TEAM CAPITAL LTD

04513777
93 HIGH STREET EVESHAM ENGLAND WR11 4DU

Documents

Documents
Date Category Description Pages
17 Sep 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 May 2024 accounts Annual Accounts 9 Buy now
29 Aug 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 May 2023 accounts Annual Accounts 10 Buy now
12 Sep 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 May 2022 accounts Annual Accounts 11 Buy now
31 Aug 2021 accounts Annual Accounts 10 Buy now
16 Aug 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Oct 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 May 2020 accounts Annual Accounts 10 Buy now
28 Aug 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Aug 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Aug 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 May 2019 accounts Annual Accounts 10 Buy now
04 Sep 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 May 2018 accounts Annual Accounts 8 Buy now
18 Oct 2017 capital Return of Allotment of shares 3 Buy now
01 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 May 2017 accounts Annual Accounts 6 Buy now
28 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 May 2016 accounts Annual Accounts 4 Buy now
04 Sep 2015 annual-return Annual Return 3 Buy now
25 Jan 2015 accounts Annual Accounts 3 Buy now
18 Aug 2014 annual-return Annual Return 3 Buy now
21 Mar 2014 accounts Annual Accounts 3 Buy now
05 Sep 2013 annual-return Annual Return 3 Buy now
12 Feb 2013 accounts Annual Accounts 3 Buy now
10 Sep 2012 annual-return Annual Return 3 Buy now
10 Sep 2012 officers Change of particulars for director (David Pierce Hallahan) 2 Buy now
29 May 2012 accounts Annual Accounts 4 Buy now
06 Sep 2011 annual-return Annual Return 3 Buy now
06 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Jun 2011 accounts Annual Accounts 4 Buy now
24 Aug 2010 annual-return Annual Return 3 Buy now
24 Aug 2010 officers Change of particulars for director (David Pierce Hallahan) 2 Buy now
24 Aug 2010 officers Termination of appointment of secretary (Najat Taoussi) 1 Buy now
20 May 2010 accounts Annual Accounts 4 Buy now
08 Sep 2009 annual-return Return made up to 16/08/09; full list of members 3 Buy now
02 Jul 2009 accounts Annual Accounts 4 Buy now
21 Aug 2008 annual-return Return made up to 16/08/08; full list of members 3 Buy now
01 Jul 2008 accounts Annual Accounts 4 Buy now
01 Oct 2007 annual-return Return made up to 16/08/07; full list of members 2 Buy now
22 Jun 2007 accounts Annual Accounts 4 Buy now
08 Dec 2006 accounts Annual Accounts 5 Buy now
05 Sep 2006 annual-return Return made up to 16/08/06; full list of members 6 Buy now
13 Mar 2006 incorporation Memorandum Articles 15 Buy now
03 Mar 2006 change-of-name Certificate Change Of Name Company 2 Buy now
14 Nov 2005 annual-return Return made up to 16/08/05; full list of members 6 Buy now
08 Jul 2005 accounts Annual Accounts 5 Buy now
25 Feb 2005 address Registered office changed on 25/02/05 from: saint bartholomews lewins mead bristol BS1 2NH 1 Buy now
16 Sep 2004 annual-return Return made up to 16/08/04; full list of members 6 Buy now
18 Jun 2004 accounts Annual Accounts 5 Buy now
27 Aug 2003 annual-return Return made up to 16/08/03; full list of members 6 Buy now
02 Jun 2003 officers Secretary resigned 1 Buy now
18 Dec 2002 officers New secretary appointed 2 Buy now
18 Dec 2002 officers Director resigned 1 Buy now
18 Dec 2002 officers New director appointed 2 Buy now
22 Nov 2002 change-of-name Certificate Change Of Name Company 2 Buy now
16 Aug 2002 incorporation Incorporation Company 20 Buy now