TEASLEY UNDERWRITING LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Termination date: 2023-10-09. Officer name: Harry Eugene Teasley Junior. 2023-11-17 View Report
Confirmation statement. Statement with no updates. 2023-10-10 View Report
Accounts. Accounts type full. 2023-09-18 View Report
Officers. Officer name: Mr Mark John Tottman. Appointment date: 2023-07-31. 2023-08-07 View Report
Officers. Termination date: 2023-07-31. Officer name: Jeremy Richard Holt Evans. 2023-08-03 View Report
Confirmation statement. Statement with no updates. 2022-10-05 View Report
Accounts. Accounts type full. 2022-09-23 View Report
Confirmation statement. Statement with no updates. 2021-10-08 View Report
Accounts. Accounts type full. 2021-09-21 View Report
Confirmation statement. Statement with no updates. 2020-10-09 View Report
Accounts. Accounts type full. 2020-09-29 View Report
Confirmation statement. Statement with updates. 2019-10-09 View Report
Accounts. Accounts type full. 2019-09-25 View Report
Confirmation statement. Statement with updates. 2018-10-05 View Report
Accounts. Accounts type full. 2018-09-18 View Report
Officers. Change date: 2018-05-02. Officer name: Mr Jeremy Richard Holt Evans. 2018-05-02 View Report
Confirmation statement. Statement with updates. 2017-10-11 View Report
Accounts. Accounts type full. 2017-10-02 View Report
Confirmation statement. Statement with updates. 2016-10-18 View Report
Accounts. Accounts type full. 2016-09-12 View Report
Officers. Officer name: Harry Eugene Teasley Junior. Change date: 2016-08-04. 2016-08-05 View Report
Officers. Officer name: Jeremy Richard Holt Evans. Appointment date: 2016-06-30. 2016-08-01 View Report
Officers. Officer name: Nomina Plc. Appointment date: 2016-06-30. 2016-08-01 View Report
Address. Old address: C/O Nomina Plc 85 Gracechurch Street London EC3V 0AA. New address: 5th Floor 40 Gracechurch Street London EC3V 0BT. Change date: 2015-12-08. 2015-12-08 View Report
Annual return. With made up date full list shareholders. 2015-10-23 View Report
Accounts. Accounts type full. 2015-09-08 View Report
Annual return. With made up date full list shareholders. 2014-10-24 View Report
Accounts. Accounts type full. 2014-09-12 View Report
Annual return. With made up date full list shareholders. 2013-11-11 View Report
Accounts. Accounts type full. 2013-09-19 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 149. 2013-04-16 View Report
Annual return. With made up date full list shareholders. 2012-10-29 View Report
Accounts. Accounts type full. 2012-09-25 View Report
Annual return. With made up date full list shareholders. 2011-10-27 View Report
Accounts. Accounts type full. 2011-09-28 View Report
Annual return. With made up date full list shareholders. 2010-11-15 View Report
Officers. Change date: 2010-09-30. Officer name: Hampden Legal Plc. 2010-11-15 View Report
Officers. Officer name: Harry Eugene Teasley Junior. Change date: 2010-09-30. 2010-11-15 View Report
Accounts. Accounts type full. 2010-09-20 View Report
Annual return. With made up date full list shareholders. 2009-11-03 View Report
Accounts. Accounts type full. 2009-10-01 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 148. 2009-04-07 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 147. 2009-04-07 View Report
Annual return. Legacy. 2008-10-27 View Report
Accounts. Accounts type full. 2008-10-06 View Report
Annual return. Legacy. 2007-10-24 View Report
Accounts. Accounts type full. 2007-10-11 View Report
Accounts. Accounts type full. 2006-11-02 View Report
Annual return. Legacy. 2006-10-23 View Report
Address. Description: Registered office changed on 11/08/06 from: c/o nomina PLC 12-13 lime street london EC3M 7AB. 2006-08-11 View Report