Advanced company searchLink opens in new window

TEATHERS FINANCIAL SOFTWARE LTD.

Company number 09285287

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
24 Apr 2020 DS01 Application to strike the company off the register
14 Nov 2019 AA Accounts for a dormant company made up to 31 October 2018
11 Nov 2019 CS01 Confirmation statement made on 29 October 2019 with updates
12 Nov 2018 CS01 Confirmation statement made on 29 October 2018 with updates
09 Nov 2018 PSC02 Notification of Teathers Financial Plc as a person with significant control on 6 April 2016
09 Nov 2018 PSC07 Cessation of David Glyn Kipling as a person with significant control on 30 April 2016
21 Jun 2018 AA Accounts for a small company made up to 31 October 2017
28 Jan 2018 CH02 Director's details changed for Teathers Financial Plc on 28 January 2018
18 Dec 2017 AP04 Appointment of Blakelaw Secretaries Limited as a secretary on 14 December 2017
18 Dec 2017 TM02 Termination of appointment of Curzon Corporate Secretaries Limited as a secretary on 14 December 2017
31 Oct 2017 CS01 Confirmation statement made on 29 October 2017 with updates
11 May 2017 AA Accounts for a small company made up to 31 October 2016
21 Mar 2017 CH02 Director's details changed for Teathers Financial Plc on 5 March 2017
21 Feb 2017 TM01 Termination of appointment of David Glyn Kipling as a director on 11 February 2017
07 Dec 2016 CS01 Confirmation statement made on 29 October 2016 with updates
03 Nov 2016 AA Full accounts made up to 31 October 2015
14 Oct 2016 TM01 Termination of appointment of Oliver Fattal as a director on 3 October 2016
31 Aug 2016 AD01 Registered office address changed from 535, Unit 2.22 Kings Road London SW10 0SZ England to 83 Ducie Street Manchester M1 2JQ on 31 August 2016
03 Aug 2016 AP04 Appointment of Curzon Corporate Secretaries Limited as a secretary on 13 July 2016
03 Aug 2016 TM02 Termination of appointment of Nilesh Jagatia as a secretary on 13 July 2016
03 Aug 2016 AP01 Appointment of Professor David Glyn Kipling as a director on 13 July 2016
03 Aug 2016 AP01 Appointment of Stuart James Langelaan as a director on 13 July 2016
27 Feb 2016 DISS40 Compulsory strike-off action has been discontinued