TERESA CHRIS LITERARY AGENCY LTD

43 Musard Road, London, W6 8NR, England
StatusACTIVE
Company No.04873964
CategoryPrivate Limited Company
Incorporated21 Aug 2003
Age20 years, 9 months, 1 day
JurisdictionEngland Wales

SUMMARY

TERESA CHRIS LITERARY AGENCY LTD is an active private limited company with number 04873964. It was incorporated 20 years, 9 months, 1 day ago, on 21 August 2003. The company address is 43 Musard Road, London, W6 8NR, England.



Company Fillings

Accounts with accounts type micro entity

Date: 08 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2023

Action Date: 21 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2022

Action Date: 21 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-21

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2021

Action Date: 21 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2020

Action Date: 21 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2019

Action Date: 21 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2018

Action Date: 21 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2018

Action Date: 16 Oct 2018

Category: Address

Type: AD01

Old address: C/O Challis & Co Brewery House High Street Westerham Kent TN16 1RG

New address: 43 Musard Road London W6 8NR

Change date: 2018-10-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2017

Action Date: 21 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2016

Action Date: 21 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2015

Action Date: 21 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2014

Action Date: 21 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2013

Action Date: 21 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2012

Action Date: 21 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2011

Action Date: 21 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-21

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Sep 2011

Action Date: 15 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-15

Old address: Brewery House High Street Westerham Kent TN16 1RG United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Apr 2011

Action Date: 27 Apr 2011

Category: Address

Type: AD01

Change date: 2011-04-27

Old address: 61 High Street Green Street Green Orpington Kent BR6 6BQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2010

Action Date: 21 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-21

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2010

Action Date: 21 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lady Charles Brudenell Bruce Teresa Patricia Helena Maria Brudenell Bruce

Change date: 2010-08-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 16 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 28 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 21/08/07; full list of members

Documents

View document PDF

Legacy

Date: 04 Jul 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/07 to 31/03/07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 21/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 07 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 21/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Resolution

Date: 18 Apr 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Apr 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Apr 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/04 to 30/09/04

Documents

View document PDF

Legacy

Date: 01 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 21/08/04; full list of members

Documents

View document PDF

Legacy

Date: 12 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Sep 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Sep 2003

Category: Address

Type: 287

Description: Registered office changed on 12/09/03 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN

Documents

View document PDF

Legacy

Date: 12 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Sep 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 21 Aug 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVIASERVICE CREW LP

39/5 GRANTON CRESCENT,EDINBURGH,EH5 1BN

Number:SL033389
Status:ACTIVE
Category:Limited Partnership

BRADLEY DAVIES SHROPSHIRE LIMITED

ASTON HALL ASTON,NEAR WOLVERHAMPTON,WV5 7DZ

Number:11519089
Status:ACTIVE
Category:Private Limited Company

GLENDALE MOULDINGS LIMITED

UNIT V TELFORD ROAD,GLENROTHES,KY7 4NX

Number:SC074178
Status:ACTIVE
Category:Private Limited Company

S K (NEWHALL) LTD

BRIDGE HOUSE, 9-13,COVENTRY,CV6 4AD

Number:11790009
Status:ACTIVE
Category:Private Limited Company

SELINNI LIMITED

163 BRIGHTON ROAD,WORTHING,BN11 2EU

Number:09151717
Status:ACTIVE
Category:Private Limited Company

SINCLAIR MONTROSE TRUST LIMITED

FLAT 6,LONDON,W1G 8AW

Number:01446648
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