About

Registered Number: 04021329
Date of Incorporation: 26/06/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: Harry's Bar Pizzeria, 15 Black Friars Lane, London, EC4V 6ER

 

Founded in 2000, Teetex Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. The company has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCAGLIOTTA, Vincenzo 25 September 2000 18 April 2016 1
Secretary Name Appointed Resigned Total Appointments
FERRY, John 18 November 2000 09 May 2001 1
SCAGLIOTTA, Gaynor Eleanor 09 May 2001 18 April 2016 1

Filing History

Document Type Date
CS01 - N/A 13 September 2019
AA - Annual Accounts 04 July 2019
CS01 - N/A 21 June 2019
AA - Annual Accounts 24 July 2018
CS01 - N/A 27 June 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 11 May 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 20 May 2016
TM01 - Termination of appointment of director 17 May 2016
TM01 - Termination of appointment of director 17 May 2016
TM02 - Termination of appointment of secretary 17 May 2016
AP01 - Appointment of director 17 May 2016
AP01 - Appointment of director 17 May 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 26 June 2015
CH01 - Change of particulars for director 24 April 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 05 July 2012
AD01 - Change of registered office address 05 July 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 09 July 2010
CH01 - Change of particulars for director 09 July 2010
CH01 - Change of particulars for director 09 July 2010
CH03 - Change of particulars for secretary 09 July 2010
AA - Annual Accounts 18 November 2009
363a - Annual Return 08 July 2009
353 - Register of members 08 July 2009
287 - Change in situation or address of Registered Office 08 July 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 01 July 2008
AA - Annual Accounts 23 January 2008
363a - Annual Return 16 July 2007
AA - Annual Accounts 12 December 2006
RESOLUTIONS - N/A 27 November 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 27 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 2006
123 - Notice of increase in nominal capital 27 November 2006
288a - Notice of appointment of directors or secretaries 20 October 2006
AA - Annual Accounts 27 July 2006
363a - Annual Return 21 July 2006
353 - Register of members 21 July 2006
287 - Change in situation or address of Registered Office 21 July 2006
288c - Notice of change of directors or secretaries or in their particulars 21 July 2006
225 - Change of Accounting Reference Date 04 May 2006
287 - Change in situation or address of Registered Office 23 August 2005
363s - Annual Return 26 July 2005
AA - Annual Accounts 27 April 2005
363s - Annual Return 15 July 2004
AA - Annual Accounts 25 May 2004
363s - Annual Return 06 August 2003
AA - Annual Accounts 29 April 2003
363s - Annual Return 06 August 2002
395 - Particulars of a mortgage or charge 13 April 2002
AA - Annual Accounts 02 April 2002
363s - Annual Return 16 July 2001
288a - Notice of appointment of directors or secretaries 16 July 2001
288b - Notice of resignation of directors or secretaries 16 July 2001
288b - Notice of resignation of directors or secretaries 16 July 2001
288b - Notice of resignation of directors or secretaries 14 December 2000
288a - Notice of appointment of directors or secretaries 14 December 2000
288b - Notice of resignation of directors or secretaries 23 November 2000
287 - Change in situation or address of Registered Office 14 November 2000
287 - Change in situation or address of Registered Office 09 October 2000
288b - Notice of resignation of directors or secretaries 02 October 2000
288b - Notice of resignation of directors or secretaries 02 October 2000
288b - Notice of resignation of directors or secretaries 02 October 2000
288a - Notice of appointment of directors or secretaries 02 October 2000
288a - Notice of appointment of directors or secretaries 02 October 2000
288a - Notice of appointment of directors or secretaries 02 October 2000
288a - Notice of appointment of directors or secretaries 22 September 2000
288b - Notice of resignation of directors or secretaries 22 September 2000
288a - Notice of appointment of directors or secretaries 22 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2000
288b - Notice of resignation of directors or secretaries 19 July 2000
288b - Notice of resignation of directors or secretaries 19 July 2000
288a - Notice of appointment of directors or secretaries 19 July 2000
288a - Notice of appointment of directors or secretaries 19 July 2000
287 - Change in situation or address of Registered Office 19 July 2000
NEWINC - New incorporation documents 26 June 2000

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 11 April 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.