THETEACHERCLOUD LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewRegistered office address changed from 34 Orchard House Sagars Road Handforth Wilmslow Cheshire SK9 3EE United Kingdom to Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 2025-09-02

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-16 with no updates

View Document

19/12/2419 December 2024 Director's details changed for Mr Barry Robert Wood on 2024-12-19

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-12-16 with no updates

View Document

15/12/2315 December 2023 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/06/2327 June 2023 Micro company accounts made up to 2022-09-30

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-16 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

18/05/2218 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

12/11/1912 November 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

02/01/192 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN WOOD / 30/12/2018

View Document

02/01/192 January 2019 PSC'S CHANGE OF PARTICULARS / MR ALAN JOHN WOOD / 31/12/2018

View Document

19/12/1819 December 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

17/12/1817 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN JOHN WOOD

View Document

17/12/1817 December 2018 DIRECTOR APPOINTED MR ALAN JOHN WOOD

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES

View Document

17/12/1817 December 2018 APPOINTMENT TERMINATED, DIRECTOR LOUISE WOOD

View Document

17/12/1817 December 2018 CESSATION OF LOUISE WOOD AS A PSC

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

28/03/1828 March 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 02/09/10

View Document

28/03/1828 March 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 02/09/2016

View Document

28/03/1828 March 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 02/09/15

View Document

28/03/1828 March 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 02/09/14

View Document

28/03/1828 March 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 02/09/13

View Document

28/03/1828 March 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 02/09/12

View Document

28/03/1828 March 2018 02/09/11 FULL LIST AMEND

View Document

07/03/187 March 2018 02/09/09 FULL LIST AMEND

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES

View Document

18/05/1718 May 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/05/1612 May 2016 REGISTERED OFFICE CHANGED ON 12/05/2016 FROM, THE OLD WORKSHOP 12B KENNERLEYS LANE, WILMSLOW, CHESHIRE, SK9 5EQ

View Document

15/12/1515 December 2015 COMPANY NAME CHANGED BRANDELATION LTD. CERTIFICATE ISSUED ON 15/12/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

26/09/1526 September 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/09/1427 September 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

27/09/1427 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE WOOD / 01/10/2013

View Document

09/07/149 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

05/09/135 September 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

03/10/123 October 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

23/03/1223 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

09/09/119 September 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

09/09/119 September 2011 REGISTERED OFFICE CHANGED ON 09/09/2011 FROM, ORCHARD HOUSE 34 SAGARS ROAD, HANDFORTH, WILMSLOW, CHESHIRE, SK9 3EE

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/10/1020 October 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY ROBERT WOOD / 02/09/2010

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE WOOD / 02/09/2010

View Document

13/07/1013 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

22/09/0922 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE RICE / 23/08/2009

View Document

04/09/094 September 2009 RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS

View Document

08/02/098 February 2009 APPOINTMENT TERMINATED SECRETARY YVONNE RICE

View Document

08/02/098 February 2009 DIRECTOR APPOINTED BARRY ROBERT WOOD

View Document

11/11/0811 November 2008 COMPANY NAME CHANGED BRAND ELATION LTD CERTIFICATE ISSUED ON 12/11/08

View Document

22/10/0822 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE RICE / 13/10/2008

View Document

22/10/0822 October 2008 REGISTERED OFFICE CHANGED ON 22/10/2008 FROM, ORCHARD HOUSE 34 SEGARS ROAD, HANDFORTH, WILMSLOW, CHESHIRE, SK9 3EE, UNITED KINGDOM

View Document

02/09/082 September 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