T TEAM LIMITED - TUNBRIDGE WELLS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2023-09-27 View Report
Officers. Officer name: Mrs Carmel Mulvey. Appointment date: 2023-06-30. 2023-07-01 View Report
Officers. Termination date: 2023-06-30. Officer name: Steven Watson. 2023-07-01 View Report
Confirmation statement. Statement with no updates. 2023-06-14 View Report
Confirmation statement. Statement with no updates. 2022-06-17 View Report
Accounts. Accounts type small. 2022-04-06 View Report
Confirmation statement. Statement with updates. 2021-06-14 View Report
Accounts. Accounts type small. 2021-04-22 View Report
Capital. Description: Statement by Directors. 2020-12-29 View Report
Capital. Capital statement capital company with date currency figure. 2020-12-29 View Report
Insolvency. Description: Solvency Statement dated 22/12/20. 2020-12-29 View Report
Resolution. Description: Resolutions. 2020-12-29 View Report
Accounts. Accounts type small. 2020-12-15 View Report
Confirmation statement. Statement with no updates. 2020-07-17 View Report
Mortgage. Charge creation date: 2020-05-11. Charge number: 081015430003. 2020-05-11 View Report
Address. Change date: 2020-01-17. Old address: 12 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD England. New address: Hermes House St. Johns Road Tunbridge Wells TN4 9UZ. 2020-01-17 View Report
Officers. Appointment date: 2020-01-14. Officer name: Mr Steven Watson. 2020-01-17 View Report
Officers. Officer name: John Athole Charles Maitland. Termination date: 2020-01-14. 2020-01-17 View Report
Officers. Officer name: John Athole Charles Maitland. Termination date: 2020-01-16. 2020-01-17 View Report
Persons with significant control. Cessation date: 2019-12-31. Psc name: John Athole Charles Maitland. 2020-01-17 View Report
Confirmation statement. Statement with no updates. 2019-06-14 View Report
Accounts. Accounts type small. 2019-06-10 View Report
Accounts. Change account reference date company current shortened. 2018-12-21 View Report
Accounts. Accounts type small. 2018-12-17 View Report
Confirmation statement. Statement with updates. 2018-06-20 View Report
Persons with significant control. Notification date: 2018-01-02. Psc name: John Athole Charles Maitland. 2018-01-31 View Report
Persons with significant control. Notification date: 2018-01-02. Psc name: Jonathan Moxon. 2018-01-31 View Report
Persons with significant control. Psc name: David Wells. Notification date: 2018-01-02. 2018-01-31 View Report
Persons with significant control. Cessation date: 2018-01-02. Psc name: Houda Manetta. 2018-01-31 View Report
Persons with significant control. Psc name: Charles Fergusson Manetta. Cessation date: 2018-01-02. 2018-01-31 View Report
Officers. Officer name: Mr John Athole Charles Maitland. Appointment date: 2018-01-02. 2018-01-31 View Report
Officers. Termination date: 2018-01-02. Officer name: Caroline Vera. 2018-01-31 View Report
Officers. Termination date: 2018-01-02. Officer name: Houda Manetta. 2018-01-31 View Report
Officers. Officer name: Charles Fergusson Manetta. Termination date: 2018-01-02. 2018-01-31 View Report
Officers. Officer name: Mr Jonathan David Moxon. Appointment date: 2018-01-02. 2018-01-31 View Report
Officers. Officer name: Mr John Athole Charles Maitland. Appointment date: 2018-01-02. 2018-01-31 View Report
Officers. Appointment date: 2018-01-02. Officer name: Mr David Wells. 2018-01-31 View Report
Mortgage. Charge creation date: 2018-01-31. Charge number: 081015430001. 2018-01-31 View Report
Mortgage. Charge creation date: 2018-01-31. Charge number: 081015430002. 2018-01-31 View Report
Annual return. Second filing of annual return with made up date. 2018-01-20 View Report
Annual return. Second filing of annual return with made up date. 2018-01-20 View Report
Annual return. Second filing of annual return with made up date. 2018-01-20 View Report
Resolution. Description: Resolutions. 2018-01-08 View Report
Change of constitution. Statement of companys objects. 2018-01-08 View Report
Miscellaneous. Description: Second filing of Confirmation Statement dated 12/06/2017. 2017-12-21 View Report
Accounts. Accounts type total exemption full. 2017-09-12 View Report
Officers. Officer name: Caroline Vera. Change date: 2017-06-19. 2017-06-19 View Report
Officers. Change date: 2017-06-19. Officer name: Houda Manetta. 2017-06-19 View Report
Return. Description: 12/06/17 Statement of Capital gbp 101. 2017-06-14 View Report
Officers. Officer name: Caroline Vera. Change date: 2016-11-04. 2016-11-04 View Report