TEARMALLET LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/09/2515 September 2025 NewConfirmation statement made on 2025-09-03 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

11/10/2411 October 2024 Registration of charge 015231890029, created on 2024-10-09

View Document

03/09/243 September 2024 Statement of capital following an allotment of shares on 2024-08-22

View Document

06/06/246 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

29/12/2329 December 2023 Registration of charge 015231890028, created on 2023-12-20

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

06/09/236 September 2023 Confirmation statement made on 2023-09-03 with no updates

View Document

09/08/239 August 2023 Termination of appointment of Jason James Slade as a director on 2023-08-09

View Document

25/04/2325 April 2023 Total exemption full accounts made up to 2022-10-31

View Document

22/02/2322 February 2023 Appointment of Mrs Maria Laura Townsend as a director on 2023-02-21

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

24/06/2124 June 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

15/04/2015 April 2020 DIRECTOR APPOINTED MR JASON JAMES SLADE

View Document

06/04/206 April 2020 APPOINTMENT TERMINATED, DIRECTOR JASON SLADE

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

13/08/1913 August 2019 PSC'S CHANGE OF PARTICULARS / ERIC SLADE / 13/08/2019

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

26/07/1926 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

18/04/1918 April 2019 APPOINTMENT TERMINATED, DIRECTOR MARIA TOWNSEND

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

20/07/1820 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 015231890027

View Document

16/01/1816 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20

View Document

16/01/1816 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22

View Document

16/01/1816 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19

View Document

16/01/1816 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

16/01/1816 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18

View Document

08/01/188 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 015231890026

View Document

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

View Accounts

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

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

View Document

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

View Accounts

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

16/05/1616 May 2016 DIRECTOR APPOINTED MRS MARIA LAURA TOWNSEND

View Document

07/01/167 January 2016 REGISTERED OFFICE CHANGED ON 07/01/2016 FROM UNIT 1 HANHAM BUSINESS PARK MEMORIAL ROAD HANHAM BRISTOL BS15 3JE

View Document

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

View Accounts

18/09/1518 September 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/14

View Document

27/08/1527 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

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

View Accounts

28/08/1428 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

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

View Accounts

01/08/131 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

04/06/134 June 2013 DIRECTOR APPOINTED JASON JAMES SLADE

View Document

09/05/139 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

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

View Accounts

02/08/122 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

18/07/1218 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

03/08/113 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, SECRETARY JULIAN JAMES

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIC SLADE / 01/01/2010

View Document

30/07/1030 July 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

04/06/104 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

26/10/0926 October 2009 Annual return made up to 31 July 2009 with full list of shareholders

View Document

05/04/095 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

21/08/0821 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

11/08/0811 August 2008 RETURN MADE UP TO 31/07/08; NO CHANGE OF MEMBERS

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

21/08/0721 August 2007 RETURN MADE UP TO 31/07/07; NO CHANGE OF MEMBERS

View Document

11/08/0611 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0623 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

05/01/065 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/0511 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 NEW SECRETARY APPOINTED

View Document

24/06/0524 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

13/06/0513 June 2005 SECRETARY RESIGNED

View Document

18/01/0518 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0418 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

09/08/049 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

16/08/0316 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

06/08/026 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

04/09/014 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

06/08/016 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

03/08/003 August 2000 RETURN MADE UP TO 31/07/00; CHANGE OF MEMBERS

View Document

19/08/9919 August 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

01/12/981 December 1998 RETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS

View Document

01/12/981 December 1998 REGISTERED OFFICE CHANGED ON 01/12/98 FROM: UNIT 1 OLD COACH WORKS BATH ROAD LONGWELL GREEN BRISTOL

View Document

01/12/981 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/981 December 1998 RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS

View Document

01/12/981 December 1998 RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS

View Document

01/12/981 December 1998 RETURN MADE UP TO 31/07/92; FULL LIST OF MEMBERS

View Document

01/12/981 December 1998 RETURN MADE UP TO 31/07/94; FULL LIST OF MEMBERS

View Document

01/12/981 December 1998 RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS

View Document

01/12/981 December 1998 RETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS

View Document

31/07/9831 July 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

03/09/973 September 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

04/09/964 September 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

05/09/955 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

02/09/942 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

06/04/946 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

06/04/946 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

27/01/9327 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

27/01/9327 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

11/10/9111 October 1991 RETURN MADE UP TO 21/07/91; NO CHANGE OF MEMBERS

View Document

05/10/905 October 1990 RETURN MADE UP TO 18/01/90; FULL LIST OF MEMBERS

View Document

25/09/9025 September 1990 RETURN MADE UP TO 31/07/89; FULL LIST OF MEMBERS

View Document

11/07/9011 July 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/906 July 1990 NEW SECRETARY APPOINTED

View Document

21/02/9021 February 1990 REGISTERED OFFICE CHANGED ON 21/02/90 FROM: 139 HIGH STREET OLDLAND COMMON BRISTOL BS 156

View Document

18/01/9018 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

04/10/894 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/8926 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

17/02/8917 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/8810 May 1988 REGISTERED OFFICE CHANGED ON 10/05/88 FROM: 13A HIGH STREET OLDLAND COMMON BRISTOL

View Document

03/03/883 March 1988 RETURN MADE UP TO 26/01/88; FULL LIST OF MEMBERS

View Document

15/02/8815 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85

View Document

13/02/8813 February 1988 REGISTERED OFFICE CHANGED ON 13/02/88 FROM: PANNELL HOUSE THE PROMENADE CLIFTON BRISTOL BS8 3LX

View Document

02/02/882 February 1988 REGISTERED OFFICE CHANGED ON 02/02/88 FROM: 13A HIGH STREET OLDLAND COMMON BRISTOL

View Document

27/01/8827 January 1988 RETURN MADE UP TO 21/10/87; FULL LIST OF MEMBERS

View Document

27/01/8827 January 1988 RETURN MADE UP TO 27/06/85; FULL LIST OF MEMBERS

View Document

27/01/8827 January 1988 RETURN MADE UP TO 31/05/84; FULL LIST OF MEMBERS

View Document

27/01/8827 January 1988 RETURN MADE UP TO 23/07/86; FULL LIST OF MEMBERS

View Document

27/01/8827 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

05/01/885 January 1988 FULL ACCOUNTS MADE UP TO 31/10/84

View Document

01/01/871 January 1987

View Document

08/09/868 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/8017 October 1980 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