Advanced company searchLink opens in new window

TEEM HOLDINGS LIMITED

Company number 10682930

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Dec 2017 SH01 Statement of capital following an allotment of shares on 25 October 2017
  • GBP 2
07 Dec 2017 AP01 Appointment of Mr Malcolm John Gardner as a director on 25 October 2017
26 Sep 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-08-25