- Company Overview for TEAM ENDURANCE LTD (11395417)
- Filing history for TEAM ENDURANCE LTD (11395417)
- People for TEAM ENDURANCE LTD (11395417)
- More for TEAM ENDURANCE LTD (11395417)
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) |
---|---|---|---|
19 Jun 2024 | CS01 | Confirmation statement made on 5 June 2024 with no updates | |
28 Mar 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
01 Jul 2023 | CS01 | Confirmation statement made on 5 June 2023 with no updates | |
28 Mar 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
10 Jan 2023 | TM01 | Termination of appointment of Mona Ali as a director on 14 December 2022 | |
06 Jun 2022 | CS01 | Confirmation statement made on 5 June 2022 with no updates | |
04 May 2022 | AP01 | Appointment of Mona Ali as a director on 3 May 2022 | |
04 May 2022 | PSC07 | Cessation of Shamsudin Jama as a person with significant control on 4 June 2018 | |
04 May 2022 | TM01 | Termination of appointment of Shamsudin Jama as a director on 3 May 2022 | |
04 May 2022 | TM02 | Termination of appointment of Shamsudin Jama as a secretary on 3 May 2022 | |
31 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
15 Jun 2021 | CS01 | Confirmation statement made on 5 June 2021 with no updates | |
03 Mar 2021 | AD01 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 64 Homer Street Birmingham B12 9QX on 3 March 2021 | |
19 Aug 2020 | CH01 | Director's details changed for Mr Abdirahman Nuur Mahamed on 19 August 2020 | |
19 Jun 2020 | CS01 | Confirmation statement made on 5 June 2020 with no updates | |
19 Jun 2020 | PSC07 | Cessation of Bader Dubar as a person with significant control on 20 May 2020 | |
19 Jun 2020 | TM01 | Termination of appointment of Bader Dubar as a director on 20 May 2020 | |
23 May 2020 | TM02 | Termination of appointment of Bader Dubar as a secretary on 20 May 2020 | |
17 Feb 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
05 Feb 2020 | AD01 | Registered office address changed from 12 Whitmore Road Birmingham B10 0NP United Kingdom to 71-75 Shelton Street London Greater London WC2H 9JQ on 5 February 2020 | |
05 Jun 2019 | CS01 | Confirmation statement made on 5 June 2019 with updates | |
20 Jul 2018 | AP01 | Appointment of Mr Shamsudin Jama as a director on 4 June 2018 | |
20 Jul 2018 | AP03 | Appointment of Mr Shamsudin Jama as a secretary on 4 June 2018 | |
20 Jul 2018 | PSC01 | Notification of Shamsudin Jama as a person with significant control on 4 June 2018 |