TEACHERFOLIO LTD

57 Jordan Street, Liverpool, L1 0BW, Merseyside, United Kingdom
StatusACTIVE
Company No.11113186
CategoryPrivate Limited Company
Incorporated15 Dec 2017
Age6 years, 5 months, 18 days
JurisdictionEngland Wales

SUMMARY

TEACHERFOLIO LTD is an active private limited company with number 11113186. It was incorporated 6 years, 5 months, 18 days ago, on 15 December 2017. The company address is 57 Jordan Street, Liverpool, L1 0BW, Merseyside, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 31 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2023

Action Date: 28 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-28

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2022

Action Date: 28 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-28

Documents

View document PDF

Capital allotment shares

Date: 24 Jun 2022

Action Date: 23 Jun 2022

Category: Capital

Type: SH01

Capital : 68.1168 GBP

Date: 2022-06-23

Documents

View document PDF

Certificate change of name company

Date: 09 Jun 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dvs company # 52 LTD\certificate issued on 09/06/22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Capital allotment shares

Date: 04 Apr 2022

Action Date: 01 Apr 2022

Category: Capital

Type: SH01

Capital : 67.8938 GBP

Date: 2022-04-01

Documents

View document PDF

Capital allotment shares

Date: 04 Apr 2022

Action Date: 31 Mar 2022

Category: Capital

Type: SH01

Date: 2022-03-31

Capital : 67.6329 GBP

Documents

View document PDF

Capital allotment shares

Date: 07 Feb 2022

Action Date: 24 Jan 2022

Category: Capital

Type: SH01

Date: 2022-01-24

Capital : 66.1629 GBP

Documents

View document PDF

Capital allotment shares

Date: 25 Jan 2022

Action Date: 18 Jan 2022

Category: Capital

Type: SH01

Date: 2022-01-18

Capital : 65.7445 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 Dec 2021

Action Date: 20 Dec 2021

Category: Capital

Type: SH01

Capital : 63.6426 GBP

Date: 2021-12-20

Documents

View document PDF

Capital allotment shares

Date: 20 Dec 2021

Action Date: 20 Dec 2021

Category: Capital

Type: SH01

Date: 2021-12-20

Capital : 62.9725 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Dec 2021

Action Date: 20 Dec 2021

Category: Capital

Type: SH01

Date: 2021-12-20

Capital : 60.2677 GBP

Documents

View document PDF

Certificate change of name company

Date: 14 Dec 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cofoundery enterprise 52 LTD\certificate issued on 14/12/21

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2021

Action Date: 28 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-28

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2021

Action Date: 13 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John James Richardson

Appointment date: 2021-10-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change to a person with significant control

Date: 01 Jun 2021

Action Date: 20 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-02-20

Psc name: Nova Group Holdings Limited

Documents

View document PDF

Change to a person with significant control

Date: 01 Jun 2021

Action Date: 08 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Galactic Hq Ltd

Change date: 2019-03-08

Documents

View document PDF

Change corporate director company with change date

Date: 06 May 2021

Action Date: 06 May 2021

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Nova Group Holdings Limited

Change date: 2021-05-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 May 2021

Action Date: 06 May 2021

Category: Address

Type: AD01

Old address: 44 Simpson Street Studio N @ Digital House Liverpool Merseyside L1 0AX England

Change date: 2021-05-06

New address: 57 Jordan Street Liverpool Merseyside L1 0BW

Documents

View document PDF

Capital allotment shares

Date: 09 Apr 2021

Action Date: 01 Apr 2021

Category: Capital

Type: SH01

Date: 2021-04-01

Capital : 60 GBP

Documents

View document PDF

Capital allotment shares

Date: 09 Apr 2021

Action Date: 01 Apr 2021

Category: Capital

Type: SH01

Capital : 58.7284 GBP

Date: 2021-04-01

Documents

View document PDF

Capital allotment shares

Date: 19 Jan 2021

Action Date: 08 Jan 2021

Category: Capital

Type: SH01

Capital : 52.9583 GBP

Date: 2021-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Capital allotment shares

