TTEODORA LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Micro company accounts made up to 2024-06-30

View Document

05/03/255 March 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/03/2426 March 2024 Micro company accounts made up to 2023-06-30

View Document

25/02/2425 February 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/03/2323 March 2023 Micro company accounts made up to 2022-06-30

View Document

08/03/238 March 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Micro company accounts made up to 2021-06-30

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/06/211 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

24/02/2124 February 2021 CONFIRMATION STATEMENT MADE ON 24/02/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

01/03/201 March 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/03/1820 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/03/1720 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

14/03/1614 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/03/1610 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

13/03/1513 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS TEODORA LIVIA TIMIS / 06/10/2014

View Document

13/03/1513 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

13/03/1513 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS TEODORA LIVIA TIMIS / 06/10/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/03/1426 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/03/143 March 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

03/03/143 March 2014 SAIL ADDRESS CHANGED FROM: C/O TTEODORA BCR HOUSE 3 BREDBURY BUSINESS PARK STOCKPORT SK6 2SN UNITED KINGDOM

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

21/05/1321 May 2013 REGISTERED OFFICE CHANGED ON 21/05/2013 FROM C/O TTEODORA LTD BCR HOUSE 3 BREDBURY BUSINESS PARK STOCKPORT SK6 2SN UNITED KINGDOM

View Document

25/03/1325 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

24/02/1324 February 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

20/03/1220 March 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

20/03/1220 March 2012 SAIL ADDRESS CHANGED FROM: C/O TTEODORA FORUM 3 PARKWAY, SOLENT BUSINESS PARK WHITELEY FAREHAM HAMPSHIRE PO15 7FH UNITED KINGDOM

View Document

03/01/123 January 2012 REGISTERED OFFICE CHANGED ON 03/01/2012 FROM C/O TTEODORA FORUM 3 REGUS SOLENT BUSINESS PARK PARKWAY WHITELEY FAREHAM HAMPSHIRE PO15 7FH UNITED KINGDOM

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

02/03/112 March 2011 CURREXT FROM 24/02/2011 TO 30/06/2011

View Document

24/02/1124 February 2011 PREVSHO FROM 30/06/2011 TO 24/02/2011

View Document

24/02/1124 February 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

24/02/1124 February 2011 SAIL ADDRESS CREATED

View Document

14/01/1114 January 2011 REGISTERED OFFICE CHANGED ON 14/01/2011 FROM C/O TTEODORA LOKNSTORE FAREHAM 27 STANDARD WAY UNIT 1196 FAREHAM HAMPSHIRE PO16 8XJ ENGLAND

View Document

16/12/1016 December 2010 REGISTERED OFFICE CHANGED ON 16/12/2010 FROM C/O TTEODORA LOK'N STORE STANDARD WAY FAREHAM INDUSTRIAL PARK FAREHAM HAMPSHIRE PO16 8XJ UNITED KINGDOM

View Document

13/08/1013 August 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

02/07/102 July 2010 REGISTERED OFFICE CHANGED ON 02/07/2010 FROM 2 SHOWFIELDS AXMINSTER DEVON EX13 7BD UNITED KINGDOM

View Document

29/04/1029 April 2010 REGISTERED OFFICE CHANGED ON 29/04/2010 FROM DAWS HOUSE 33-35 DAWS LANE LONDON NW7 4SD

View Document

10/01/1010 January 2010 DIRECTOR APPOINTED MRS TEODORA LIVIA TIMIS

View Document

31/07/0931 July 2009 REGISTERED OFFICE CHANGED ON 31/07/2009 FROM 2 SHOWFIELDS AXMINSTER EX13 7BD UK

View Document

25/06/0925 June 2009 APPOINTMENT TERMINATED DIRECTOR PETER VALAITIS

View Document

25/06/0925 June 2009 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