TEALIGHT DATABASE SYSTEMS LIMITED

Company Documents

DateDescription
22/01/1922 January 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/11/186 November 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/10/1824 October 2018 APPLICATION FOR STRIKING-OFF

View Document

14/09/1814 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

14/09/1814 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

14/09/1814 September 2018 PREVSHO FROM 31/10/2018 TO 30/04/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

08/04/188 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

09/04/179 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

24/04/1624 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

20/07/1520 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

26/04/1526 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

24/07/1424 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

27/04/1427 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

20/07/1320 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

29/04/1329 April 2013 REGISTERED OFFICE CHANGED ON 29/04/2013 FROM ROOM A306 PADDINGTON STATION LONDON W2 1FT UNITED KINGDOM

View Document

10/04/1310 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

20/07/1220 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

30/05/1230 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW PARKER / 17/02/2012

View Document

30/05/1230 May 2012 REGISTERED OFFICE CHANGED ON 30/05/2012 FROM ROOM 306 MACMILLAN HOUSE PADDINGTON STATION LONDON W2 1FT UNITED KINGDOM

View Document

30/05/1230 May 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

30/05/1230 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PARKER / 17/02/2012

View Document

30/05/1230 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR SARAH ELEANOR PARKER / 17/02/2012

View Document

20/05/1120 May 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

20/05/1120 May 2011 REGISTERED OFFICE CHANGED ON 20/05/2011 FROM MILK STUDIOS 34 SOUTHERN ROW LONDON W10 5AN

View Document

14/02/1114 February 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

26/04/1026 April 2010 REGISTERED OFFICE CHANGED ON 26/04/2010 FROM FLAT 8 1,WOODFIELD ROAD, LONDON W9 2BA ENGLAND

View Document

26/04/1026 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ELEANOR PARKER / 01/04/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PARKER / 01/04/2010

View Document

08/03/108 March 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

02/04/092 April 2009 REGISTERED OFFICE CHANGED ON 02/04/2009 FROM C/O J R EPHGRAVE BASEMENT FLAT 14 OXFORD ROAD KILBURN LONDON NW6 5SL

View Document

02/04/092 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

02/04/092 April 2009 SECRETARY'S CHANGE OF PARTICULARS / MATTHEW PARKER / 01/04/2009

View Document

02/04/092 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

01/04/091 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PARKER / 01/04/2009

View Document

01/04/091 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / SARAH PARKER / 01/04/2009

View Document

19/02/0919 February 2009 PREVSHO FROM 30/04/2009 TO 31/10/2008

View Document

19/02/0919 February 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

01/04/081 April 2008 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