TEAKO (UK) LTD

Company Documents

DateDescription
04/04/254 April 2025 Compulsory strike-off action has been suspended

View Document

04/04/254 April 2025 Compulsory strike-off action has been suspended

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

12/02/2412 February 2024 Cessation of Anthony Michael Arkinson as a person with significant control on 2023-03-23

View Document

12/02/2412 February 2024 Notification of Gary David Hewitt as a person with significant control on 2023-03-23

View Document

09/02/249 February 2024 Confirmation statement made on 2023-12-20 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

14/01/2314 January 2023 Confirmation statement made on 2022-12-20 with no updates

View Document

20/12/2120 December 2021 Notification of Anthony Michael Arkinson as a person with significant control on 2021-12-13

View Document

20/12/2120 December 2021 Cessation of Karl Kirkham as a person with significant control on 2021-12-13

View Document

20/12/2120 December 2021 Cessation of Rachel Kirkham as a person with significant control on 2021-12-13

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-20 with updates

View Document

14/12/2114 December 2021 Appointment of Mr Terry Raymond Hudson as a director on 2021-12-13

View Document

13/12/2113 December 2021 Statement of capital following an allotment of shares on 2021-12-13

View Document

02/11/212 November 2021 Previous accounting period extended from 2021-02-28 to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/02/2125 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

23/02/1623 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

29/11/1529 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

02/03/152 March 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

24/11/1424 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/04/1428 April 2014 DIRECTOR APPOINTED MR KARL KIRKHAM

View Document

28/04/1428 April 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

21/02/1321 February 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

11/11/1211 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

02/08/122 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/07/1210 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/04/1212 April 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

29/03/1129 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACEL KIRKHAM / 29/03/2011

View Document

11/02/1111 February 2011 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