TOMKINSON TEAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

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

View Accounts

26/09/2426 September 2024 Confirmation statement made on 2024-09-26 with updates

View Document

05/06/245 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

26/04/2426 April 2024 Statement of capital following an allotment of shares on 2024-03-10

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-03-10 with updates

View Document

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

View Accounts

20/03/2420 March 2024 Confirmation statement made on 2024-03-09 with updates

View Document

13/06/2313 June 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

15/03/2315 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

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

View Accounts

23/06/2123 June 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

30/07/2030 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

24/04/2024 April 2020 CESSATION OF PETER WHITEHEAD AS A PSC

View Document

02/04/202 April 2020 APPOINTMENT TERMINATED, DIRECTOR PETER WHITEHEAD

View Document

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

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

25/11/1925 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/05/1922 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

22/05/1922 May 2019 PREVSHO FROM 30/09/2019 TO 31/03/2019

View Document

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

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

07/06/187 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 CESSATION OF KELVIN JOHN TEAL AS A PSC

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR KELVIN TEAL

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, SECRETARY KELVIN TEAL

View Document

26/03/1826 March 2018 01/10/17 STATEMENT OF CAPITAL GBP 13

View Document

26/03/1826 March 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

17/01/1717 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

24/05/1624 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

20/05/1620 May 2016 07/04/15 STATEMENT OF CAPITAL GBP 15

View Document

20/05/1620 May 2016 07/04/15 STATEMENT OF CAPITAL GBP 15

View Document

20/05/1620 May 2016 07/04/15 STATEMENT OF CAPITAL GBP 15

View Document

20/05/1620 May 2016 07/04/15 STATEMENT OF CAPITAL GBP 15

View Document

20/05/1620 May 2016 07/04/15 STATEMENT OF CAPITAL GBP 15

View Document

20/05/1620 May 2016 07/04/15 STATEMENT OF CAPITAL GBP 15

View Document

07/04/167 April 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

09/06/159 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/04/157 April 2015 DIRECTOR APPOINTED MR PETER WHITEHEAD

View Document

20/03/1520 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

29/01/1529 January 2015 ARTICLES OF ASSOCIATION

View Document

05/10/145 October 2014 PREVEXT FROM 31/03/2014 TO 30/09/2014

View Document

01/10/141 October 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/10/141 October 2014 COMPANY NAME CHANGED TOMKINSON TEAL MANAGEMENT SERVICES LIMITED CERTIFICATE ISSUED ON 01/10/14

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

03/06/143 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 057360290001

View Document

13/05/1413 May 2014 13/05/14 STATEMENT OF CAPITAL GBP 8

View Document

13/05/1413 May 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, DIRECTOR DEREK TOMKINSON

View Document

11/03/1411 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

17/12/1317 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

02/05/132 May 2013 11/03/13 STATEMENT OF CAPITAL GBP 10

View Document

02/05/132 May 2013 ADOPT ARTICLES 11/03/2013

View Document

02/05/132 May 2013 ALLOTMENT OF SHARES 11/03/2013

View Document

19/04/1319 April 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

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

View Accounts

12/12/1212 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROLYN TINA PALMER / 07/12/2012

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/10/1210 October 2012 21/09/12 STATEMENT OF CAPITAL GBP 5

View Document

27/09/1227 September 2012 DIRECTOR APPOINTED MRS SUSANNA DAWN AULT

View Document

27/09/1227 September 2012 DIRECTOR APPOINTED MR KARL ANTHONY O'NEILL

View Document

27/09/1227 September 2012 DIRECTOR APPOINTED MISS CAROLYN TINA PALMER

View Document

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

View Accounts

15/03/1215 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

28/11/1128 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

24/03/1124 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

21/09/1021 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

17/03/1017 March 2010 COMPANY NAME CHANGED TOMKINSON TEAL LIMITED CERTIFICATE ISSUED ON 17/03/10

View Document

17/03/1017 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK WILLIAM TOMKINSON / 08/03/2010

View Document

16/03/1016 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KELVIN JOHN TEAL / 08/03/2010

View Document

16/03/1016 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR KELVIN JOHN TEAL / 08/03/2010

View Document

08/12/098 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

13/03/0913 March 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/06/0813 June 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/03/0712 March 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/07/0628 July 2006 S386 DISP APP AUDS 09/03/06

View Document

28/07/0628 July 2006 NEW DIRECTOR APPOINTED

View Document

28/07/0628 July 2006 S366A DISP HOLDING AGM 09/03/06

View Document

28/07/0628 July 2006 SECRETARY RESIGNED

View Document

28/07/0628 July 2006 DIRECTOR RESIGNED

View Document

29/03/0629 March 2006 COMPANY NAME CHANGED DAVIES & ASSOCIATES LIMITED CERTIFICATE ISSUED ON 29/03/06

View Document

09/03/069 March 2006 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