- Company Overview for TEAM TELECOM UK LIMITED (04472264)
- Filing history for TEAM TELECOM UK LIMITED (04472264)
- People for TEAM TELECOM UK LIMITED (04472264)
- Charges for TEAM TELECOM UK LIMITED (04472264)
- More for TEAM TELECOM UK LIMITED (04472264)
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 |