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

TEAS Of Ceylon Ltd

Documents

Total Documents27
Total Pages85

Filing History

21 December 2023Micro company accounts made up to 31 March 2023
10 October 2023Confirmation statement made on 16 September 2023 with updates
3 October 2023Statement of capital following an allotment of shares on 16 September 2021
  • GBP 2
28 December 2022Micro company accounts made up to 31 March 2022
21 September 2022Confirmation statement made on 16 September 2022 with updates
27 December 2021Micro company accounts made up to 31 March 2021
16 September 2021Confirmation statement made on 16 September 2021 with updates
14 September 2021Notification of Mahadurage Gothami Amarasinghe as a person with significant control on 6 September 2021
7 September 2021Notification of Marabadde Ratnayake Mudiyanselage Nilupul Krishantha Ratnayake as a person with significant control on 6 September 2021
6 September 2021Withdrawal of a person with significant control statement on 6 September 2021
19 March 2021Micro company accounts made up to 31 March 2020
1 October 2020Confirmation statement made on 18 September 2020 with updates
30 September 2020Appointment of Mr Marabadde Ratnayake Mudiyanselage Nilupul Krishantha Ratnayake as a director on 30 September 2020
29 October 2019Accounts for a dormant company made up to 31 March 2019
19 September 2019Confirmation statement made on 18 September 2019 with no updates
25 June 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-24
18 September 2018Current accounting period extended from 30 September 2018 to 31 March 2019
18 September 2018Confirmation statement made on 18 September 2018 with no updates
6 July 2018Accounts for a dormant company made up to 30 September 2017
17 October 2017Confirmation statement made on 18 September 2017 with no updates
17 October 2017Confirmation statement made on 18 September 2017 with no updates
20 April 2017Registered office address changed from 4 Baden Powell Walk Kesgrave Ipswich IP5 2EG United Kingdom to 7 Wallis Court Colchester CO3 9XU on 20 April 2017
20 April 2017Registered office address changed from 4 Baden Powell Walk Kesgrave Ipswich IP5 2EG United Kingdom to 7 Wallis Court Colchester CO3 9XU on 20 April 2017
20 April 2017Director's details changed for Mrs Mahadurage Gothami Amarasinghe on 10 April 2017
20 April 2017Director's details changed for Mrs Mahadurage Gothami Amarasinghe on 10 April 2017
19 September 2016Incorporation
Statement of capital on 2016-09-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
19 September 2016Incorporation
Statement of capital on 2016-09-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing