TEACHERFOLIO LTD
Status | ACTIVE |
Company No. | 11113186 |
Category | Private Limited Company |
Incorporated | 15 Dec 2017 |
Age | 6 years, 5 months, 18 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 09 Apr 2021
Action Date: 01 Apr 2021
Category: Capital
Type: SH01
Date: 2021-04-01
Capital : 60 GBP
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
41 KINGSTON ROAD,LUTON,LU2 7RZ
Number: | 07523060 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEXWELL HOUSE KAROO CLOSE, BEXWELL BUSINESS PARK,DOWNHAM MARKET,PE38 9GA
Number: | OC333343 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
49 ROUNDYHILL,DUNDEE,DD5 4RZ
Number: | SC509540 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 BRUDENELL,HUNTINGDON,PE29 2NQ
Number: | 11540536 |
Status: | ACTIVE |
Category: | Private Limited Company |