Advanced company searchLink opens in new window

TEAM ENDURANCE LTD

Company number 11395417

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)
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