GROUP TEGULA LIMITED
Status | ACTIVE |
Company No. | 07486761 |
Category | Private Limited Company |
Incorporated | 10 Jan 2011 |
Age | 13 years, 4 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
GROUP TEGULA LIMITED is an active private limited company with number 07486761. It was incorporated 13 years, 4 months, 24 days ago, on 10 January 2011. The company address is 3 Bracknell Close, Sunderland, SR3 2DE, Tyne And Wear.
Company Fillings
Confirmation statement with no updates
Date: 22 Jan 2024
Action Date: 10 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-10
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Second filing of confirmation statement with made up date
Date: 17 Feb 2023
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2022-01-10
Documents
Confirmation statement with updates
Date: 14 Feb 2023
Action Date: 10 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-10
Documents
Capital allotment shares
Date: 14 Feb 2023
Action Date: 07 Oct 2021
Category: Capital
Type: SH01
Capital : 32 GBP
Date: 2021-10-07
Documents
Capital allotment shares
Date: 14 Feb 2023
Action Date: 07 Oct 2021
Category: Capital
Type: SH01
Date: 2021-10-07
Capital : 31 GBP
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 04 Feb 2022
Action Date: 10 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-10
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Nov 2021
Action Date: 26 Nov 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 074867610002
Charge creation date: 2021-11-26
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 21 Jan 2021
Action Date: 10 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-10
Documents
Confirmation statement with updates
Date: 22 Jan 2020
Action Date: 10 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-10
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Capital allotment shares
Date: 04 Apr 2019
Action Date: 03 Apr 2019
Category: Capital
Type: SH01
Capital : 26 GBP
Date: 2019-04-03
Documents
Confirmation statement with no updates
Date: 10 Jan 2019
Action Date: 10 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-10
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 11 Jan 2018
Action Date: 10 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-10
Documents
Accounts with accounts type unaudited abridged
Date: 28 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person director company with name date
Date: 23 Oct 2017
Action Date: 19 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-19
Officer name: Ms Amanda Jane Hennessy
Documents
Termination director company with name termination date
Date: 22 Sep 2017
Action Date: 16 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-16
Officer name: Jason Allan Lilley
Documents
Termination director company with name termination date
Date: 23 Jun 2017
Action Date: 22 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-22
Officer name: Clarence Forrest
Documents
Termination director company with name termination date
Date: 18 Jun 2017
Action Date: 16 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-16
Officer name: Norman Russell
Documents
Confirmation statement with updates
Date: 16 Jan 2017
Action Date: 10 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-10
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2016
Action Date: 10 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-10
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2015
Action Date: 10 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-10
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2014
Action Date: 10 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-10
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Apr 2013
Action Date: 10 Apr 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 074867610001
Charge creation date: 2013-04-10
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2013
Action Date: 10 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-10
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change account reference date company previous extended
Date: 10 May 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
New date: 2012-03-31
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2012
Action Date: 10 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-10
Documents
Some Companies
DURKN SITE CANTEEN (W) LIMITED
2 PAUL GARDENS,CROYDON,CR0 5QL
Number: | 07177754 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 COLESHILL STREET,TAMWORTH,B78 3RA
Number: | 11949550 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
144 NEW ROAD,CROXLEY GREEN,WD3 3ER
Number: | 05190753 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10901412 |
Status: | ACTIVE |
Category: | Private Limited Company |
PIPPINS STATION ROAD,CROWBOROUGH,TN6 3HU
Number: | 06549696 |
Status: | ACTIVE |
Category: | Private Limited Company |
ONE-CALL-AFRICA CONSULTING LTD
MASABA HOUSE 12 DEACON CRESCENT,SOUTHAMPTON,SO19 7BQ
Number: | 07507033 |
Status: | ACTIVE |
Category: | Private Limited Company |