TEENTECH CIC

Crown House Crown House, London, WC1N 3AX, England
StatusACTIVE
Company No.07764930
Category
Incorporated07 Sep 2011
Age12 years, 9 months, 7 days
JurisdictionEngland Wales

SUMMARY

TEENTECH CIC is an active with number 07764930. It was incorporated 12 years, 9 months, 7 days ago, on 07 September 2011. The company address is Crown House Crown House, London, WC1N 3AX, England.



Company Fillings

Appoint person secretary company with name date

Date: 06 Jun 2024

Action Date: 26 May 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2024-05-26

Officer name: Ms Margaret Philbin

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 May 2024

Action Date: 21 May 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Belinda Shelton

Termination date: 2024-05-21

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2023

Action Date: 04 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Jul 2023

Action Date: 05 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Natasha Ramsden

Termination date: 2023-07-05

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Jul 2023

Action Date: 05 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-07-05

Officer name: Mrs Belinda Shelton

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2022

Action Date: 04 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-04

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chris Mark Lynch

Appointment date: 2022-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Beverley Jane Tew

Termination date: 2022-10-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2021

Action Date: 04 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-04

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Dec 2021

Action Date: 22 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Margaret Elizabeth Philbin

Cessation date: 2021-01-22

Documents

View document PDF

Notification of a person with significant control

Date: 06 Dec 2021

Action Date: 22 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-01-22

Psc name: Teentech Charity

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Memorandum articles

Date: 07 Apr 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 07 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2021

Action Date: 22 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-22

Officer name: Amy Wettenhall

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2021

Action Date: 22 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-22

Officer name: Darren Craig Thomson

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2021

Action Date: 22 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fiona Hopkinson

Termination date: 2021-01-22

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2021

Action Date: 22 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-22

Officer name: Sandra Cooper

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2020

Action Date: 04 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2019

Action Date: 04 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-04

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2019

Action Date: 03 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Wilson

Change date: 2019-12-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2019

Action Date: 29 Jan 2019

Category: Address

Type: AD01

New address: Crown House Old Gloucester Street London WC1N 3AX

Change date: 2019-01-29

Old address: Dalton House 60 Windsor Avenue London London SW19 2RR United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2019

Action Date: 29 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dallas Campbell

Termination date: 2018-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2018

Action Date: 04 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2018

Action Date: 06 Aug 2018

Category: Address

Type: AD01

Old address: 60 Windsor Avenue London SW19 2RR

New address: Dalton House 60 Windsor Avenue London London SW19 2RR

Change date: 2018-08-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2017

Action Date: 04 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Jul 2017

Action Date: 16 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-01-16

Officer name: Sandra Copper

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2017

Action Date: 10 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Thomson

Appointment date: 2017-05-10

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2017

Action Date: 10 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-10

Officer name: Ms Fiona Hopkinson

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2017

Action Date: 11 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dallas Campbell

Appointment date: 2017-01-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Jan 2017

Action Date: 16 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-01-16

Officer name: Ms Natasha Ramsden

Documents

View document PDF

Legacy

Date: 16 Jan 2017

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The CH03 was removed from the public record on the 11/07/2017 as the information was invalid or ineffective

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2016

Action Date: 04 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2016

Action Date: 03 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Claire O'hare

Termination date: 2016-12-03

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-01

Officer name: Alan Charles Woodward

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Charles Woodward

Termination date: 2016-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Charles Woodward

Termination date: 2016-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2016

Action Date: 03 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-03

Officer name: Susan Claire O'hare

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2016

Action Date: 03 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-03

Officer name: Susan Claire O'hare

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2016

Action Date: 07 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Sandra Cooper

Appointment date: 2016-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roland George Allen

Termination date: 2016-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Mar 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Roland George Allen

Termination date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2016

Action Date: 14 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Beverley Jane Tew

Appointment date: 2016-01-14

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-30

Officer name: Valerie Fay Elliott

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Sep 2015

Action Date: 07 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-07

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2015

Action Date: 13 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Susan Claire O'hare

Change date: 2015-04-13

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2015

Action Date: 07 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Valerie Fay Elliott

Change date: 2015-09-07

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2015

Action Date: 15 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sandra Cooper

Change date: 2014-09-15

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2015

Action Date: 29 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-29

Officer name: Ms Amy Wettenhall

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2015

Action Date: 29 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Wilson

Appointment date: 2015-07-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Sep 2014

Action Date: 07 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-07

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2014

Action Date: 07 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-07

Officer name: Miss Margaret Elizabeth Philbin

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2014

Action Date: 30 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-30

Officer name: Professor Alan Charles Woodward

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Appoint person secretary company with name

Date: 13 May 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Roland George Allen

Documents

View document PDF

Appoint person director company with name

Date: 04 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sandra Cooper

Documents

View document PDF

Termination secretary company with name

Date: 22 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Dodson

Documents

View document PDF

Termination director company with name

Date: 22 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Dodson

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Sep 2013

Action Date: 07 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-07

Documents

View document PDF

Appoint person director company with name

Date: 01 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Valerie Fay Elliott

Documents

View document PDF

Appoint person secretary company with name

Date: 22 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Christopher Edward Dodson

Documents

View document PDF

Termination director company with name

Date: 13 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Cook

Documents

View document PDF

Termination secretary company with name

Date: 13 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Cook

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Termination secretary company with name

Date: 06 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Margaret Philbin

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Cook

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Feb 2013

Action Date: 05 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-05

Old address: 54 Antrobus Road Chiswick London W4 5HZ

Documents

View document PDF

Termination director company with name

Date: 04 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amanda Richards

Documents

View document PDF

Appoint person director company with name

Date: 19 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Susan Claire O'hare

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Sep 2012

Action Date: 07 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-07

Documents

View document PDF

Appoint person director company with name

Date: 05 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Cook

Documents

View document PDF

Appoint person director company with name

Date: 28 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Roland George Allen

Documents

View document PDF

Incorporation community interest company

Date: 07 Sep 2011

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

BI2LET LIMITED

2 STONEYBRIDGE COURT,STOURBRIDGE,DY9 9XT

Number:11872780
Status:ACTIVE
Category:Private Limited Company

CJL GATES LIMITED

1 & 2 MERCIA VILLAGE,COVENTRY,CV4 4HX

Number:08185748
Status:ACTIVE
Category:Private Limited Company

DEBORAH HERRIDGE LIMITED

43 SEATONVILLE ROAD,MONKSEATON,NE25 9DQ

Number:09862171
Status:ACTIVE
Category:Private Limited Company

DELTA RESIDENTIAL (OAKLANDS ROAD) LTD

68 GRAFTON WAY,LONDON,W1T 5DS

Number:08559582
Status:ACTIVE
Category:Private Limited Company

SEMNITE LTD

37 LOWER BROOK,IPSWICH,IP4 1AQ

Number:06875022
Status:ACTIVE
Category:Private Limited Company

THE GAS COMPANY (UK) LIMITED

1 BONTOFT AVENUE,HULL,HU5 4HF

Number:03283242
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