- Company Overview for 1 TEAM ENERGY LTD (07407449)
- Filing history for 1 TEAM ENERGY LTD (07407449)
- People for 1 TEAM ENERGY LTD (07407449)
- More for 1 TEAM ENERGY LTD (07407449)
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) |
---|---|---|---|
15 Jul 2024 | CS01 | Confirmation statement made on 15 July 2024 with updates | |
26 Jan 2024 | AA | Micro company accounts made up to 31 October 2023 | |
28 Jul 2023 | CS01 | Confirmation statement made on 28 July 2023 with updates | |
18 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
13 Oct 2022 | CH01 | Director's details changed for Mrs Kianoosh Aghassi on 13 October 2022 | |
13 Oct 2022 | CH01 | Director's details changed for Mr Hamid Aghassi on 13 October 2022 | |
13 Oct 2022 | CS01 | Confirmation statement made on 2 October 2022 with no updates | |
13 Jul 2022 | TM01 | Termination of appointment of Casra Michael Aghassi as a director on 30 June 2022 | |
13 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
29 Oct 2021 | CH01 | Director's details changed for Mr Hamid Aghassi on 29 October 2021 | |
29 Oct 2021 | PSC04 | Change of details for Mr Hamid Aghassi as a person with significant control on 29 October 2021 | |
13 Oct 2021 | CS01 | Confirmation statement made on 2 October 2021 with updates | |
30 Apr 2021 | AD01 | Registered office address changed from Innovation House 39 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DN England to 126 Southdown Road Harpenden AL5 1QQ on 30 April 2021 | |
16 Jan 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
08 Oct 2020 | CS01 | Confirmation statement made on 2 October 2020 with updates | |
07 Apr 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
27 Jan 2020 | PSC04 | Change of details for Mrs Kianoosh Aghassi as a person with significant control on 27 January 2020 | |
18 Oct 2019 | CS01 | Confirmation statement made on 2 October 2019 with no updates | |
17 Jun 2019 | AA | Micro company accounts made up to 31 October 2018 | |
10 May 2019 | AD01 | Registered office address changed from 5 Roundwood Lane Harpenden Hertfordshire AL5 3BW to Innovation House 39 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DN on 10 May 2019 | |
12 Oct 2018 | CS01 | Confirmation statement made on 2 October 2018 with no updates | |
10 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
20 Mar 2018 | CH01 | Director's details changed for Mr Hamid Aghassi on 19 March 2018 | |
19 Mar 2018 | PSC04 | Change of details for Mr Hamid Aghassi as a person with significant control on 19 March 2018 | |
19 Mar 2018 | CH03 | Secretary's details changed for Hamid Aghassi on 19 March 2018 |