TERIOT UK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/09/2530 September 2025 New | Micro company accounts made up to 2024-12-31 |
| 11/03/2511 March 2025 | Statement of capital following an allotment of shares on 2025-03-07 |
| 07/03/257 March 2025 | Appointment of Mr Didar Singh Behniwal as a director on 2025-03-07 |
| 07/03/257 March 2025 | Registered office address changed from Unit 12 Isis Trading Estate Swindon SN1 2PG England to 35-37 High Street Esher KT10 9RL on 2025-03-07 |
| 07/03/257 March 2025 | Confirmation statement made on 2025-03-07 with updates |
| 07/03/257 March 2025 | Notification of Didar Singh Behniwal as a person with significant control on 2025-03-07 |
| 07/03/257 March 2025 | Cessation of Jaimeet Singh Bhogal as a person with significant control on 2025-03-07 |
| 07/03/257 March 2025 | Termination of appointment of Jaimeet Singh Bhogal as a director on 2025-03-06 |
| 07/02/257 February 2025 | Total exemption full accounts made up to 2023-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 05/11/245 November 2024 | Confirmation statement made on 2024-11-05 with no updates |
| 05/11/245 November 2024 | Registered office address changed from Unit 12, Isis Trading Estate Stratton Road Swindon SN1 2PG England to Unit 12 Isis Trading Estate Swindon SN1 2PG on 2024-11-05 |
| 23/07/2423 July 2024 | Registered office address changed from Unit 12 Isis Trading Estate Swindon SN1 2PG England to Unit 12, Isis Trading Estate Stratton Road Swindon SN1 2PG on 2024-07-23 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 15/11/2315 November 2023 | Confirmation statement made on 2023-11-09 with no updates |
| 30/09/2330 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 31/07/2331 July 2023 | Change of details for Mr Jaimeet Singh Bhogal as a person with significant control on 2023-07-31 |
| 31/07/2331 July 2023 | Director's details changed for Mr Jaimeet Singh Bhogal on 2023-07-31 |
| 15/03/2315 March 2023 | Change of details for Mr Jaimeet Singh Bhogal as a person with significant control on 2023-03-15 |
| 15/03/2315 March 2023 | Director's details changed for Mr Jaimeet Singh Bhogal on 2023-03-15 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 09/11/229 November 2022 | Confirmation statement made on 2022-11-09 with updates |
| 30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 17/12/2117 December 2021 | Confirmation statement made on 2021-11-27 with no updates |
| 30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 17/12/2017 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 11/12/2011 December 2020 | CONFIRMATION STATEMENT MADE ON 27/11/20, NO UPDATES |
| 21/04/2021 April 2020 | PREVSHO FROM 31/03/2020 TO 31/12/2019 |
| 04/03/204 March 2020 | DISS40 (DISS40(SOAD)) |
| 03/03/203 March 2020 | FIRST GAZETTE |
| 26/02/2026 February 2020 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 10/12/1910 December 2019 | CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 02/03/192 March 2019 | DISS40 (DISS40(SOAD)) |
| 27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES |
| 19/02/1919 February 2019 | FIRST GAZETTE |
| 14/11/1814 November 2018 | DISS40 (DISS40(SOAD)) |
| 13/11/1813 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 06/11/186 November 2018 | FIRST GAZETTE |
| 29/08/1829 August 2018 | PREVEXT FROM 31/12/2017 TO 31/03/2018 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 27/11/1727 November 2017 | CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES |
| 15/05/1715 May 2017 | REGISTERED OFFICE CHANGED ON 15/05/2017 FROM 7 SUTTON HALL ROAD HOUNSLOW TW5 0PX ENGLAND |
| 02/02/172 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 105152050001 |
| 07/12/167 December 2016 | 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