GREAT TEAMS LIMITED
Status | ACTIVE |
Company No. | 06168658 |
Category | Private Limited Company |
Incorporated | 19 Mar 2007 |
Age | 17 years, 2 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
GREAT TEAMS LIMITED is an active private limited company with number 06168658. It was incorporated 17 years, 2 months, 13 days ago, on 19 March 2007. The company address is Malters House Malters House, Bures, CO8 5EJ, England.
Company Fillings
Confirmation statement with no updates
Date: 22 Mar 2024
Action Date: 19 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-19
Documents
Accounts with accounts type micro entity
Date: 01 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 30 Mar 2023
Action Date: 19 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-19
Documents
Accounts with accounts type micro entity
Date: 19 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 31 Mar 2022
Action Date: 19 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-19
Documents
Accounts with accounts type micro entity
Date: 15 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 22 Apr 2021
Action Date: 19 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-19
Documents
Accounts with accounts type micro entity
Date: 04 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 12 May 2020
Action Date: 12 May 2020
Category: Address
Type: AD01
New address: Malters House 16 Maltings Close Bures CO8 5EJ
Change date: 2020-05-12
Old address: 16 Maltsters House Maltings Close Bures Suffolk CO8 5EJ England
Documents
Change person director company with change date
Date: 04 May 2020
Action Date: 04 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark David Pym
Change date: 2020-05-04
Documents
Change person secretary company with change date
Date: 04 May 2020
Action Date: 04 May 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-05-04
Officer name: Katie Pym
Documents
Change to a person with significant control
Date: 04 May 2020
Action Date: 20 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mark David Pym
Change date: 2020-03-20
Documents
Change to a person with significant control
Date: 04 May 2020
Action Date: 20 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-03-20
Psc name: Mrs Katie Pym
Documents
Change registered office address company with date old address new address
Date: 23 Mar 2020
Action Date: 23 Mar 2020
Category: Address
Type: AD01
Change date: 2020-03-23
Old address: Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE
New address: 16 Maltsters House Maltings Close Bures Suffolk CO8 5EJ
Documents
Confirmation statement with no updates
Date: 20 Mar 2020
Action Date: 19 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-19
Documents
Accounts with accounts type unaudited abridged
Date: 26 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 27 Mar 2019
Action Date: 19 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-19
Documents
Accounts with accounts type unaudited abridged
Date: 27 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 04 Apr 2018
Action Date: 19 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-19
Documents
Change to a person with significant control
Date: 21 Mar 2018
Action Date: 21 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mark David Pym
Change date: 2018-03-21
Documents
Change person director company with change date
Date: 21 Mar 2018
Action Date: 21 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-03-21
Officer name: Mr Mark David Pym
Documents
Change person secretary company with change date
Date: 21 Mar 2018
Action Date: 21 Mar 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Katie Pym
Change date: 2018-03-21
Documents
Change to a person with significant control
Date: 21 Mar 2018
Action Date: 21 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-03-21
Psc name: Mrs Katie Pym
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 21 Apr 2017
Action Date: 19 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-19
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2016
Action Date: 19 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-19
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2015
Action Date: 19 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-19
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2014
Action Date: 19 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-19
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2013
Action Date: 19 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-19
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2012
Action Date: 19 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-19
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2011
Action Date: 19 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-19
Documents
Accounts with accounts type dormant
Date: 09 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2010
Action Date: 19 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-19
Documents
Change registered office address company with date old address
Date: 19 Apr 2010
Action Date: 19 Apr 2010
Category: Address
Type: AD01
Old address: 1 Lodge Court, Lodge Lane Langham Colchester Essex CO4 5NE
Change date: 2010-04-19
Documents
Change person director company with change date
Date: 19 Apr 2010
Action Date: 01 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark David Pym
Change date: 2010-03-01
Documents
Accounts with accounts type dormant
Date: 16 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 24 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/03/09; full list of members
Documents
Accounts with accounts type dormant
Date: 15 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 22 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/03/08; full list of members
Documents
Legacy
Date: 19 Mar 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / mark pym / 21/02/2008
Documents
Legacy
Date: 21 Jan 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Some Companies
JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT
Number: | 11167396 |
Status: | ACTIVE |
Category: | Private Limited Company |
EBURY COURT (WESTBOURNE) LIMITED
THAMESBOURNE LODGE,BOURNE END,SL8 5QH
Number: | 01995150 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 OLD SCHOOL BUILDINGS ST CLEMENTS YARD,LONDON,SE22 9HP
Number: | LP013161 |
Status: | ACTIVE |
Category: | Limited Partnership |
NEXUS CONSUMER PRODUCTS LIMITED
4 CAPRICORN CENTRE,BASILDON,SS14 3JJ
Number: | 11200760 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
PENNY LANE BUSINESS CENTRE,LIVERPOOL,L15 5AN
Number: | 11174106 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPRINGWATER PARTICIPATIONS LIMITED
5TH FLOOR,LONDON,EC3V 0XL
Number: | 08211869 |
Status: | ACTIVE |
Category: | Private Limited Company |