANNUAL RETURN SHUTTLE

View Document

22/04/0522 April 2005 PARS RE MORTAGE

View Document

08/02/058 February 2005 DECL RE ASSIST ACQN SHS

View Document

08/02/058 February 2005 UPDATED MEM AND ARTS

View Document

08/02/058 February 2005 SPECIAL/EXTRA RESOLUTION

View Document

02/02/052 February 2005 CHANGE OF DIRS/SEC

View Document

02/02/052 February 2005 CHANGE OF DIRS/SEC

View Document

25/01/0525 January 2005 PARS RE MORTAGE

View Document

01/09/041 September 2004 CHANGE OF ARD

View Document

20/08/0420 August 2004 UPDATED MEM AND ARTS

View Document

16/06/0416 June 2004 RESOLUTION TO CHANGE NAME

View Document

16/06/0416 June 2004 07/05/04 ANNUAL RETURN SHUTTLE

View Document

05/05/045 May 2004 30/09/03 ANNUAL ACCTS

View Document

25/06/0325 June 2003 30/09/02 ANNUAL ACCTS

View Document

14/05/0314 May 2003 07/05/03 ANNUAL RETURN SHUTTLE

View Document

17/06/0217 June 2002 30/09/01 ANNUAL ACCTS

View Document

15/05/0215 May 2002 07/05/02 ANNUAL RETURN SHUTTLE

View Document

12/10/0112 October 2001 CHANGE OF DIRS/SEC

View Document

01/06/011 June 2001 07/05/01 ANNUAL RETURN SHUTTLE

View Document

16/05/0116 May 2001 30/09/00 ANNUAL ACCTS

View Document

06/06/006 June 2000 07/05/97 ANNUAL RETURN SHUTTLE

View Document

06/06/006 June 2000 07/05/99 ANNUAL RETURN SHUTTLE

View Document

06/06/006 June 2000 07/05/98 ANNUAL RETURN SHUTTLE

View Document

19/05/0019 May 2000 07/05/00 ANNUAL RETURN SHUTTLE

View Document

08/02/008 February 2000 30/09/99 ANNUAL ACCTS

View Document

14/11/9914 November 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/02/998 February 1999 30/09/98 ANNUAL ACCTS

View Document

14/11/9814 November 1998 MEMORANDUM

View Document

21/10/9821 October 1998 AUDITOR RESIGNATION

View Document

24/03/9824 March 1998 30/09/97 ANNUAL ACCTS

View Document

10/03/9810 March 1998 CHANGE OF DIRS/SEC

View Document

10/03/9810 March 1998 CHANGE OF DIRS/SEC

View Document

10/03/9810 March 1998 CHANGE OF DIRS/SEC

View Document

28/07/9728 July 1997 30/09/96 ANNUAL ACCTS

View Document

23/04/9723 April 1997 WITHDRAW STRIKE OFF

View Document

03/03/973 March 1997 APP. FOR STRIKE OFF

View Document

16/05/9616 May 1996 AUDITOR RESIGNATION

View Document

15/05/9615 May 1996 07/05/96 ANNUAL RETURN SHUTTLE

View Document

20/03/9620 March 1996 30/09/95 ANNUAL ACCTS

View Document

05/05/955 May 1995 07/05/95 ANNUAL RETURN SHUTTLE

View Document

15/03/9515 March 1995 30/09/94 ANNUAL ACCTS

View Document

03/06/943 June 1994 CHANGE OF DIRS/SEC

View Document

23/05/9423 May 1994 07/05/94 ANNUAL RETURN SHUTTLE

View Document

16/05/9416 May 1994 CHANGE OF DIRS/SEC

View Document

22/04/9422 April 1994 30/09/93 ANNUAL ACCTS

View Document

06/08/936 August 1993 31/12/92 ANNUAL ACCTS

View Document

28/07/9328 July 1993 CHANGE OF ARD DURING ARP

View Document

18/05/9318 May 1993 07/05/93 ANNUAL RETURN SHUTTLE

View Document

11/09/9211 September 1992 31/12/91 ANNUAL ACCTS

View Document

20/05/9220 May 1992 07/05/92 ANNUAL RETURN FORM

View Document

19/07/9119 July 1991 07/05/91 ANNUAL RETURN

View Document

18/07/9118 July 1991 31/12/90 ANNUAL ACCTS

View Document

03/10/903 October 1990 RETURN OF ALLOT OF SHARES

View Document

15/02/9015 February 1990 NOTICE OF ARD

View Document

14/11/8914 November 1989 MEMORANDUM

View Document

14/11/8914 November 1989 DECLN COMPLNCE REG NEW CO

View Document

14/11/8914 November 1989 ARTICLES

View Document

14/11/8914 November 1989 PARS RE DIRS/SIT REG OFF

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