TEAL ENERGY LIMITED - History of Changes


DateDescription
2024-04-07 delete address 19 MONTPELIER AVENUE BEXLEY KENT DA5 3AP
2024-04-07 insert address 13 OAKDEN STREET LONDON ENGLAND SE11 4UQ
2024-04-07 update company_status Active => Active - Proposal to Strike off
2024-04-07 update registered_address
2023-11-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/11/2023 FROM 19 MONTPELIER AVENUE BEXLEY KENT DA5 3AP
2023-09-07 update accounts_last_madeup_date 2021-08-28 => 2022-08-27
2023-09-07 update accounts_next_due_date 2023-08-27 => 2024-05-27
2023-09-07 update company_status Active - Proposal to Strike off => Active
2023-08-26 update statutory_documents DISS40 (DISS40(SOAD))
2023-08-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 27/08/22
2023-08-09 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-08-07 update company_status Active => Active - Proposal to Strike off
2023-07-25 update statutory_documents FIRST GAZETTE
2023-06-07 update account_ref_day 28 => 27
2023-06-07 update accounts_next_due_date 2023-05-28 => 2023-08-27
2023-05-27 update statutory_documents PREVSHO FROM 28/08/2022 TO 27/08/2022
2022-06-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-28
2022-06-07 update accounts_next_due_date 2022-05-28 => 2023-05-28
2022-05-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/08/21
2022-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/22, WITH UPDATES
2022-01-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2022-01-07 update accounts_next_due_date 2021-11-24 => 2022-05-28
2021-12-16 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2021-09-07 update account_ref_day 29 => 28
2021-09-07 update accounts_next_due_date 2021-08-25 => 2021-11-24
2021-08-24 update statutory_documents PREVSHO FROM 29/08/2020 TO 28/08/2020
2021-06-07 update account_ref_day 30 => 29
2021-06-07 update accounts_next_due_date 2021-05-30 => 2021-08-25
2021-05-25 update statutory_documents PREVSHO FROM 30/08/2020 TO 29/08/2020
2021-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/21, WITH UPDATES
2020-05-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-05-07 update accounts_next_due_date 2020-05-30 => 2021-05-30
2020-05-06 update statutory_documents DIRECTOR APPOINTED MR STEPHEN MARK DRUMMOND
2020-05-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES
2020-05-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAMILLA LEECH
2020-05-06 update statutory_documents CESSATION OF ECOLOGICAL ENERGY EUROPE LIMITED AS A PSC
2020-05-06 update statutory_documents CESSATION OF PAUL SADLER AS A PSC
2020-04-28 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2020-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES
2019-07-08 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-07-08 update accounts_next_due_date 2019-05-30 => 2020-05-30
2019-06-19 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2019-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES
2018-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-10-07 update accounts_next_due_date 2018-08-25 => 2019-05-30
2018-08-08 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2018-06-08 update account_ref_day 31 => 30
2018-06-08 update accounts_next_due_date 2018-05-31 => 2018-08-25
2018-05-25 update statutory_documents PREVSHO FROM 31/08/2017 TO 30/08/2017
2018-04-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL SADLER / 29/03/2018
2018-03-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SADLER / 29/03/2018
2018-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES
2018-02-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SADLER / 15/02/2018
2018-02-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL SADLER / 15/02/2018
2017-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES
2017-08-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL SADLER
2017-06-08 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-08 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-30 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES
2016-06-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-27 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-09-08 update returns_last_madeup_date 2014-08-03 => 2015-08-03
2015-09-08 update returns_next_due_date 2015-08-31 => 2016-08-31
2015-08-17 update statutory_documents 03/08/15 FULL LIST
2015-06-09 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-09 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-14 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address 19 MONTPELIER AVENUE BEXLEY KENT ENGLAND DA5 3AP
2014-09-07 insert address 19 MONTPELIER AVENUE BEXLEY KENT DA5 3AP
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-08-03 => 2014-08-03
2014-09-07 update returns_next_due_date 2014-08-31 => 2015-08-31
2014-08-12 update statutory_documents 03/08/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-29 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-08-03 => 2013-08-03
2013-09-06 update returns_next_due_date 2013-08-31 => 2014-08-31
2013-08-12 update statutory_documents 03/08/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 delete sic_code 7415 - Holding Companies including Head Offices
2013-06-22 insert sic_code 70100 - Activities of head offices
2013-06-22 update returns_last_madeup_date 2011-08-03 => 2012-08-03
2013-06-22 update returns_next_due_date 2012-08-31 => 2013-08-31
2013-05-31 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2013-05-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SADLER / 10/05/2013
2012-08-07 update statutory_documents 03/08/12 FULL LIST
2012-05-17 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-08-04 update statutory_documents 03/08/11 FULL LIST
2011-04-20 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-08-06 update statutory_documents 03/08/10 FULL LIST
2010-03-03 update statutory_documents COMPANY NAME CHANGED EWS EUROPE LTD CERTIFICATE ISSUED ON 03/03/10
2010-03-03 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-08-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION