About

Registered Number: 01526078
Date of Incorporation: 03/11/1980 (43 years and 5 months ago)
Company Status: Active
Registered Address: 4 Cyrus Way Cygnet Park, Hampton, Peterborough, Cambridgeshire, PE7 8HP

 

Teemo Designs Ltd was founded on 03 November 1980 and are based in Peterborough, Cambridgeshire, it's status at Companies House is "Active". The current directors of this business are listed as Green, Nicholas Christopher, Green, Olivia, Green, James Edward at Companies House. Currently we aren't aware of the number of employees at the Teemo Designs Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Nicholas Christopher 28 January 2002 - 1
GREEN, Olivia N/A - 1
GREEN, James Edward N/A 03 August 2018 1

Filing History

Document Type Date
CS01 - N/A 30 July 2020
PSC01 - N/A 29 July 2020
PSC01 - N/A 29 July 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 14 May 2019
PSC04 - N/A 09 May 2019
PSC04 - N/A 08 May 2019
CH03 - Change of particulars for secretary 08 May 2019
CH01 - Change of particulars for director 08 May 2019
CH01 - Change of particulars for director 08 May 2019
TM01 - Termination of appointment of director 08 May 2019
AA01 - Change of accounting reference date 13 December 2018
AA - Annual Accounts 03 August 2018
CS01 - N/A 08 May 2018
AA - Annual Accounts 16 May 2017
CS01 - N/A 12 May 2017
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 17 May 2016
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 13 April 2015
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 10 May 2013
AR01 - Annual Return 17 May 2012
CH01 - Change of particulars for director 17 May 2012
AA - Annual Accounts 16 April 2012
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 12 May 2011
AA - Annual Accounts 09 June 2010
AR01 - Annual Return 12 May 2010
363a - Annual Return 24 July 2009
AA - Annual Accounts 30 June 2009
AA - Annual Accounts 02 June 2008
363a - Annual Return 20 May 2008
353 - Register of members 19 May 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 May 2008
287 - Change in situation or address of Registered Office 02 October 2007
287 - Change in situation or address of Registered Office 28 September 2007
AA - Annual Accounts 12 September 2007
363a - Annual Return 11 May 2007
AA - Annual Accounts 07 November 2006
363a - Annual Return 02 June 2006
288c - Notice of change of directors or secretaries or in their particulars 02 June 2006
288c - Notice of change of directors or secretaries or in their particulars 02 June 2006
AA - Annual Accounts 09 November 2005
287 - Change in situation or address of Registered Office 10 October 2005
363s - Annual Return 02 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 2004
AA - Annual Accounts 09 July 2004
RESOLUTIONS - N/A 08 July 2004
RESOLUTIONS - N/A 08 July 2004
RESOLUTIONS - N/A 08 July 2004
RESOLUTIONS - N/A 08 July 2004
RESOLUTIONS - N/A 08 July 2004
363s - Annual Return 08 June 2004
225 - Change of Accounting Reference Date 28 October 2003
363s - Annual Return 30 May 2003
AA - Annual Accounts 21 January 2003
363s - Annual Return 30 April 2002
288a - Notice of appointment of directors or secretaries 11 February 2002
AA - Annual Accounts 22 November 2001
363s - Annual Return 25 May 2001
AA - Annual Accounts 19 January 2001
363s - Annual Return 07 June 2000
AA - Annual Accounts 17 March 2000
363s - Annual Return 21 May 1999
AA - Annual Accounts 23 December 1998
363s - Annual Return 12 May 1998
AA - Annual Accounts 11 February 1998
363s - Annual Return 07 May 1997
AA - Annual Accounts 01 May 1997
363s - Annual Return 13 May 1996
AA - Annual Accounts 01 April 1996
363s - Annual Return 22 May 1995
AA - Annual Accounts 15 November 1994
363s - Annual Return 10 May 1994
AA - Annual Accounts 06 January 1994
363s - Annual Return 13 May 1993
AA - Annual Accounts 18 January 1993
363s - Annual Return 12 May 1992
AA - Annual Accounts 01 May 1992
363a - Annual Return 06 August 1991
AA - Annual Accounts 23 July 1991
AA - Annual Accounts 02 July 1990
363 - Annual Return 21 June 1990
RESOLUTIONS - N/A 13 June 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 1990
123 - Notice of increase in nominal capital 13 June 1990
363 - Annual Return 12 June 1990
AA - Annual Accounts 15 May 1989
353 - Register of members 15 February 1989
325 - Location of register of directors' interests in shares etc 15 February 1989
318 - Location of directors' service contracts 15 February 1989
395 - Particulars of a mortgage or charge 14 February 1989
AUD - Auditor's letter of resignation 20 October 1988
AA - Annual Accounts 16 August 1988
363 - Annual Return 16 August 1988
AA - Annual Accounts 27 July 1987
363 - Annual Return 15 July 1987
AA - Annual Accounts 04 December 1986
363 - Annual Return 13 October 1986
AA - Annual Accounts 16 July 1984
AA - Annual Accounts 28 October 1983
NEWINC - New incorporation documents 03 November 1980

Mortgages & Charges

Description Date Status Charge by
Legal charge 25 January 1989 Fully Satisfied

N/A

Debenture 22 November 1984 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.