Advanced company searchLink opens in new window

TEA GROUP LIMITED

Company number 10964468

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)
13 Aug 2023 CS01 Confirmation statement made on 6 June 2023 with no updates
28 Jun 2023 AA Micro company accounts made up to 30 September 2022
28 Jun 2022 AA Micro company accounts made up to 30 September 2021
28 Jun 2022 CS01 Confirmation statement made on 6 June 2022 with no updates
30 Sep 2021 AA Micro company accounts made up to 30 September 2020
25 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
24 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
18 Aug 2021 CS01 Confirmation statement made on 6 June 2021 with no updates
25 Aug 2020 AA Total exemption full accounts made up to 30 September 2019
06 Jun 2020 PSC04 Change of details for Ms Edwina Funsho Deniyi as a person with significant control on 25 May 2020
06 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with updates
24 May 2020 AD01 Registered office address changed from 22 Claremont Close London E16 2LR England to 22 Claremont Close London E16 2LR on 24 May 2020
24 May 2020 AD01 Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom to 22 Claremont Close London E16 2LR on 24 May 2020
24 May 2020 PSC04 Change of details for Ms Edwina Funsho Deniyi as a person with significant control on 11 May 2020
24 May 2020 TM01 Termination of appointment of Tokunbo Laotan-Brown as a director on 11 May 2020
24 May 2020 PSC07 Cessation of Tokunbo Laotan-Brown as a person with significant control on 11 May 2020
24 May 2020 CH01 Director's details changed for Ms Edwina Funsho Deniyi on 18 December 2019
18 Oct 2019 CS01 Confirmation statement made on 13 September 2019 with no updates
05 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
16 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
15 Jan 2019 CS01 Confirmation statement made on 13 September 2018 with updates
15 Jan 2019 PSC07 Cessation of Angelene Clarke as a person with significant control on 28 July 2018
06 Dec 2018 TM01 Termination of appointment of Angelene Clarke as a director on 10 November 2018
04 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
14 Sep 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-09-14
  • GBP 99