TEJU PROPERTY SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Micro company accounts made up to 2024-03-31

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/03/2426 March 2024 Micro company accounts made up to 2023-03-31

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-21 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/03/2324 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

16/03/2316 March 2023 Micro company accounts made up to 2022-03-31

View Document

16/12/2216 December 2022 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-21 with no updates

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

01/04/221 April 2022 Compulsory strike-off action has been discontinued

View Document

01/04/221 April 2022 Compulsory strike-off action has been discontinued

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

04/03/224 March 2022 Registered office address changed from 29 Lindale Close Gamston Nottingham NG2 6PU England to Unit 20B Yarrow Business Centre Yarrow Road Chorley PR6 0LP on 2022-03-04

View Document

01/02/221 February 2022 Registered office address changed from 10 Milton Court Ravenshead Nottingham NG15 9BD United Kingdom to 29 Lindale Close Gamston Nottingham NG2 6PU on 2022-02-01

View Document

30/04/2130 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/03/2122 March 2021 CONFIRMATION STATEMENT MADE ON 21/03/21, WITH UPDATES

View Document

11/01/2111 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

04/11/204 November 2020 REGISTERED OFFICE CHANGED ON 04/11/2020 FROM 6TH FLOOR, AMP HOUSE DINGWALL ROAD CROYDON CR0 2LX ENGLAND

View Document

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

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES

View Document

11/09/1911 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 061803770001

View Document

21/08/1921 August 2019 DISS40 (DISS40(SOAD))

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

20/08/1920 August 2019 FIRST GAZETTE

View Document

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

View Accounts

25/12/1825 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/07/183 July 2018 REGISTERED OFFICE CHANGED ON 03/07/2018 FROM THE STABLE YARD VICARAGE ROAD STONY STRATFORD MILTON KEYNES MK11 1BN ENGLAND

View Document

27/05/1827 May 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

06/04/186 April 2018 REGISTERED OFFICE CHANGED ON 06/04/2018 FROM 7 ST. JOHN STREET MANSFIELD NOTTINGHAMSHIRE NG18 1QH ENGLAND

View Document

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

View Accounts

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

24/04/1724 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

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

View Accounts

06/10/166 October 2016 REGISTERED OFFICE CHANGED ON 06/10/2016 FROM 29 LINDALE CLOSE GAMSTON NOTTINGHAM NOTTS NG2 6PU

View Document

06/10/166 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

06/10/166 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS SELIAT KATYA OLAYINKA OLATEJU / 18/05/2016

View Document

06/10/166 October 2016 SECRETARY'S CHANGE OF PARTICULARS / JULIE OLATEJU / 18/05/2016

View Document

09/04/169 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

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

View Accounts

31/01/1631 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

06/08/156 August 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

04/08/154 August 2015 DISS40 (DISS40(SOAD))

View Document

21/07/1521 July 2015 FIRST GAZETTE

View Document

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

View Accounts

29/12/1429 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

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

View Accounts

28/03/1428 March 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

28/03/1428 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / SELIATKATYA OLAYINKA OLATEJU / 28/03/2014

View Document

14/01/1414 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

22/04/1322 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

17/04/1217 April 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/02/122 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

13/04/1113 April 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

21/01/1121 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

21/04/1021 April 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

06/02/106 February 2010 REGISTERED OFFICE CHANGED ON 06/02/2010 FROM SHERWOOD HOUSE 7 GREGORY BOULEVARD NOTTINGHAM NG7 6LB

View Document

03/02/103 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

14/05/0914 May 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 SECRETARY'S CHANGE OF PARTICULARS / JULLIE OLATEJU / 30/03/2008

View Document

20/01/0920 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

13/08/0813 August 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 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