TEACHWEB LIMITED

Company Documents

DateDescription
11/12/2111 December 2021 Compulsory strike-off action has been suspended

View Document

11/12/2111 December 2021 Compulsory strike-off action has been suspended

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

13/11/2013 November 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

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

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/10/192 October 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD JOHN SMALLWOOD / 02/10/2019

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, WITH UPDATES

View Document

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

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

21/11/1821 November 2018 DISS40 (DISS40(SOAD))

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

20/11/1820 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JOHN SMALLWOOD

View Document

20/11/1820 November 2018 REGISTERED OFFICE CHANGED ON 20/11/2018 FROM 79 PIMLICO ROAD 79 COLESHILL BUILDINGS LONDON SW1W 8LL

View Document

30/10/1830 October 2018 FIRST GAZETTE

View Document

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

View Accounts

19/02/1819 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

25/07/1725 July 2017 DISS40 (DISS40(SOAD))

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, NO UPDATES

View Document

20/06/1720 June 2017 FIRST GAZETTE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/11/1611 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/07/1623 July 2016 DISS40 (DISS40(SOAD))

View Document

20/07/1620 July 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

28/06/1628 June 2016 FIRST GAZETTE

View Document

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

View Accounts

15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/06/1530 June 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

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

View Accounts

30/12/1430 December 2014 REGISTERED OFFICE CHANGED ON 30/12/2014 FROM 14 WALDEN HOUSE PIMLICO ROAD LONDON SW1W 8LH

View Document

21/11/1421 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/06/1419 June 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/07/134 July 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/05/1221 May 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual return made up to 30 March 2011 with full list of shareholders

View Document

17/12/1117 December 2011 DISS40 (DISS40(SOAD))

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/11/1129 November 2011 FIRST GAZETTE

View Document

05/05/115 May 2011 Annual return made up to 30 March 2010 with full list of shareholders

View Document

05/05/115 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES SMALLWOOD / 30/03/2010

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/05/0927 May 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/09/089 September 2008 ADOPT ARTICLES 29/08/2008

View Document

01/08/081 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/05/089 May 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/04/0717 April 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/05/0524 May 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/05/0420 May 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

01/04/031 April 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

18/04/0218 April 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

28/03/0128 March 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS

View Document

06/09/006 September 2000 RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

05/04/005 April 2000 COMPANY NAME CHANGED POLKADASH UK LIMITED CERTIFICATE ISSUED ON 06/04/00

View Document

16/08/9916 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

25/06/9925 June 1999 RETURN MADE UP TO 30/03/99; FULL LIST OF MEMBERS

View Document

07/05/987 May 1998 SECRETARY RESIGNED

View Document

07/05/987 May 1998 NEW DIRECTOR APPOINTED

View Document

07/05/987 May 1998 NEW SECRETARY APPOINTED

View Document

07/05/987 May 1998 REGISTERED OFFICE CHANGED ON 07/05/98 FROM: 83 CLERKENWELL ROAD LONDON EC1R 5AR

View Document

07/05/987 May 1998 DIRECTOR RESIGNED

View Document

30/03/9830 March 1998 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