PRESENCE TEAM LIMITED
Status | ACTIVE |
Company No. | 04365620 |
Category | Private Limited Company |
Incorporated | 01 Feb 2002 |
Age | 22 years, 3 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
PRESENCE TEAM LIMITED is an active private limited company with number 04365620. It was incorporated 22 years, 3 months, 4 days ago, on 01 February 2002. The company address is 6th Floor Charlotte Building 6th Floor Charlotte Building, London, W1T 1QL, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 27 Feb 2024
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 13 Feb 2024
Action Date: 01 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-01
Documents
Accounts with accounts type total exemption full
Date: 10 Feb 2023
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 06 Feb 2023
Action Date: 01 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-01
Documents
Confirmation statement with no updates
Date: 22 Feb 2022
Action Date: 01 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-01
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Second filing of confirmation statement with made up date
Date: 11 Nov 2021
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2020-02-01
Documents
Confirmation statement with no updates
Date: 07 Apr 2021
Action Date: 01 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-01
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2021
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 05 Mar 2020
Action Date: 01 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-01
Documents
Accounts with accounts type total exemption full
Date: 20 Aug 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Termination director company with name termination date
Date: 27 Mar 2019
Action Date: 13 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Theodore John Samuel Delaney
Termination date: 2019-02-13
Documents
Resolution
Date: 12 Mar 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 25 Feb 2019
Action Date: 13 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-02-13
Psc name: Daniel Tregenna Fleet
Documents
Legacy
Date: 22 Feb 2019
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified This document was removed from the public register on 01/04/2019 as it was invalid, ineffective, factually inaccurate or derived from something factually inaccurate
Documents
Cessation of a person with significant control
Date: 22 Feb 2019
Action Date: 13 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Watchable Limited
Cessation date: 2019-02-13
Documents
Confirmation statement with no updates
Date: 11 Feb 2019
Action Date: 01 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-01
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 21 Feb 2018
Action Date: 01 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-01
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Gazette filings brought up to date
Date: 26 Apr 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 21 Apr 2017
Action Date: 01 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-01
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2016
Action Date: 01 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-01
Documents
Change registered office address company with date old address new address
Date: 18 Dec 2015
Action Date: 18 Dec 2015
Category: Address
Type: AD01
Change date: 2015-12-18
New address: 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL
Old address: 141 Wardour Street London W1F 0UT
Documents
Change person director company with change date
Date: 16 Dec 2015
Action Date: 16 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Theodore John Samuel Delaney
Change date: 2015-12-16
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Change person director company with change date
Date: 16 Jul 2015
Action Date: 09 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Theodore John Samuel Delaney
Change date: 2015-07-09
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2015
Action Date: 01 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-01
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2014
Action Date: 01 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-01
Documents
Change person director company with change date
Date: 08 Jan 2014
Action Date: 08 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Daniel Tregenna Fleet
Change date: 2014-01-08
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2013
Action Date: 01 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-01
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Change person director company with change date
Date: 25 Jul 2012
Action Date: 29 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-29
Officer name: Theodore John Samuel Delaney
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2012
Action Date: 01 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-01
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2011
Action Date: 01 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-01
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Termination secretary company with name
Date: 26 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Carlton Registrars Limited
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2010
Action Date: 01 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-01
Documents
Appoint person director company with name
Date: 15 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Theodore John Samuel Delaney
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 27 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/02/09; full list of members
Documents
Legacy
Date: 27 Mar 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / carlton registrars LIMITED / 26/06/2008
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 30 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 30/07/2008 from 7-9 swallow street london W1B 4DT
Documents
Legacy
Date: 13 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 30 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 17 May 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/02/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 12 Mar 2005
Category: Annual-return
Type: 363a
Description: Return made up to 01/02/05; full list of members
Documents
Legacy
Date: 04 Mar 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Mar 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 22 Sep 2004
Action Date: 28 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-28
Documents
Legacy
Date: 19 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/02/04; full list of members
Documents
Legacy
Date: 29 Sep 2003
Category: Capital
Type: 88(2)R
Description: Ad 25/02/02--------- £ si 99@1
Documents
Accounts with accounts type small
Date: 26 Sep 2003
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 20 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/02/03; full list of members
Documents
Legacy
Date: 02 Oct 2002
Category: Capital
Type: 88(2)R
Description: Ad 15/02/02--------- £ si 100@1=100 £ ic 1/101
Documents
Legacy
Date: 20 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Feb 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 12 Feb 2002
Category: Address
Type: 287
Description: Registered office changed on 12/02/02 from: 84 temple chambers temple avenue london EC4Y 0HP
Documents
Legacy
Date: 12 Feb 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Feb 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
2ND FLOOR, AQUIS HOUSE, 49-51,READING,RG1 1PL
Number: | 11506318 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY
Number: | 09826489 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIVE STAR HAIR DRESSER LIMITED
SUITE 102, CHAUCER HOUSE,LUTON,LU3 1AX
Number: | 10917937 |
Status: | ACTIVE |
Category: | Private Limited Company |
300 PAVILION DRIVE,NORTHAMPTON,NN4 7YE
Number: | 06936063 |
Status: | ACTIVE |
Category: | Private Limited Company |
67 CHORLEY OLD ROAD,BOLTON,BL1 3AJ
Number: | 11369050 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 ZETLAND ROAD,BRISTOL,BS6 7AH
Number: | 06521355 |
Status: | LIQUIDATION |
Category: | Private Limited Company |