- Company Overview for TEEM HOLDINGS LIMITED (10682930)
- Filing history for TEEM HOLDINGS LIMITED (10682930)
- People for TEEM HOLDINGS LIMITED (10682930)
- Registers for TEEM HOLDINGS LIMITED (10682930)
- More for TEEM HOLDINGS LIMITED (10682930)
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) |
---|---|---|---|
17 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
22 Mar 2024 | CS01 | Confirmation statement made on 20 March 2024 with no updates | |
11 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
27 Mar 2023 | CS01 | Confirmation statement made on 20 March 2023 with no updates | |
21 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
23 Mar 2022 | CS01 | Confirmation statement made on 20 March 2022 with no updates | |
19 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
05 Oct 2021 | PSC04 | Change of details for Mr Michael John Gardner as a person with significant control on 25 October 2017 | |
01 Oct 2021 | CH01 | Director's details changed for Mr Michael John Gardner on 22 June 2021 | |
01 Oct 2021 | PSC04 | Change of details for Mr Michael John Gardner as a person with significant control on 22 June 2021 | |
01 Oct 2021 | PSC01 | Notification of Malcolm John Gardner as a person with significant control on 25 October 2017 | |
17 May 2021 | MA | Memorandum and Articles of Association | |
17 May 2021 | RESOLUTIONS |
Resolutions
|
|
21 Apr 2021 | CS01 | Confirmation statement made on 20 March 2021 with no updates | |
07 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
07 Apr 2020 | CS01 | Confirmation statement made on 20 March 2020 with no updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
06 Nov 2019 | AD01 | Registered office address changed from Progress House 1281 Stratford Road Hall Green Birmingham B28 9AJ United Kingdom to 90 Summer Lane Newtown Birmingham B19 3nd on 6 November 2019 | |
22 Mar 2019 | CS01 | Confirmation statement made on 20 March 2019 with no updates | |
30 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Apr 2018 | CS01 | Confirmation statement made on 20 March 2018 with updates | |
18 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 25 October 2017
|
|
07 Dec 2017 | AP01 | Appointment of Mr Malcolm John Gardner as a director on 25 October 2017 | |
26 Sep 2017 | RESOLUTIONS |
Resolutions
|