TEUCHTER LIMITED

48 Woodfields, Sevenoaks, TN13 2RB, England
StatusACTIVE
Company No.07306544
CategoryPrivate Limited Company
Incorporated07 Jul 2010
Age13 years, 10 months, 5 days
JurisdictionEngland Wales

SUMMARY

TEUCHTER LIMITED is an active private limited company with number 07306544. It was incorporated 13 years, 10 months, 5 days ago, on 07 July 2010. The company address is 48 Woodfields, Sevenoaks, TN13 2RB, England.



Company Fillings

Gazette notice voluntary

Date: 05 Mar 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Feb 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2023

Action Date: 07 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Apr 2023

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2022

Action Date: 07 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2022

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Greig

Appointment date: 2021-04-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Aug 2021

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2021

Action Date: 07 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-07

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-01

Officer name: James Greig

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Aug 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-04-01

Psc name: Jamie Greig

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2020

Action Date: 07 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2019

Action Date: 07 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2018

Action Date: 07 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2018

Action Date: 20 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-20

Officer name: Mrs Tamsyn Charlotte Tremeer

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2017

Action Date: 07 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2017

Action Date: 13 Jul 2017

Category: Address

Type: AD01

New address: 48 Woodfields Sevenoaks TN13 2RB

Change date: 2017-07-13

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2016

Action Date: 07 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2016

Action Date: 15 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Tamsyn Charlotte Tremeer Greig

Appointment date: 2016-02-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2015

Action Date: 07 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2014

Action Date: 17 Sep 2014

Category: Address

Type: AD01

Old address: 48 Woodfields Sevenoaks Kent TN13 2RB

New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ

Change date: 2014-09-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2014

Action Date: 07 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2013

Action Date: 26 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Greig

Change date: 2013-09-26

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Sep 2013

Action Date: 26 Sep 2013

Category: Address

Type: AD01

Old address: Flat 5, 1 Grove Park Road Mottingham London Greater London SE9 4NP England

Change date: 2013-09-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2013

Action Date: 07 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2012

Action Date: 07 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2011

Action Date: 07 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-07

Documents

View document PDF

Incorporation company

Date: 07 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLINTERIOR DESIGN LONDON LTD

FLAT 5, LEAF HOUSE,HARROW,HA1 2JW

Number:11414696
Status:ACTIVE
Category:Private Limited Company

ALTRIST LIMITED

85 SALEHURST ROAD,LONDON,SE4 1AR

Number:06730909
Status:ACTIVE
Category:Private Limited Company

AMGOC LTD

16 ALEXANDRA ROAD,LONDON,NW4 2SA

Number:11089407
Status:ACTIVE
Category:Private Limited Company

FREEMAN STUDY SERVICES LTD

14 HILLCREST CLOSE,BRISTOL,BS48 2HP

Number:11818092
Status:ACTIVE
Category:Private Limited Company

INDEX PARTNERS (EUROPE) LTD.

1ST FLOOR 24/25 NEW BOND STREET,LONDON,W1S 2RR

Number:11188697
Status:ACTIVE
Category:Private Limited Company

PIMPLOS INVESTMENTS LIMITED

14B RALEIGH HOUSE,ST IVES,PE27 5JL

Number:09423010
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