TEAN LTD

5 Jerbourg Close, Newcastle, ST5 3LR, England
StatusACTIVE
Company No.08799293
CategoryPrivate Limited Company
Incorporated02 Dec 2013
Age10 years, 6 months, 2 days
JurisdictionEngland Wales

SUMMARY

TEAN LTD is an active private limited company with number 08799293. It was incorporated 10 years, 6 months, 2 days ago, on 02 December 2013. The company address is 5 Jerbourg Close, Newcastle, ST5 3LR, England.



Company Fillings

Confirmation statement with updates

Date: 05 Dec 2023

Action Date: 02 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2023

Action Date: 02 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change to a person with significant control

Date: 20 Mar 2022

Action Date: 13 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Vamsi Charan Thiguti

Change date: 2022-03-13

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2022

Action Date: 13 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Usha Rani Tiguti

Change date: 2022-03-13

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2022

Action Date: 13 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-13

Officer name: Dr Vamsi Charan Thiguti

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2022

Action Date: 20 Mar 2022

Category: Address

Type: AD01

New address: 5 Jerbourg Close Newcastle ST5 3LR

Old address: 5 Forest Close Newcastle ST5 3BG England

Change date: 2022-03-20

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Dec 2021

Action Date: 02 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-02

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2021

Action Date: 17 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-17

Officer name: Dr Usha Rani Tiguti

Documents

View document PDF

Change to a person with significant control

Date: 23 Mar 2021

Action Date: 17 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-17

Psc name: Dr Vamsi Charan Thiguti

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2021

Action Date: 17 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Vamsi Charan Thiguti

Change date: 2021-03-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2021

Action Date: 23 Mar 2021

Category: Address

Type: AD01

New address: 5 Forest Close Newcastle ST5 3BG

Change date: 2021-03-23

Old address: Tudor House School Lane Blurton Stoke-on-Trent ST3 3DU England

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2021

Action Date: 02 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2020

Action Date: 11 Dec 2020

Category: Address

Type: AD01

Old address: Tudor House School Lane Burton Stoke on Trent Staffordshire ST3 3DU

Change date: 2020-12-11

New address: Tudor House School Lane Blurton Stoke-on-Trent ST3 3DU

Documents

View document PDF

Change to a person with significant control

Date: 24 Jan 2020

Action Date: 04 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Vamsi Charan Tiguti

Change date: 2019-12-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2020

Action Date: 07 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-07

Old address: The Surgery Old Road Upper Tean Stoke on Trent ST10 4EG

New address: Tudor House School Lane Burton Stoke on Trent Staffordshire ST3 3DU

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2019

Action Date: 02 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2019

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: 08 Jan 2019

Action Date: 02 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-02

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2018

Action Date: 18 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-18

Officer name: Dr Vamsi Charan Tiguti

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2018

Action Date: 18 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Usha Rani Tiguti

Appointment date: 2018-10-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Nov 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2018

Action Date: 02 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2016

Action Date: 02 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-02

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Piplel

Termination date: 2016-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Resolution

Date: 21 May 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 21 May 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2016

Action Date: 12 May 2016

Category: Address

Type: AD01

Change date: 2016-05-12

Old address: C/O Rjs Solicitors G1 Bellringer Road Trentham Stoke-on-Trent Staffordshire ST4 8GB

New address: The Surgery Old Road Upper Tean Stoke on Trent ST10 4EG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2016

Action Date: 02 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Nov 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2014

Action Date: 02 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Dec 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Dec 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA01

Made up date: 2014-12-31

New date: 2014-09-30

Documents

View document PDF

Incorporation company

Date: 02 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGELO POTCOVARU LTD

MULBERRY HOUSE, FIRST FLOOR OFFICES BUNTSFORD PARK ROAD,WORCESTERSHIRE,B60 3DX

Number:10918337
Status:ACTIVE
Category:Private Limited Company

BELLE AND BEAST EMPORIUM LIMITED

12 THE OCTAGON,WARE,SG12 7LR

Number:10370857
Status:ACTIVE
Category:Private Limited Company

CARDWISER LIMITED

6-12 THE PARADE,EXMOUTH,EX8 1RL

Number:11462883
Status:ACTIVE
Category:Private Limited Company

EASTERWELLS LIMITED

BELFRY HOUSE,HERTFORD,SG14 1BP

Number:11262796
Status:ACTIVE
Category:Private Limited Company

ELA LONDON LIMITED

21 JESMOND WAY STANMORE,HARROW,HA7 4QR

Number:09847010
Status:ACTIVE
Category:Private Limited Company

S A WINE BAR LTD

133-135 E EASTBANK ST,SOUTHPORT,PR8 1DQ

Number:10054614
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