About

Registered Number: 05426310
Date of Incorporation: 15/04/2005 (19 years ago)
Company Status: Active
Registered Address: 1 The Old Pumping Station, Pump Alley, Brentford, Middlesex, TW8 0AP

 

Teapigs Ltd was setup in 2005, it's status is listed as "Active". There are 7 directors listed for the organisation. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHMAD, Adil 11 June 2020 - 1
CHEADLE, Louise Annette 12 July 2006 - 1
THAKRAR, Manesh 29 September 2010 - 1
HARTLEY, Gemma Frances 28 March 2007 24 September 2010 1
KILBY, Nicholas Ian 28 March 2006 11 September 2019 1
NICHOLAS, John Roy 12 July 2006 08 April 2011 1
Secretary Name Appointed Resigned Total Appointments
BAILEY, Miles Thomas 22 August 2013 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 11 June 2020
AP01 - Appointment of director 11 June 2020
CS01 - N/A 16 January 2020
RESOLUTIONS - N/A 24 September 2019
AA - Annual Accounts 18 September 2019
TM01 - Termination of appointment of director 16 September 2019
MA - Memorandum and Articles 12 August 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 15 October 2018
TM01 - Termination of appointment of director 05 June 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 17 October 2016
CH01 - Change of particulars for director 12 January 2016
AR01 - Annual Return 11 January 2016
CH01 - Change of particulars for director 11 January 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 12 December 2013
AP03 - Appointment of secretary 03 October 2013
TM02 - Termination of appointment of secretary 02 April 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 18 December 2012
CH01 - Change of particulars for director 11 June 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 03 November 2011
TM01 - Termination of appointment of director 15 April 2011
AP01 - Appointment of director 14 April 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 24 November 2010
AP01 - Appointment of director 30 September 2010
TM01 - Termination of appointment of director 30 September 2010
CH01 - Change of particulars for director 12 May 2010
AR01 - Annual Return 04 February 2010
AA - Annual Accounts 26 November 2009
RESOLUTIONS - N/A 16 April 2009
287 - Change in situation or address of Registered Office 06 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 April 2009
395 - Particulars of a mortgage or charge 24 January 2009
363a - Annual Return 23 January 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 30 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2007
363a - Annual Return 30 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2007
288a - Notice of appointment of directors or secretaries 03 April 2007
288b - Notice of resignation of directors or secretaries 02 April 2007
287 - Change in situation or address of Registered Office 26 January 2007
AA - Annual Accounts 02 January 2007
RESOLUTIONS - N/A 06 October 2006
RESOLUTIONS - N/A 06 October 2006
RESOLUTIONS - N/A 06 October 2006
RESOLUTIONS - N/A 06 October 2006
RESOLUTIONS - N/A 06 October 2006
RESOLUTIONS - N/A 06 October 2006
RESOLUTIONS - N/A 06 October 2006
RESOLUTIONS - N/A 06 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 2006
123 - Notice of increase in nominal capital 06 October 2006
MEM/ARTS - N/A 06 October 2006
288b - Notice of resignation of directors or secretaries 13 September 2006
225 - Change of Accounting Reference Date 26 July 2006
288a - Notice of appointment of directors or secretaries 26 July 2006
288a - Notice of appointment of directors or secretaries 26 July 2006
288a - Notice of appointment of directors or secretaries 26 July 2006
288b - Notice of resignation of directors or secretaries 11 July 2006
288a - Notice of appointment of directors or secretaries 11 July 2006
288a - Notice of appointment of directors or secretaries 11 July 2006
363a - Annual Return 11 May 2006
287 - Change in situation or address of Registered Office 13 April 2006
288a - Notice of appointment of directors or secretaries 13 April 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
288b - Notice of resignation of directors or secretaries 31 January 2006
288b - Notice of resignation of directors or secretaries 19 September 2005
288b - Notice of resignation of directors or secretaries 08 June 2005
288b - Notice of resignation of directors or secretaries 08 June 2005
288a - Notice of appointment of directors or secretaries 15 May 2005
288a - Notice of appointment of directors or secretaries 28 April 2005
NEWINC - New incorporation documents 15 April 2005

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 14 January 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.