THE TEA JUNCTION LTD

Unit 59 Level 2 Castle Quarter, Norwich, NR1 3DD, Norfolk, England
StatusACTIVE
Company No.04729867
CategoryPrivate Limited Company
Incorporated10 Apr 2003
Age21 years, 1 month, 6 days
JurisdictionEngland Wales

SUMMARY

THE TEA JUNCTION LTD is an active private limited company with number 04729867. It was incorporated 21 years, 1 month, 6 days ago, on 10 April 2003. The company address is Unit 59 Level 2 Castle Quarter, Norwich, NR1 3DD, Norfolk, England.



Company Fillings

Confirmation statement with no updates

Date: 12 Apr 2024

Action Date: 10 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2023

Action Date: 10 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2022

Action Date: 02 Dec 2022

Category: Address

Type: AD01

New address: Unit 59 Level 2 Castle Quarter Norwich Norfolk NR1 3DD

Change date: 2022-12-02

Old address: Unit 59 Level 2 Castle Mall Shopping Centre Norwich Norfolk NR1 3DD England

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2022

Action Date: 30 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Feb 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2021

Action Date: 30 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2020

Action Date: 30 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2019

Action Date: 10 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-10

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jun 2019

Action Date: 10 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alison Burrows

Cessation date: 2019-06-10

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jun 2019

Action Date: 10 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Adrian Fraser Baker

Cessation date: 2019-06-10

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jun 2019

Action Date: 10 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-06-10

Psc name: Alison Sheryl Winter

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jun 2019

Action Date: 10 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jonathan Lindsay Winter

Notification date: 2019-06-10

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2019

Action Date: 10 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-10

Officer name: Alison Burrows

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2019

Action Date: 10 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Fraser Baker

Termination date: 2019-06-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Jun 2019

Action Date: 10 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-06-10

Officer name: Adrian Fraser Baker

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2019

Action Date: 10 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-10

Officer name: Mrs Alison Sheryl Winter

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2019

Action Date: 10 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Lindsay Winter

Appointment date: 2019-06-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2019

Action Date: 30 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2018

Action Date: 20 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-20

Old address: 6 Roedich Drive Taverham Norwich Norfolk NR8 6RB England

New address: Unit 59 Level 2 Castle Mall Shopping Centre Norwich Norfolk NR1 3DD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2018

Action Date: 30 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-30

New address: 6 Roedich Drive Taverham Norwich Norfolk NR8 6RB

Old address: Unit 59 Level 2 Castle Mall Shopping Centre Norwich Norfolk NR1 3DD

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2018

Action Date: 30 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2017

Action Date: 30 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2017

Action Date: 10 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Oct 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2016

Action Date: 10 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2015

Action Date: 10 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2014

Action Date: 10 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-10

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2014

Action Date: 30 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alison Burrows

Change date: 2014-04-30

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2014

Action Date: 30 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-30

Officer name: Adrian Fraser Baker

Documents

View document PDF

Change person secretary company with change date

Date: 30 Apr 2014

Action Date: 30 Apr 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Adrian Fraser Baker

Change date: 2014-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2013

Action Date: 10 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2012

Action Date: 10 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2011

Action Date: 10 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2010

Action Date: 10 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-10

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alison Burrows

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Adrian Fraser Baker

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 23 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 29 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 29 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/06; full list of members

Documents

View document PDF

Legacy

Date: 06 Jun 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 May 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 23 May 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Feb 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 11 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/04/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 10 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/04/04; full list of members

Documents

View document PDF

Incorporation company

Date: 10 Apr 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRITE RECRUITERS LTD

VICTORIA SQUARE,BIRMINGHAM,B1 1BD

Number:11286770
Status:ACTIVE
Category:Private Limited Company

EBLA-UK LTD

UNIT 6 WEDGEWOOD GATE INDUSTRIAL ESTATE,STEVENAGE,SG1 4SU

Number:10554629
Status:ACTIVE
Category:Private Limited Company

GPW + CO LTD

30 NEWMAN STREET,LONDON,W1T 1PT

Number:05088224
Status:ACTIVE
Category:Private Limited Company

PG CONTRACTS (NI) LTD

UNIT 6, THE MILLENNIUM CENTRE,LOUGHGIEL,BT44 9JR

Number:NI615598
Status:ACTIVE
Category:Private Limited Company

SPEAKER INSIGHT LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11727803
Status:ACTIVE
Category:Private Limited Company

THE MILLVALE ARMS LTD

42 MILLVALE ROAD,BESSBROOK,BT35 7NH

Number:NI615843
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source