Advanced company searchLink opens in new window

TEAM (IMPRESSION) HOLDINGS PLC

Company number 06326930

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)
19 Apr 2016 AD01 Registered office address changed from Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT to Fusion House 1 Lockwood Close Leeds LS11 5UU on 19 April 2016
31 Mar 2016 AUD Auditor's resignation
01 Dec 2015 AA Group of companies' accounts made up to 31 May 2015
28 Sep 2015 AR01 Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 534,666
05 Dec 2014 AA Group of companies' accounts made up to 31 May 2014
31 Jul 2014 AR01 Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 534,666
25 Nov 2013 AA Group of companies' accounts made up to 31 May 2013
06 Aug 2013 AR01 Annual return made up to 27 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
04 Dec 2012 AA Group of companies' accounts made up to 31 May 2012
27 Nov 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
02 Aug 2012 AR01 Annual return made up to 27 July 2012 with full list of shareholders
20 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 1
02 Dec 2011 AA Group of companies' accounts made up to 31 May 2011
02 Dec 2011 AD01 Registered office address changed from 1 Lockwood Close Leeds West Yorkshire LS11 5UU on 2 December 2011
29 Jul 2011 AR01 Annual return made up to 27 July 2011 with full list of shareholders
21 Jun 2011 MISC Section 519
18 Apr 2011 AD01 Registered office address changed from 33 George Street Wakefield WF1 1LX on 18 April 2011
01 Dec 2010 AA Group of companies' accounts made up to 31 May 2010
23 Nov 2010 TM01 Termination of appointment of Mark Whitby as a director
29 Sep 2010 AR01 Annual return made up to 27 July 2010 with full list of shareholders
29 Sep 2010 AD03 Register(s) moved to registered inspection location
29 Sep 2010 AD02 Register inspection address has been changed
12 Aug 2010 AP04 Appointment of Pinsent Masons Secretarial Limited as a secretary
10 Aug 2010 CH01 Director's details changed for Simon Bucktrout on 1 July 2010
06 Jan 2010 TM02 Termination of appointment of Glyn Shaw as a secretary