TEAMTREND LIMITED

03951668
THE FOUNDRY BUILDING 2A LOWER CHATHAM STREET, FLAT 46 MANCHESTER ENGLAND M1 5TF

Documents

Documents
Date Category Description Pages
19 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Mar 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Mar 2024 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
30 Dec 2023 accounts Annual Accounts 6 Buy now
13 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2023 accounts Annual Accounts 7 Buy now
16 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2021 accounts Annual Accounts 7 Buy now
14 May 2021 accounts Annual Accounts 6 Buy now
26 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 May 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Mar 2020 officers Appointment of director (Mr. Gennadii Klievtsur) 2 Buy now
11 Mar 2020 officers Appointment of secretary (Mr. Gennadii Klievtsur) 2 Buy now
11 Mar 2020 officers Termination of appointment of director (Anna Korelidou) 1 Buy now
11 Mar 2020 officers Termination of appointment of director (Giannakis Savvidis) 1 Buy now
11 Mar 2020 officers Termination of appointment of secretary (Gramaro Consulting and Services Ltd) 1 Buy now
12 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2019 accounts Annual Accounts 5 Buy now
16 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jan 2019 accounts Annual Accounts 6 Buy now
13 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
05 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Mar 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
17 Mar 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Mar 2018 accounts Annual Accounts 7 Buy now
13 Mar 2018 gazette Gazette Notice Compulsory 1 Buy now
08 Jan 2018 officers Appointment of director (Mr. Giannakis Savvidis) 2 Buy now
08 Jan 2018 officers Termination of appointment of director (Michalakis Tsitsekkos) 1 Buy now
10 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Jun 2016 accounts Annual Accounts 5 Buy now
07 May 2016 accounts Amended Accounts 5 Buy now
08 Apr 2016 annual-return Annual Return 5 Buy now
31 Mar 2015 accounts Annual Accounts 2 Buy now
20 Mar 2015 annual-return Annual Return 5 Buy now
16 Apr 2014 accounts Annual Accounts 2 Buy now
16 Apr 2014 annual-return Annual Return 5 Buy now
08 Apr 2013 accounts Annual Accounts 2 Buy now
08 Apr 2013 annual-return Annual Return 5 Buy now
08 Apr 2013 officers Change of particulars for director (Anna Korelidou) 2 Buy now
09 May 2012 accounts Annual Accounts 2 Buy now
09 May 2012 annual-return Annual Return 5 Buy now
09 May 2012 officers Change of particulars for corporate secretary (Gramaro Consulting and Services Ltd) 2 Buy now
18 Apr 2011 accounts Annual Accounts 2 Buy now
18 Apr 2011 annual-return Annual Return 5 Buy now
16 Apr 2010 accounts Annual Accounts 2 Buy now
16 Apr 2010 annual-return Annual Return 5 Buy now
16 Apr 2010 officers Change of particulars for director (Anna Korelidou) 2 Buy now
16 Apr 2010 officers Change of particulars for corporate secretary (Gramaro Consulting and Services Ltd) 2 Buy now
16 Apr 2010 officers Change of particulars for director (Michalakis Tsitsekkos) 2 Buy now
31 Mar 2009 accounts Annual Accounts 2 Buy now
30 Mar 2009 annual-return Return made up to 20/03/09; full list of members 3 Buy now
02 Apr 2008 accounts Annual Accounts 2 Buy now
26 Mar 2008 annual-return Return made up to 20/03/08; full list of members 3 Buy now
12 Mar 2008 address Registered office changed on 12/03/2008 from reid minty LLP moss house 15-16 brooks mews london W1K 4DS 1 Buy now
25 Jun 2007 accounts Annual Accounts 2 Buy now
23 Apr 2007 annual-return Return made up to 20/03/07; full list of members 2 Buy now
18 Jan 2007 accounts Annual Accounts 3 Buy now
15 Sep 2006 annual-return Return made up to 20/03/06; full list of members 7 Buy now
14 Sep 2006 accounts Annual Accounts 3 Buy now
14 Sep 2006 accounts Annual Accounts 3 Buy now
14 Sep 2006 accounts Annual Accounts 3 Buy now
07 Sep 2006 accounts Annual Accounts 3 Buy now
10 Aug 2005 annual-return Return made up to 20/03/05; full list of members 7 Buy now
10 Aug 2005 officers Director's particulars changed 1 Buy now
10 Aug 2005 address Registered office changed on 10/08/05 from: prospect house 2 athenaeum road london N20 9YU 1 Buy now
10 Aug 2005 annual-return Return made up to 20/03/04; full list of members 7 Buy now
18 Mar 2005 officers Director resigned 1 Buy now
07 Jul 2003 officers Secretary resigned 1 Buy now
25 Jun 2003 officers New director appointed 2 Buy now
17 Jun 2003 officers New director appointed 3 Buy now
17 Jun 2003 officers New secretary appointed 2 Buy now
17 Jun 2003 resolution Resolution 1 Buy now
17 Jun 2003 capital Ad 11/06/03--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
17 Jun 2003 address Registered office changed on 17/06/03 from: finsgate 5/7 cranwood street london EC1V 9EE 1 Buy now
26 Mar 2003 annual-return Return made up to 20/03/03; full list of members 5 Buy now
29 Jan 2003 accounts Delivery ext'd 3 mth 31/03/02 1 Buy now
09 Dec 2002 accounts Annual Accounts 4 Buy now
11 Jun 2002 annual-return Return made up to 20/03/02; full list of members 5 Buy now
02 Jan 2002 accounts Delivery ext'd 3 mth 31/03/01 1 Buy now
10 Jul 2001 annual-return Return made up to 20/03/01; full list of members 5 Buy now
18 Oct 2000 officers Director's particulars changed 1 Buy now
12 May 2000 officers Secretary resigned 1 Buy now
12 May 2000 officers Director resigned 1 Buy now
12 May 2000 officers New secretary appointed 2 Buy now
12 May 2000 officers New director appointed 15 Buy now
06 Apr 2000 address Registered office changed on 06/04/00 from: 120 east road london N1 6AA 1 Buy now
20 Mar 2000 incorporation Incorporation Company 15 Buy now