TEQUILA DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Total exemption full accounts made up to 2024-03-31 |
17/02/2517 February 2025 | Confirmation statement made on 2025-01-29 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/03/2429 March 2024 | Total exemption full accounts made up to 2023-03-31 |
07/02/247 February 2024 | Confirmation statement made on 2024-01-29 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
08/02/238 February 2023 | Confirmation statement made on 2023-01-29 with no updates |
31/12/2231 December 2022 | Total exemption full accounts made up to 2022-03-31 |
13/10/2213 October 2022 | Registered office address changed from Pound House 62a Highgate High Street London N6 5HX England to 17 Kingsway St John's Terrace Bedford MK42 9BJ on 2022-10-13 |
28/03/2228 March 2022 | Previous accounting period shortened from 2021-06-30 to 2021-03-31 |
06/02/226 February 2022 | Confirmation statement made on 2022-01-29 with updates |
14/06/2114 June 2021 | 30/06/20 TOTAL EXEMPTION FULL |
14/06/2114 June 2021 | Total exemption full accounts made up to 2020-06-30 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/01/2130 January 2021 | CONFIRMATION STATEMENT MADE ON 29/01/21, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/01/2031 January 2020 | CESSATION OF PAUL MICHAEL MULLEN AS A PSC |
31/01/2031 January 2020 | CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES |
31/01/2031 January 2020 | PSC'S CHANGE OF PARTICULARS / MR WILLIAM GEORGE REDFERN / 11/10/2019 |
13/11/1913 November 2019 | RETURN OF PURCHASE OF OWN SHARES |
13/11/1913 November 2019 | 11/10/19 STATEMENT OF CAPITAL GBP 1.40 |
15/10/1915 October 2019 | 30/06/19 TOTAL EXEMPTION FULL |
02/08/192 August 2019 | PREVEXT FROM 31/01/2019 TO 30/06/2019 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES |
28/01/1928 January 2019 | PSC'S CHANGE OF PARTICULARS / MR PAUL MICHAEL MULLEN / 25/01/2019 |
28/01/1928 January 2019 | PSC'S CHANGE OF PARTICULARS / MR WILLIAM GEORGE REDFERN / 25/01/2019 |
30/10/1830 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
17/08/1817 August 2018 | REGISTERED OFFICE CHANGED ON 17/08/2018 FROM MANGER HOUSE 62A HIGHGATE HIGH STREET LONDON N6 5HX |
17/08/1817 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GEORGE REDFERN / 13/08/2018 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES |
19/10/1719 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
22/03/1722 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GEORGE REDFERN / 22/03/2017 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
31/01/1731 January 2017 | CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES |
27/01/1727 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GEORGE REDFERN / 27/01/2017 |
28/10/1628 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
03/05/163 May 2016 | DISS40 (DISS40(SOAD)) |
02/05/162 May 2016 | Annual return made up to 29 January 2016 with full list of shareholders |
26/04/1626 April 2016 | FIRST GAZETTE |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
28/10/1528 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
03/09/153 September 2015 | APPOINTMENT TERMINATED, DIRECTOR PAUL MULLEN |
15/07/1515 July 2015 | DIRECTOR APPOINTED MR PAUL MICHAEL MULLEN |
01/05/151 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GEORGE REDFERN / 01/05/2015 |
06/03/156 March 2015 | Annual return made up to 29 January 2015 with full list of shareholders |
05/02/155 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GEORGE REDFERN / 05/02/2015 |
05/02/155 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GEORGE REDFERN / 05/02/2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
02/09/142 September 2014 | ADOPT ARTICLES 18/08/2014 |
02/09/142 September 2014 | 30/07/14 STATEMENT OF CAPITAL GBP 2.00 |
31/08/1431 August 2014 | SUB-DIVISION 01/05/14 |
28/05/1428 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAN REDFERN / 28/05/2014 |
29/01/1429 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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