THE OWL AND TEAPOT LIMITED
Company Documents
Date | Description |
---|---|
13/08/2513 August 2025 New | Compulsory strike-off action has been discontinued |
13/08/2513 August 2025 New | Compulsory strike-off action has been discontinued |
12/08/2512 August 2025 New | First Gazette notice for compulsory strike-off |
12/08/2512 August 2025 New | First Gazette notice for compulsory strike-off |
07/08/257 August 2025 New | Confirmation statement made on 2025-05-24 with no updates |
30/12/2430 December 2024 | Micro company accounts made up to 2024-03-31 |
07/06/247 June 2024 | Confirmation statement made on 2024-05-24 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
31/12/2331 December 2023 | Micro company accounts made up to 2023-03-31 |
24/05/2324 May 2023 | Confirmation statement made on 2023-05-24 with updates |
24/05/2324 May 2023 | Appointment of Dr Sarah Jane Wells as a director on 2023-04-01 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/12/2220 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/12/2121 December 2021 | Micro company accounts made up to 2021-03-31 |
23/07/2123 July 2021 | Confirmation statement made on 2021-06-17 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/01/214 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
17/09/2017 September 2020 | REGISTERED OFFICE CHANGED ON 17/09/2020 FROM 8 ST. MARYS ROAD REIGATE RH2 7JJ ENGLAND |
18/08/2018 August 2020 | CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/01/206 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
19/08/1919 August 2019 | CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES |
19/12/1719 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
22/06/1722 June 2017 | CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
12/01/1712 January 2017 | REGISTERED OFFICE CHANGED ON 12/01/2017 FROM FLAT 8 PARK LANE EAST REIGATE SURREY RH2 8HR |
13/12/1613 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
29/07/1629 July 2016 | Annual return made up to 17 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/09/1521 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
17/06/1517 June 2015 | Annual return made up to 17 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
27/11/1427 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
27/11/1427 November 2014 | Annual return made up to 30 October 2014 with full list of shareholders |
30/10/1430 October 2014 | Annual return made up to 31 March 2014 with full list of shareholders |
30/10/1430 October 2014 | DIRECTOR APPOINTED MR HERMANUS BERNARDUS PIETERS |
30/10/1430 October 2014 | APPOINTMENT TERMINATED, DIRECTOR SARAH WELLS |
30/10/1430 October 2014 | APPOINTMENT TERMINATED, SECRETARY HERMANUS PIETERS |
28/10/1428 October 2014 | SECRETARY APPOINTED MR HERMANUS BERNARDUS PIETERS |
27/05/1427 May 2014 | DIRECTOR APPOINTED MR HERMANUS BERNARDUS PIETERS |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/12/133 December 2013 | PREVSHO FROM 31/12/2013 TO 31/03/2013 |
28/11/1328 November 2013 | APPOINTMENT TERMINATED, DIRECTOR HERMANUS PIETERS |
28/11/1328 November 2013 | DIRECTOR APPOINTED SARAH JANE WELLS |
28/11/1328 November 2013 | Annual return made up to 30 October 2013 with full list of shareholders |
03/10/133 October 2013 | REGISTERED OFFICE CHANGED ON 03/10/2013 FROM 100 BLOCK D CANADA COURT CANADA DRIVE REDHILL RH1 5GP UNITED KINGDOM |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/02/1319 February 2013 | CURREXT FROM 31/10/2013 TO 31/12/2013 |
19/02/1319 February 2013 | REGISTERED OFFICE CHANGED ON 19/02/2013 FROM FLAT 3 257-265 SOUTHWARK PARK ROAD LONDON SE16 3TP UNITED KINGDOM |
30/10/1230 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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