- Company Overview for OUR TECH TEAM LIMITED (09308653)
- Filing history for OUR TECH TEAM LIMITED (09308653)
- People for OUR TECH TEAM LIMITED (09308653)
- Charges for OUR TECH TEAM LIMITED (09308653)
- More for OUR TECH TEAM LIMITED (09308653)
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) |
---|---|---|---|
02 Dec 2021 | PSC07 | Cessation of Joel Simon Lassman as a person with significant control on 1 December 2021 | |
02 Dec 2021 | TM02 | Termination of appointment of Gabrielle Miriam Lassman as a secretary on 1 December 2021 | |
02 Dec 2021 | PSC02 | Notification of Prime & Modern Limited as a person with significant control on 1 December 2021 | |
02 Dec 2021 | MR01 | Registration of charge 093086530001, created on 1 December 2021 | |
29 Nov 2021 | PSC04 | Change of details for Mr Joel Simon Lassman as a person with significant control on 24 November 2021 | |
29 Nov 2021 | PSC07 | Cessation of Gabrielle Miriam Lassman as a person with significant control on 24 November 2021 | |
29 Nov 2021 | CS01 | Confirmation statement made on 13 November 2021 with updates | |
26 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
23 Dec 2020 | PSC01 | Notification of Gabrielle Miriam Lassman as a person with significant control on 30 November 2020 | |
23 Dec 2020 | PSC04 | Change of details for Mr Joel Simon Lassman as a person with significant control on 30 November 2020 | |
22 Dec 2020 | CH01 | Director's details changed for Joel Simon Lassman on 19 November 2020 | |
22 Dec 2020 | AP03 | Appointment of Mrs Gabrielle Miriam Lassman as a secretary on 30 November 2020 | |
22 Dec 2020 | CS01 | Confirmation statement made on 13 November 2020 with no updates | |
29 Jun 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
20 Nov 2019 | CS01 | Confirmation statement made on 13 November 2019 with no updates | |
26 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
27 Nov 2018 | CS01 | Confirmation statement made on 13 November 2018 with updates | |
27 Nov 2018 | PSC04 | Change of details for Mr Joel Simon Lassman as a person with significant control on 25 May 2018 | |
28 Aug 2018 | SH03 | Purchase of own shares. | |
27 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
26 Jul 2018 | PSC04 | Change of details for Mr Joel Simon Lassman as a person with significant control on 25 May 2018 | |
26 Jul 2018 | PSC07 | Cessation of Kyte Property Limited as a person with significant control on 25 May 2018 | |
26 Jul 2018 | PSC07 | Cessation of Candle Developments Ltd as a person with significant control on 25 May 2018 | |
26 Jul 2018 | TM01 | Termination of appointment of David Mark Kyte as a director on 16 July 2018 | |
26 Jul 2018 | TM01 | Termination of appointment of Jonathan Scott Ellis as a director on 16 July 2018 |