THE CROOKED TEAPOT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewCessation of Sharon Hilton as a person with significant control on 2025-07-18

View Document

12/08/2512 August 2025 NewTermination of appointment of Sharon Hilton as a director on 2025-07-18

View Document

25/06/2525 June 2025 Appointment of Mr Julian William Mccrea as a director on 2025-06-25

View Document

14/04/2514 April 2025 Micro company accounts made up to 2024-07-31

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

25/04/2425 April 2024 Micro company accounts made up to 2023-07-31

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Micro company accounts made up to 2022-07-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/04/2123 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

10/02/2110 February 2021 REGISTERED OFFICE CHANGED ON 10/02/2021 FROM 4 NEW BEETWELL STREET CHESTERFIELD DERBYSHIRE S40 1QR

View Document

04/02/214 February 2021 COMPANY NAME CHANGED JAMJAR INTERIORS LIMITED CERTIFICATE ISSUED ON 04/02/21

View Document

02/02/212 February 2021 SAIL ADDRESS CHANGED FROM: 148 RINGWOOD AVENUE NEWBOLD CHESTERFIELD DERBYSHIRE S41 8QR ENGLAND

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES

View Document

03/09/203 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON HILTON / 31/03/2020

View Document

03/09/203 September 2020 PSC'S CHANGE OF PARTICULARS / MRS SHARON HILTON / 31/03/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

31/01/2031 January 2020 SAIL ADDRESS CHANGED FROM: 18 NEWBOLD AVENUE CHESTERFIELD DERBYSHIRE S41 7AR ENGLAND

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/04/1925 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

04/04/194 April 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY CARDWELL

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

09/03/189 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

06/02/186 February 2018 CESSATION OF PHILIP MARK PEEL AS A PSC

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

06/02/186 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARON HILTON

View Document

25/01/1825 January 2018 DIRECTOR APPOINTED MR ANTHONY MARK CAFRDWELL

View Document

25/01/1825 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MARK CAFRDWELL / 10/11/2017

View Document

04/12/174 December 2017 APPOINTMENT TERMINATED, DIRECTOR LOUISE PEEL

View Document

04/12/174 December 2017 CESSATION OF LOUISE MARIE PEEL AS A PSC

View Document

24/10/1724 October 2017 DIRECTOR APPOINTED MRS SHARON HILTON

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

14/04/1614 April 2016 01/02/16 STATEMENT OF CAPITAL GBP 100

View Document

01/02/161 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

02/02/152 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

19/11/1419 November 2014 DIRECTOR APPOINTED MRS LOUISE MARIE PEEL

View Document

19/11/1419 November 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP PEEL

View Document

19/11/1419 November 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

18/11/1418 November 2014 CURREXT FROM 31/01/2015 TO 31/07/2015

View Document

18/11/1418 November 2014 SAIL ADDRESS CREATED

View Document

14/11/1414 November 2014 REGISTERED OFFICE CHANGED ON 14/11/2014 FROM DERWENT HOUSE 141-145 DALE ROAD MATLOCK DERBYSHIRE DE4 3LU

View Document

07/10/147 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/01/1431 January 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

20/05/1320 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

11/02/1311 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

08/02/138 February 2013 REGISTERED OFFICE CHANGED ON 08/02/2013 FROM 86 NETHERMOOR ROAD NEW TUPTON CHESTERFIELD DERBYSHIRE S42 6EN UNITED KINGDOM

View Document

08/02/138 February 2013 REGISTERED OFFICE CHANGED ON 08/02/2013 FROM DERWENT HOUSE 141-145 DALE ROAD MATLOCK DERBYSHIRE DE4 3LU ENGLAND

View Document

08/02/138 February 2013 DIRECTOR APPOINTED MR PHILIP PEEL

View Document

08/02/138 February 2013 APPOINTMENT TERMINATED, DIRECTOR TREVOR COX

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/01/1231 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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