TEWDRIC LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewMicro company accounts made up to 2025-03-31

View Document

26/08/2526 August 2025 NewConfirmation statement made on 2025-08-24 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

29/08/2429 August 2024 Confirmation statement made on 2024-08-24 with no updates

View Document

02/07/242 July 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

29/08/2329 August 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

13/06/2313 June 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

26/01/2326 January 2023 Registered office address changed from Riverside Court Beaufort Park Way Chepstow Monmouthshire NP16 5UH to Bradburys Farm Crick Caldicot Monmouthshire NP26 5UW on 2023-01-26

View Document

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

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-03-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

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

View Accounts

08/06/208 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

17/06/1917 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

18/05/1818 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/12/174 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 APPOINTMENT TERMINATED, SECRETARY JONATHAN PHELPS

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

09/09/169 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/06/1614 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

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

View Accounts

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/06/1515 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

15/06/1515 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES LAURENCE PHELPS / 01/06/2014

View Document

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

View Accounts

08/09/148 September 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

19/06/1419 June 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

05/07/135 July 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

03/07/133 July 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

07/09/127 September 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

13/06/1213 June 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

14/10/1114 October 2011 COMPANY NAME CHANGED STUDIOBLUE, NEWMEDIA LTD CERTIFICATE ISSUED ON 14/10/11

View Document

14/10/1114 October 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/10/115 October 2011 REGISTERED OFFICE CHANGED ON 05/10/2011 FROM OLD COURT HOUSE MATHERN CHEPSTOW MONMOUTHSHIRE NP16 6JH

View Document

04/08/114 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

29/06/1129 June 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

30/07/1030 July 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

21/07/1021 July 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

30/06/0930 June 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

24/06/0824 June 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

18/06/0818 June 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN PHELPS / 01/06/2008

View Document

26/06/0726 June 2007 RETURN MADE UP TO 13/06/07; NO CHANGE OF MEMBERS

View Document

21/06/0721 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/07/0611 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/06/0622 June 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

25/06/0525 June 2005 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

18/06/0418 June 2004 RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

24/06/0324 June 2003 RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 NEW SECRETARY APPOINTED

View Document

16/01/0316 January 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/01/037 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

20/11/0220 November 2002 COMPANY NAME CHANGED GAMES CAFE LIMITED CERTIFICATE ISSUED ON 20/11/02

View Document

25/06/0225 June 2002 RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 REGISTERED OFFICE CHANGED ON 28/03/02 FROM: EVETS HOUSE STATION ROAD CHEPSTOW GWENT NP16 5PB

View Document

05/02/025 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

05/07/015 July 2001 RETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS

View Document

22/06/0022 June 2000 SECRETARY RESIGNED

View Document

22/06/0022 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/06/0022 June 2000 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/03/01

View Document

16/06/0016 June 2000 SECRETARY RESIGNED

View Document

13/06/0013 June 2000 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