Advanced company searchLink opens in new window

TEAM TELECOM UK LIMITED

Company number 04472264

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)
23 Jul 2013 MR04 Satisfaction of charge 3 in full
13 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
23 Jan 2013 AA Full accounts made up to 30 April 2012
26 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
20 Jun 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
08 Mar 2012 CH01 Director's details changed for Michael Tudor Crosthwaite on 8 March 2012
08 Mar 2012 CH03 Secretary's details changed for Michael Tudor Crosthwaite on 8 March 2012
07 Dec 2011 AA Full accounts made up to 30 April 2011
07 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 8
27 Jun 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders
25 Jun 2011 TM01 Termination of appointment of Michael Smith as a director
09 Jun 2011 TM01 Termination of appointment of Michael Smith as a director
14 Jan 2011 AA Accounts for a small company made up to 30 April 2010
23 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 7
22 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 6
18 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 5
16 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 4
11 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 3
22 Jun 2010 AR01 Annual return made up to 1 June 2010 with full list of shareholders
17 Nov 2009 AA Accounts for a small company made up to 30 April 2009
17 Nov 2009 AA01 Previous accounting period extended from 31 March 2009 to 30 April 2009
13 Aug 2009 363a Return made up to 01/06/09; full list of members
06 Jun 2009 287 Registered office changed on 06/06/2009 from 15 riverside studios amethyst road newcastle business park newcastle tyne and wear NE4 7YL
20 Aug 2008 363a Return made up to 01/06/08; full list of members
14 Jul 2008 155(6)a Declaration of assistance for shares acquisition