Advanced company searchLink opens in new window

TEAM24 LIMITED

Company number 05515127

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)
26 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
18 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
14 Feb 2011 SH01 Statement of capital following an allotment of shares on 24 January 2011
  • GBP 19,000
14 Feb 2011 SH02 Sub-division of shares on 24 January 2011
14 Feb 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Nov 2010 AA Accounts for a small company made up to 31 March 2010
13 Aug 2010 AR01 Annual return made up to 21 July 2010 with full list of shareholders
25 May 2010 AUD Auditor's resignation
29 Mar 2010 AD01 Registered office address changed from Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 29 March 2010
06 Oct 2009 AA Accounts for a small company made up to 31 March 2009
05 Aug 2009 363a Return made up to 21/07/09; full list of members
22 Nov 2008 395 Particulars of a mortgage or charge / charge no: 2
12 Aug 2008 363a Return made up to 21/07/08; full list of members
16 Jul 2008 AA Total exemption small company accounts made up to 31 March 2008
30 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
26 Jul 2007 363a Return made up to 21/07/07; full list of members
18 Jan 2007 AA Total exemption small company accounts made up to 31 March 2006
31 Jul 2006 363a Return made up to 21/07/06; full list of members
10 Oct 2005 288b Secretary resigned
10 Oct 2005 288a New secretary appointed
05 Oct 2005 88(2)R Ad 18/08/05--------- £ si 98@1=98 £ ic 2/100
21 Sep 2005 287 Registered office changed on 21/09/05 from: 120 woodcote valley road purley surrey CR8 3BF
21 Sep 2005 225 Accounting reference date shortened from 31/07/06 to 31/03/06
21 Sep 2005 288a New director appointed
20 Aug 2005 395 Particulars of mortgage/charge