Advanced company searchLink opens in new window

TEAM (IMPRESSION) LIMITED

Company number 04210104

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)
17 Oct 2016 MR04 Satisfaction of charge 8 in full
14 Oct 2016 TM01 Termination of appointment of John Peter Crowson as a director on 14 October 2016
27 May 2016 AR01 Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 534,666
19 Apr 2016 AD01 Registered office address changed from 1 Fusion House Lockwood Close Leeds LS11 5UU England to Fusion House 1 Lockwood Close Leeds LS11 5UU on 19 April 2016
19 Apr 2016 AD01 Registered office address changed from C/O Montpelier Chartered Accountants Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT to 1 Fusion House Lockwood Close Leeds LS11 5UU on 19 April 2016
31 Mar 2016 AUD Auditor's resignation
25 Jan 2016 MR01 Registration of a charge
21 Jan 2016 MR01 Registration of charge 042101040015, created on 19 January 2016
01 Dec 2015 AA Full accounts made up to 31 May 2015
04 Jun 2015 AR01 Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 534,666
29 May 2015 MR01 Registration of charge 042101040014, created on 27 May 2015
05 Dec 2014 AA Full accounts made up to 31 May 2014
27 May 2014 AR01 Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 534,666
01 Feb 2014 MR04 Satisfaction of charge 10 in full
01 Feb 2014 MR01 Registration of charge 042101040013
01 Feb 2014 MR04 Satisfaction of charge 11 in full
25 Nov 2013 AA Full accounts made up to 31 May 2013
17 May 2013 AR01 Annual return made up to 2 May 2013 with full list of shareholders
04 Dec 2012 AA Full accounts made up to 31 May 2012
20 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 12
11 May 2012 AR01 Annual return made up to 2 May 2012 with full list of shareholders
24 Jan 2012 CH01 Director's details changed for Mr Simon John Bucktrout on 16 January 2012
04 Jan 2012 AD01 Registered office address changed from 1 Lockwood Close Leeds West Yorkshire LS11 5UU on 4 January 2012
06 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
02 Dec 2011 AA Full accounts made up to 31 May 2011