Date: 02 Dec 2020

Action Date: 12 Nov 2020

Category: Capital

Type: SH01

Capital : 51.8162 GBP

Date: 2020-11-12

Documents

View document PDF

Change corporate director company with change date

Date: 13 Nov 2020

Action Date: 12 Nov 2020

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2020-11-12

Officer name: Galactic Hq Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2020

Action Date: 12 Nov 2020

Category: Address

Type: AD01

New address: 44 Simpson Street Studio N @ Digital House Liverpool Merseyside L1 0AX

Change date: 2020-11-12

Old address: 17 Boundary Street Liverpool L5 9UB England

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2020

Action Date: 28 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-28

Documents

View document PDF

Capital allotment shares

Date: 07 Apr 2020

Action Date: 03 Apr 2020

Category: Capital

Type: SH01

Capital : 49.4949 GBP

Date: 2020-04-03

Documents

View document PDF

Capital allotment shares

Date: 17 Jan 2020

Action Date: 05 Dec 2019

Category: Capital

Type: SH01

Capital : 45.4639 GBP

Date: 2019-12-05

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2019

Action Date: 27 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-27

Documents

View document PDF

Capital allotment shares

Date: 14 Nov 2019

Action Date: 21 Feb 2019

Category: Capital

Type: SH01

Capital : 45.3643 GBP

Date: 2019-02-21

Documents

View document PDF

Capital allotment shares

Date: 14 Nov 2019

Action Date: 05 Aug 2019

Category: Capital

Type: SH01

Capital : 45.3643 GBP

Date: 2019-08-05

Documents

View document PDF

Capital allotment shares

Date: 14 Nov 2019

Action Date: 21 Feb 2019

Category: Capital

Type: SH01

Capital : 45.3643 GBP

Date: 2019-02-21

Documents

View document PDF

Capital allotment shares

Date: 14 Nov 2019

Action Date: 21 Feb 2019

Category: Capital

Type: SH01

Date: 2019-02-21

Capital : 45.3643 GBP

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2019

Action Date: 22 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elizabeth Anne Foreman

Appointment date: 2019-03-22

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Feb 2019

Action Date: 27 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-27

Psc name: Andrew John Davidson

Documents

View document PDF

Notification of a person with significant control

Date: 27 Feb 2019

Action Date: 27 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Galactic Hq Ltd

Notification date: 2019-02-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2019

Action Date: 27 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-27

Officer name: Andrew John Davidson

Documents

View document PDF

Appoint corporate director company with name date

Date: 27 Feb 2019

Action Date: 27 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2019-02-27

Officer name: Galactic Hq Ltd

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2018

Action Date: 27 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2018

Action Date: 21 Mar 2018

Category: Address

Type: AD01

New address: 17 Boundary Street Liverpool L5 9UB

Old address: 29-31 Parliament Street Liverpool L8 5RN England

Change date: 2018-03-21

Documents

View document PDF

Incorporation company

Date: 15 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARNSTONE LIMITED

UNIT 146,,LONDON,EC3N 1AD

Number:08488282
Status:ACTIVE
Category:Private Limited Company

BURNOPFIELD PROPERTIES LIMITED

BURNOPFIELD HALL,NEWCASTLE UPON TYNE,NE16 6PT

Number:00995897
Status:ACTIVE
Category:Private Limited Company

CROWN FAMILY OFFICE LTD

41 KINGSTON ROAD,LUTON,LU2 7RZ

Number:07523060
Status:ACTIVE
Category:Private Limited Company

DORPLAN LLP

BEXWELL HOUSE KAROO CLOSE, BEXWELL BUSINESS PARK,DOWNHAM MARKET,PE38 9GA

Number:OC333343
Status:ACTIVE
Category:Limited Liability Partnership

MCGLONE OFFSHORE LTD.

49 ROUNDYHILL,DUNDEE,DD5 4RZ

Number:SC509540
Status:ACTIVE
Category:Private Limited Company

ORGANIC ROASTED COFFEE LTD

15 BRUDENELL,HUNTINGDON,PE29 2NQ

Number:11540536
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