TESKAL LIMITED
Status | ACTIVE |
Company No. | 09638366 |
Category | Private Limited Company |
Incorporated | 15 Jun 2015 |
Age | 8 years, 11 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
TESKAL LIMITED is an active private limited company with number 09638366. It was incorporated 8 years, 11 months, 15 days ago, on 15 June 2015. The company address is 9 High Street, Dartford, DA1 1DT, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 24 May 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Accounts with accounts type total exemption full
Date: 10 Aug 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 04 Jul 2023
Action Date: 15 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-15
Documents
Notification of a person with significant control
Date: 04 Jul 2023
Action Date: 15 Jun 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Tersam Kaur Randhawa
Notification date: 2023-06-15
Documents
Change account reference date company previous shortened
Date: 15 May 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA01
New date: 2022-10-31
Made up date: 2023-03-31
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 14 Dec 2022
Action Date: 14 Dec 2022
Category: Address
Type: AD01
New address: 9 High Street Dartford DA1 1DT
Change date: 2022-12-14
Old address: 5-7 Station Road Longfield DA3 7QD England
Documents
Confirmation statement with no updates
Date: 09 Aug 2022
Action Date: 15 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-15
Documents
Change registered office address company with date old address new address
Date: 13 Jun 2022
Action Date: 13 Jun 2022
Category: Address
Type: AD01
New address: 5-7 Station Road Longfield DA3 7QD
Old address: 9 High Street Dartford Kent DA1 1DT England
Change date: 2022-06-13
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 13 Aug 2021
Action Date: 15 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-15
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 05 Jul 2020
Action Date: 15 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-15
Documents
Cessation of a person with significant control
Date: 21 Jan 2020
Action Date: 21 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-01-21
Psc name: Tersam Kaur Randhawa
Documents
Termination director company with name termination date
Date: 21 Jan 2020
Action Date: 21 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-21
Officer name: Tersam Kaur Randhawa
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 19 Jul 2019
Action Date: 15 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-15
Documents
Change registered office address company with date old address new address
Date: 11 Jun 2019
Action Date: 11 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-11
Old address: 1 Ryecroft Longfield Hill Longfield DA3 7AU England
New address: 9 High Street Dartford Kent DA1 1DT
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 11 Oct 2018
Action Date: 11 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-11
New address: 1 Ryecroft Longfield Hill Longfield DA3 7AU
Old address: C/O Ds Randhawa 71 New Road Gravesend Kent DA11 0AE England
Documents
Confirmation statement with no updates
Date: 28 Jun 2018
Action Date: 15 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-15
Documents
Accounts with accounts type unaudited abridged
Date: 29 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 27 Jul 2017
Action Date: 15 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-15
Documents
Notification of a person with significant control
Date: 27 Jul 2017
Action Date: 15 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-06-15
Psc name: Tersam Kaur Randhawa
Documents
Notification of a person with significant control
Date: 27 Jul 2017
Action Date: 15 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Dev Singh Randhawa
Notification date: 2017-06-15
Documents
Accounts with accounts type dormant
Date: 21 Jul 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: 04 Jul 2016
Action Date: 15 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-15
Documents
Change account reference date company previous shortened
Date: 04 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2016-06-30
New date: 2016-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Feb 2016
Action Date: 05 Feb 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 096383660001
Charge creation date: 2016-02-05
Documents
Change registered office address company with date old address new address
Date: 03 Nov 2015
Action Date: 03 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-03
Old address: Suite a 7 Harmer Street Gravesend DA12 2AP England
New address: C/O Ds Randhawa 71 New Road Gravesend Kent DA11 0AE
Documents
Some Companies
CABIN 3 DUNSTON BUSINESS VILLAGE,STAFFORDSHIRE,ST18 9AB
Number: | 09764758 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11486946 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE013926 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
Number: | CE010469 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
MKG ELECTRICAL CONTRACTORS LIMITED
17 STEUART ROAD,SOUTHAMPTON,SO18 1AJ
Number: | 09832202 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR OFFICE,HERTFORD,SG14 1AB
Number: | 11150931 |
Status: | ACTIVE |
Category: | Private Limited Company |