Advanced company searchLink opens in new window

TEAM TEACH LTD.

Company number 03770582

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Aug 2018 MR01 Registration of charge 037705820001, created on 20 August 2018
21 Aug 2018 AD01 Registered office address changed from Springfield House Springfield Road Horsham West Sussex RH12 2RG to Floor 17 Portland House Bressenden Place London SW1E 5RS on 21 August 2018
21 Aug 2018 PSC07 Cessation of Diane Jacqueline Matthews as a person with significant control on 20 August 2018
21 Aug 2018 PSC07 Cessation of George Matthews as a person with significant control on 20 August 2018
21 Aug 2018 PSC02 Notification of Duster Tt Bidco Limited as a person with significant control on 20 August 2018
21 Aug 2018 TM02 Termination of appointment of Diane Jacqueline Matthews as a secretary on 20 August 2018
21 Aug 2018 TM01 Termination of appointment of Charlotte Diane Cornell as a director on 20 August 2018
21 Aug 2018 TM01 Termination of appointment of Diane Jacqueline Matthews as a director on 20 August 2018
21 Aug 2018 TM01 Termination of appointment of Emily Anne Matthews as a director on 20 August 2018
21 Aug 2018 TM01 Termination of appointment of George Matthews as a director on 20 August 2018
21 Aug 2018 AP01 Appointment of Mr Hetal Panchal as a director on 20 August 2018
21 Aug 2018 AP01 Appointment of Mr Mohammed Azam as a director on 20 August 2018
14 May 2018 CS01 Confirmation statement made on 14 May 2018 with no updates
02 May 2018 AA Total exemption full accounts made up to 31 July 2017
24 May 2017 CS01 Confirmation statement made on 14 May 2017 with updates
17 Feb 2017 AA Total exemption small company accounts made up to 31 July 2016
06 Jun 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
11 Feb 2016 AA Total exemption small company accounts made up to 31 July 2015
19 May 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
14 May 2015 CH01 Director's details changed for Charlotte Diane Cornell on 14 May 2015
16 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
13 Oct 2014 AD01 Registered office address changed from Comewell House North Street Horsham West Sussex RH12 1RD to Springfield House Springfield Road Horsham West Sussex RH12 2RG on 13 October 2014
29 May 2014 AR01 Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
29 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
05 Jun 2013 AR01 Annual return made up to 14 May 2013 with full list of shareholders