Advanced company searchLink opens in new window

TEAM INTERNET GROUP PLC

Company number 08576358

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)
22 Jun 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Other company business - resolutions 1, 2, 5 and 6. ben crawford, samuel dayani,re-elected be re-elected as directors of the company. The company be and is pursuant to section 701 authorised to make market purchases is LIMITED to £9,600,000. the maximum price shall be the higher of 5% above the middle market quotations. 07/06/2017
  • RES10 ‐ Resolution of allotment of securities
31 Aug 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 29 December 2015
  • GBP 92,007.481
16 Aug 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 8 February 2016
  • GBP 95,684.348
16 Aug 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 14 January 2016
  • GBP 95,663.931
28 Jul 2016 SH01 Statement of capital following an allotment of shares on 21 July 2016
  • GBP 95,894.348
01 Jul 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
29 Jun 2016 AA Group of companies' accounts made up to 31 December 2015
29 Jun 2016 AR01 Annual return made up to 19 June 2016 no member list
Statement of capital on 2016-06-29
  • GBP 95,684.348
12 Feb 2016 AP01 Appointment of Ms Desleigh Jean Jameson as a director on 5 February 2016
12 Feb 2016 TM01 Termination of appointment of Robert Pooke as a director on 5 February 2016
09 Feb 2016 SH01 Statement of capital following an allotment of shares on 8 February 2016
  • GBP 67,007.481
  • ANNOTATION Clarification a second filed SH01 was registered on 16/08/2016.
01 Feb 2016 SH01 Statement of capital following an allotment of shares on 14 January 2016
  • GBP 67,007.481
  • ANNOTATION Clarification a second filed SH01 was registered on 16/08/2016.
01 Feb 2016 SH01 Statement of capital following an allotment of shares on 30 December 2015
  • GBP 67,007.481
  • ANNOTATION Clarification a second filed SH01 was registered on 31/08/2016
26 Jan 2016 MR01 Registration of charge 085763580003, created on 11 January 2016
25 Jan 2016 MR01 Registration of charge 085763580002, created on 11 January 2016
19 Jan 2016 MR01 Registration of charge 085763580001, created on 11 January 2016
18 Jan 2016 SH01 Statement of capital following an allotment of shares on 29 December 2015
  • GBP 67,007.481
14 Jan 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
22 Dec 2015 AP01 Appointment of Mr Iain Mcdonald as a director on 8 December 2015
25 Sep 2015 AP01 Appointment of Mr Mike Turner as a director on 15 September 2015
24 Sep 2015 TM01 Termination of appointment of John Paul Swingewood as a director on 14 September 2015
16 Jul 2015 AR01 Annual return made up to 19 June 2015 no member list
Statement of capital on 2015-07-16
  • GBP 67,007.481
29 Jun 2015 AA Group of companies' accounts made up to 31 December 2014
26 Jun 2015 SH01 Statement of capital following an allotment of shares on 18 June 2015
  • GBP 67,007.48
08 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights