TEAM TEACH LTD.

03770582
LONGBOW HOUSE 20 CHISWELL STREET LONDON ENGLAND EC1Y 4TW

Documents

Documents
Date Category Description Pages
11 Sep 2024 accounts Annual Accounts 21 Buy now
09 Sep 2024 confirmation-statement Confirmation Statement With Updates 3 Buy now
03 Jul 2024 mortgage Statement of satisfaction of a charge 1 Buy now
03 Jul 2024 mortgage Statement of satisfaction of a charge 1 Buy now
30 Jun 2024 mortgage Registration of a charge 32 Buy now
30 Jun 2024 mortgage Registration of a charge 75 Buy now
24 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2023 accounts Annual Accounts 21 Buy now
18 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 May 2023 mortgage Registration of a charge 32 Buy now
12 Dec 2022 mortgage Registration of a charge 75 Buy now
09 Sep 2022 accounts Annual Accounts 21 Buy now
06 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2021 accounts Annual Accounts 20 Buy now
04 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Mar 2021 accounts Annual Accounts 19 Buy now
01 Mar 2021 mortgage Registration of a charge 9 Buy now
17 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2019 officers Termination of appointment of director (Hetal Panchal) 1 Buy now
19 Sep 2019 accounts Annual Accounts 16 Buy now
21 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Apr 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
17 Jan 2019 accounts Annual Accounts 11 Buy now
30 Aug 2018 resolution Resolution 14 Buy now
22 Aug 2018 mortgage Registration of a charge 10 Buy now
21 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Aug 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Aug 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Aug 2018 officers Termination of appointment of secretary (Diane Jacqueline Matthews) 1 Buy now
21 Aug 2018 officers Termination of appointment of director (Charlotte Diane Cornell) 1 Buy now
21 Aug 2018 officers Termination of appointment of director (Diane Jacqueline Matthews) 1 Buy now
21 Aug 2018 officers Termination of appointment of director (Emily Anne Matthews) 1 Buy now
21 Aug 2018 officers Termination of appointment of director (George Matthews) 1 Buy now
21 Aug 2018 officers Appointment of director (Mr Hetal Panchal) 2 Buy now
21 Aug 2018 officers Appointment of director (Mr Mohammed Azam) 2 Buy now
14 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 May 2018 accounts Annual Accounts 11 Buy now
24 May 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
17 Feb 2017 accounts Annual Accounts 5 Buy now
06 Jun 2016 annual-return Annual Return 8 Buy now
11 Feb 2016 accounts Annual Accounts 5 Buy now
19 May 2015 annual-return Annual Return 8 Buy now
14 May 2015 officers Change of particulars for director (Charlotte Diane Cornell) 2 Buy now
16 Apr 2015 accounts Annual Accounts 5 Buy now
13 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 May 2014 annual-return Annual Return 8 Buy now
29 Apr 2014 accounts Annual Accounts 5 Buy now
05 Jun 2013 annual-return Annual Return 8 Buy now
16 Apr 2013 accounts Annual Accounts 4 Buy now
11 Oct 2012 officers Change of particulars for director (Charlotte Diane Cornell) 2 Buy now
19 Sep 2012 officers Change of particulars for director (Emily Anne Matthews) 2 Buy now
30 May 2012 annual-return Annual Return 8 Buy now
23 May 2012 officers Change of particulars for director (Charlotte Diane Cornell) 2 Buy now
02 May 2012 accounts Annual Accounts 4 Buy now
31 Aug 2011 officers Change of particulars for director (Charlotte Diane Matthews) 2 Buy now
26 May 2011 annual-return Annual Return 8 Buy now
03 May 2011 accounts Annual Accounts 4 Buy now
09 Nov 2010 officers Change of particulars for director (Emily Anne Matthews) 2 Buy now
08 Sep 2010 officers Change of particulars for director (Charlotte Diane Matthews) 2 Buy now
04 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 May 2010 annual-return Annual Return 7 Buy now
22 Apr 2010 accounts Annual Accounts 6 Buy now
18 May 2009 annual-return Return made up to 14/05/09; full list of members 5 Buy now
30 Apr 2009 accounts Annual Accounts 5 Buy now
06 Oct 2008 officers Director appointed charlotte diane matthews 1 Buy now
06 Oct 2008 officers Director appointed emily anne matthews 2 Buy now
06 Oct 2008 officers Director appointed diane jacqueline matthews 2 Buy now
29 May 2008 accounts Annual Accounts 5 Buy now
16 May 2008 annual-return Return made up to 14/05/08; full list of members 4 Buy now
12 Jun 2007 annual-return Return made up to 14/05/07; full list of members 3 Buy now
04 Jun 2007 accounts Annual Accounts 4 Buy now
22 Aug 2006 address Registered office changed on 22/08/06 from: 30 worthing road horsham west sussex RH12 1SL 1 Buy now
26 Jun 2006 officers Secretary's particulars changed 1 Buy now
26 Jun 2006 officers Director's particulars changed 1 Buy now
06 Jun 2006 annual-return Return made up to 14/05/06; full list of members 3 Buy now
04 May 2006 accounts Annual Accounts 4 Buy now
01 Jun 2005 annual-return Return made up to 14/05/05; full list of members 7 Buy now
18 Apr 2005 accounts Annual Accounts 4 Buy now
27 May 2004 annual-return Return made up to 14/05/04; full list of members 7 Buy now
17 Apr 2004 accounts Annual Accounts 4 Buy now
30 May 2003 annual-return Return made up to 14/05/03; full list of members 6 Buy now
26 Apr 2003 accounts Annual Accounts 4 Buy now
11 Jul 2002 annual-return Return made up to 14/05/02; full list of members 6 Buy now
06 Jun 2002 accounts Annual Accounts 3 Buy now
15 Aug 2001 capital Ad 01/08/01-10/08/01 £ si 98@1=98 £ ic 2/100 2 Buy now
18 Jul 2001 annual-return Return made up to 14/05/01; full list of members 6 Buy now
21 Nov 2000 accounts Annual Accounts 5 Buy now
26 Jun 2000 annual-return Return made up to 14/05/00; full list of members 6 Buy now
01 Jul 1999 accounts Accounting reference date extended from 31/05/00 to 31/07/00 1 Buy now
19 May 1999 officers Secretary resigned 1 Buy now
14 May 1999 incorporation Incorporation Company 15 Buy now