TEAKO (UK) LTD
Company Documents
| Date | Description |
|---|---|
| 04/04/254 April 2025 | Compulsory strike-off action has been suspended |
| 04/04/254 April 2025 | Compulsory strike-off action has been suspended |
| 11/03/2511 March 2025 | First Gazette notice for compulsory strike-off |
| 11/03/2511 March 2025 | First Gazette notice for compulsory strike-off |
| 31/05/2431 May 2024 | Total exemption full accounts made up to 2023-08-31 |
| 12/02/2412 February 2024 | Cessation of Anthony Michael Arkinson as a person with significant control on 2023-03-23 |
| 12/02/2412 February 2024 | Notification of Gary David Hewitt as a person with significant control on 2023-03-23 |
| 09/02/249 February 2024 | Confirmation statement made on 2023-12-20 with updates |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 31/05/2331 May 2023 | Total exemption full accounts made up to 2022-08-31 |
| 14/01/2314 January 2023 | Confirmation statement made on 2022-12-20 with no updates |
| 20/12/2120 December 2021 | Notification of Anthony Michael Arkinson as a person with significant control on 2021-12-13 |
| 20/12/2120 December 2021 | Cessation of Karl Kirkham as a person with significant control on 2021-12-13 |
| 20/12/2120 December 2021 | Cessation of Rachel Kirkham as a person with significant control on 2021-12-13 |
| 20/12/2120 December 2021 | Confirmation statement made on 2021-12-20 with updates |
| 14/12/2114 December 2021 | Appointment of Mr Terry Raymond Hudson as a director on 2021-12-13 |
| 13/12/2113 December 2021 | Statement of capital following an allotment of shares on 2021-12-13 |
| 02/11/212 November 2021 | Previous accounting period extended from 2021-02-28 to 2021-08-31 |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 25/02/2125 February 2021 | 29/02/20 TOTAL EXEMPTION FULL |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 14/02/2014 February 2020 | CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES |
| 29/11/1929 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES |
| 29/11/1829 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES |
| 30/11/1730 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
| 21/04/1721 April 2017 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 29/11/1629 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
| 29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
| 23/02/1623 February 2016 | Annual return made up to 11 February 2016 with full list of shareholders |
| 29/11/1529 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 02/03/152 March 2015 | Annual return made up to 11 February 2015 with full list of shareholders |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 24/11/1424 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 28/04/1428 April 2014 | DIRECTOR APPOINTED MR KARL KIRKHAM |
| 28/04/1428 April 2014 | Annual return made up to 11 February 2014 with full list of shareholders |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 29/11/1329 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 21/02/1321 February 2013 | Annual return made up to 11 February 2013 with full list of shareholders |
| 11/11/1211 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
| 02/08/122 August 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 10/07/1210 July 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 12/04/1212 April 2012 | Annual return made up to 11 February 2012 with full list of shareholders |
| 29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
| 29/03/1129 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RACEL KIRKHAM / 29/03/2011 |
| 11/02/1111 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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