Download leads from Nexok and grow your business. Find out more

Teana London Limited

Documents

Total Documents40
Total Pages167

Filing History

25 October 2022Registered office address changed from 19 Deer Park Road Falcon House, South Wimbledon, London London SW19 3UX England to 3 Enterprise Court Rankine Road Basingstoke RG24 8GE on 25 October 2022
25 October 2022Appointment of Mr Frantisek Sidelka as a director on 25 October 2022
25 October 2022Notification of Frantisek Sidelka as a person with significant control on 25 October 2022
25 October 2022Confirmation statement made on 25 October 2022 with updates
25 October 2022Termination of appointment of Johnathan Hough as a director on 21 October 2022
4 September 2022Termination of appointment of Boris Dimitrov Chervenkov as a director on 23 August 2022
4 September 2022Cessation of Boris Dimitrov Chervenkov as a person with significant control on 23 August 2022
4 September 2022Notification of Johnathan Hough as a person with significant control on 23 August 2022
4 September 2022Confirmation statement made on 4 September 2022 with updates
2 September 2022Appointment of Mr. Johnathan Hough as a director on 20 August 2022
30 July 2022Termination of appointment of Olga Chervenkova as a secretary on 20 July 2022
2 July 2022Confirmation statement made on 2 June 2022 with no updates
8 April 2022Amended total exemption full accounts made up to 31 January 2022
22 March 2022Unaudited abridged accounts made up to 31 January 2022
31 October 2021Unaudited abridged accounts made up to 31 January 2021
9 September 2021Registered office address changed from Main Yard Studios 17 Lyon Road London SW19 2RL England to 19 Deer Park Road 19 Deer Park Road Falcon House, South Wimbledon, London London SW19 3UX on 9 September 2021
9 September 2021Registered office address changed from 19 Deer Park Road 19 Deer Park Road Falcon House, South Wimbledon, London London SW19 3UX United Kingdom to 19 Deer Park Road Falcon House, South Wimbledon, London London SW19 3UX on 9 September 2021
23 June 2021Confirmation statement made on 2 June 2021 with no updates
31 January 2021Micro company accounts made up to 31 January 2020
5 June 2020Confirmation statement made on 2 June 2020 with no updates
25 October 2019Micro company accounts made up to 31 January 2019
14 June 2019Director's details changed for Mr Boris Dimitrov Chervenkov on 5 January 2015
10 June 2019Confirmation statement made on 2 June 2019 with no updates
30 October 2018Micro company accounts made up to 31 January 2018
15 June 2018Registered office address changed from Flat 23 De Burgh House Nelson Grove Road Wimbledon London SW19 2LH to Main Yard Studios 17 Lyon Road London SW19 2RL on 15 June 2018
15 June 2018Confirmation statement made on 2 June 2018 with no updates
20 January 2018Compulsory strike-off action has been discontinued
18 January 2018Micro company accounts made up to 31 January 2017
6 January 2018Compulsory strike-off action has been suspended
2 January 2018First Gazette notice for compulsory strike-off
2 June 2017Confirmation statement made on 2 June 2017 with updates
2 June 2017Confirmation statement made on 2 June 2017 with updates
25 January 2017Confirmation statement made on 5 January 2017 with updates
25 January 2017Confirmation statement made on 5 January 2017 with updates
5 October 2016Micro company accounts made up to 31 January 2016
5 October 2016Micro company accounts made up to 31 January 2016
17 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-17
  • GBP 1
17 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-17
  • GBP 1
5 January 2015Incorporation
Statement of capital on 2015-01-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
5 January 2015Incorporation
Statement of capital on 2015-01-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing