TEEPARAM TRADERS LIMITED

Unit 9/10 Hales Industrial Park Unit 9/10 Hales Industrial Park, Coventry, CV6 6AT, England
StatusACTIVE
Company No.09480610
CategoryPrivate Limited Company
Incorporated10 Mar 2015
Age9 years, 2 months, 13 days
JurisdictionEngland Wales

SUMMARY

TEEPARAM TRADERS LIMITED is an active private limited company with number 09480610. It was incorporated 9 years, 2 months, 13 days ago, on 10 March 2015. The company address is Unit 9/10 Hales Industrial Park Unit 9/10 Hales Industrial Park, Coventry, CV6 6AT, England.



Company Fillings

Confirmation statement with updates

Date: 12 Mar 2024

Action Date: 12 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-12

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2024

Action Date: 11 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-11

Officer name: Mr Gnaneswaren Ramanan

Documents

View document PDF

Change to a person with significant control

Date: 12 Mar 2024

Action Date: 11 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-03-11

Psc name: Mr Gnaneswaren Ramanan

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gnaneswaren Ramanan

Change date: 2024-02-01

Documents

View document PDF

Change to a person with significant control

Date: 01 Feb 2024

Action Date: 01 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gnaneswaren Ramanan

Change date: 2024-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2023

Action Date: 19 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jul 2022

Action Date: 19 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-07-19

Psc name: Ramanan Gnaneswaren

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jul 2022

Action Date: 19 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-07-19

Psc name: Gnaneswaren Ramanan

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2022

Action Date: 19 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-19

Documents

View document PDF

Change to a person with significant control

Date: 12 Jul 2022

Action Date: 12 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ramanan Gnaneswaren

Change date: 2022-07-12

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2022

Action Date: 12 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-12

Officer name: Mr Gnaneswaren Ramanan

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2022

Action Date: 17 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2021

Action Date: 04 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-04

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2021

Action Date: 10 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2020

Action Date: 16 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-16

New address: Unit 9/10 Hales Industrial Park Rowleys Green Lane Coventry CV6 6AT

Old address: 261 London Road Croydon CR0 2RL England

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2020

Action Date: 10 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2019

Action Date: 10 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Jan 2019

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2018

Action Date: 10 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Jan 2018

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-31

Officer name: Mr Ramanan Gnaneswaren

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2017

Action Date: 10 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-10

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2017

Action Date: 13 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-13

Officer name: Mr Gnaneswaren Ramanan

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2016

Action Date: 19 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gnaneswaren Ramanan

Change date: 2016-10-19

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2016

Action Date: 07 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ratnasingam Balachandran

Termination date: 2016-10-07

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2016

Action Date: 13 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-13

Officer name: Mr Gnaneswaren Ramanan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2016

Action Date: 23 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-23

New address: 261 London Road Croydon CR0 2RL

Old address: 69 Banstead Road Carshalton Surrey SM5 3NP England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2016

Action Date: 13 Feb 2016

Category: Address

Type: AD01

Old address: 137 Dennett Road Unit4, Churchill Mews Croydon CR0 3JH

New address: 69 Banstead Road Carshalton Surrey SM5 3NP

Change date: 2016-02-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2015

Action Date: 01 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2015

Action Date: 01 Dec 2015

Category: Address

Type: AD01

Old address: PO Box UB4 0RX Unit 9 688 Uxbrige Road Hayes Uxbridge Road Hayes Middlesex UB4 0RX United Kingdom

Change date: 2015-12-01

New address: 137 Dennett Road Unit4, Churchill Mews Croydon CR0 3JH

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-01

Officer name: Manickalingam Varahthan

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ratnasingam Balachandran

Appointment date: 2015-11-01

Documents

View document PDF

Incorporation company

Date: 10 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVANZA ASSOCIATES LTD

1 VICTORIA COURT,LEEDS,LS27 9SE

Number:10961121
Status:ACTIVE
Category:Private Limited Company

DAIRSIE COURT LIMITED

27 SEVEN ACRES,LONGFIELD,DA3 8RN

Number:00964469
Status:ACTIVE
Category:Private Limited Company

MONGRAAL ENTERTAINMENT LIMITED

71 QUEEN VICTORIA STREET,LONDON,EC4V 4BE

Number:11787125
Status:ACTIVE
Category:Private Limited Company

ROYLE ESTATES LETTINGS AND MANAGEMENT LIMITED

17 VICTORIA ROAD EAST,THORNTON CLEVELEYS,FY5 5HT

Number:09806169
Status:ACTIVE
Category:Private Limited Company

SOCIETY OF BRITISH THEATRE DESIGNERS LIMITED

ROYAL WELSH COLLEGE OF MUSIC AND DRAMA,CARDIFF,CF10 3ER

Number:02325776
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

STONEGATE DEVELOPMENTS LIMITED

THE WHITE HOUSE,GODALMING,GU7 3HN

Number:04988778
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