404TEAM LTD

Innovation Centre Medway Innovation Centre Medway, Chatham, ME5 9FD, Kent
StatusACTIVE
Company No.06992321
CategoryPrivate Limited Company
Incorporated17 Aug 2009
Age14 years, 9 months, 1 day
JurisdictionEngland Wales

SUMMARY

404TEAM LTD is an active private limited company with number 06992321. It was incorporated 14 years, 9 months, 1 day ago, on 17 August 2009. The company address is Innovation Centre Medway Innovation Centre Medway, Chatham, ME5 9FD, Kent.



Company Fillings

Dissolved compulsory strike off suspended

Date: 20 Apr 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2022

Action Date: 17 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-17

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Sep 2022

Action Date: 27 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-05-27

Psc name: Bel-Abbey Uk Ltd

Documents

View document PDF

Notification of a person with significant control

Date: 13 Sep 2022

Action Date: 27 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-05-27

Psc name: Thintech Group Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2021

Action Date: 17 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-17

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 16 Sep 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-08-17

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 16 Sep 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-08-17

Documents

View document PDF

Change to a person with significant control

Date: 15 Sep 2021

Action Date: 15 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-09-15

Psc name: Bel-Abbey Uk Ltd

Documents

View document PDF

Notification of a person with significant control

Date: 15 Sep 2021

Action Date: 04 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-12-04

Psc name: Brett Loveday

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Sep 2021

Action Date: 05 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-05

Psc name: Thintech Group Limited

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2021

Action Date: 05 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-05

Officer name: Jo Eloise Radcliffe

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2020

Action Date: 17 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-17

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2020

Action Date: 10 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-10

Officer name: Mr Brett Loveday

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jan 2020

Action Date: 05 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-12-05

Psc name: Thintech Group Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jan 2020

Action Date: 04 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Tps Professional Services Ltd

Cessation date: 2019-12-04

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2019

Action Date: 17 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Second filing cessation of a person with significant control

Date: 13 Sep 2018

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC07

Psc name: Thintech Ltd

Documents

View document PDF

Notification of a person with significant control

Date: 23 Aug 2018

Action Date: 26 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-04-26

Psc name: Tps Professional Services Ltd

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2018

Action Date: 17 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-17

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Aug 2018

Action Date: 26 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Thintech Ltd

Cessation date: 2018-03-26

Documents

View document PDF

Change sail address company with old address new address

Date: 21 Aug 2018

Category: Address

Type: AD02

New address: C/O Kreston Reeves, Montague Place Chatham Maritime Chatham ME4 4QU

Old address: C/O Wkfk Stourside Place Station Road Ashford Kent TN23 1PP England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2017

Action Date: 17 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2016

Action Date: 17 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-17

Documents

View document PDF

Change sail address company with old address new address

Date: 18 May 2016

Category: Address

Type: AD02

New address: C/O Wkfk Stourside Place Station Road Ashford Kent TN23 1PP

Old address: Building 940 Room 41 Kent Science Park Sittingbourne Kent ME9 8EP England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Second filing of form with form type made up date

Date: 24 Dec 2015

Action Date: 17 Aug 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2015-08-17

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2015

Action Date: 19 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brett Loveday

Change date: 2014-05-19

Documents

View document PDF

Change sail address company with old address new address

Date: 17 Nov 2015

Category: Address

Type: AD02

New address: Building 940 Room 41 Kent Science Park Sittingbourne Kent ME9 8EP

Old address: Building 940 Room 41 Kent Science Park Sittingbourne Kent ME9 8EP England

Documents

View document PDF

Move registers to sail company with new address

Date: 17 Nov 2015

Category: Address

Type: AD03

New address: Building 940 Room 41 Kent Science Park Sittingbourne Kent ME9 8EP

Documents

View document PDF

Change sail address company with new address

Date: 17 Nov 2015

Category: Address

Type: AD02

New address: Building 940 Room 41 Kent Science Park Sittingbourne Kent ME9 8EP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2015

Action Date: 17 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-17

Documents

View document PDF

Change account reference date company current extended

Date: 17 Dec 2014

Action Date: 30 Apr 2015

Category: Accounts

Type: AA01

New date: 2015-04-30

Made up date: 2014-12-31

Documents

View document PDF

Second filing of form with form type

Date: 05 Dec 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Second filing of form with form type made up date

Date: 20 Nov 2014

Action Date: 17 Aug 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2014-08-17

Form type: AR01

Documents

View document PDF

Second filing of form with form type

Date: 22 Oct 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: TM01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2014

Action Date: 15 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mauro Feltrin

Termination date: 2014-05-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2014

Action Date: 17 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-17

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2014

Action Date: 19 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brett Brett Loveday

Appointment date: 2014-05-19

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jul 2014

Action Date: 08 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-08

Old address: , Stourside Place 35-41 Station Road, Ashford, Kent, TN23 1PP, England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2013

Action Date: 17 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Apr 2013

Action Date: 17 Apr 2013

Category: Address

Type: AD01

Old address: , 8 St. Georges Passage, Deal, Kent, CT14 6TA, United Kingdom

Change date: 2013-04-17

Documents

View document PDF

Second filing of form with form type made up date

Date: 21 Nov 2012

Action Date: 17 Aug 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2011-08-17

Form type: AR01

Documents

View document PDF

Second filing of form with form type made up date

Date: 20 Nov 2012

Action Date: 17 Aug 2010

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2010-08-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2012

Action Date: 17 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2012

Action Date: 17 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2011

Action Date: 17 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-17

Documents

View document PDF

Termination secretary company with name

Date: 09 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Amy Jones

Documents

View document PDF

Termination director company with name

Date: 09 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Jones

Documents

View document PDF

Appoint person director company with name

Date: 09 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jo Eloise Radcliffe

Documents

View document PDF

Appoint person director company with name

Date: 09 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mauro Feltrin

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Aug 2011

Action Date: 30 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-30

Old address: , 33 Poets Walk, Walmer, Deal, Kent, CT147QD, England

Documents

View document PDF

Certificate change of name company

Date: 30 Aug 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed reboot computing solutions LIMITED\certificate issued on 30/08/11

Documents

View document PDF

Change account reference date company current extended

Date: 17 Aug 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2011-08-31

New date: 2011-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2010

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2010

Action Date: 17 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-17

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Jones

Change date: 2009-10-01

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Feb 2010

Action Date: 05 Feb 2010

Category: Address

Type: AD01

Change date: 2010-02-05

Old address: , Reboot Computing Solutions Ltd Unit 33, Chislet Business Park Chislet, Canterbury, Kent, CT34BY, United Kingdom

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Amy Jones

Documents

View document PDF

Termination director company with name

Date: 27 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne Lewis

Documents

View document PDF

Termination director company with name

Date: 11 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne Lewis

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 24/09/2009 from, 33 poets walk, deal, kent, CT14 7QD, united kingdom

Documents

View document PDF

Legacy

Date: 18 Sep 2009

Category: Capital

Type: 88(2)

Description: Ad 17/08/09\gbp si 99@1=99\gbp ic 1/100\

Documents

View document PDF

Legacy

Date: 09 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed anne lewis

Documents

View document PDF

Legacy

Date: 09 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director jamie lewis

Documents

View document PDF

Incorporation company

Date: 17 Aug 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DRONE AG LIMITED

THE STEADINGS,ALNWICK,NE66 4ED

Number:09691535
Status:ACTIVE
Category:Private Limited Company

LEVEL ONE ASSOCIATES LIMITED

UNIT 4 TOWER HOUSE,MARKET DRAYTON,TF9 3SH

Number:03970704
Status:ACTIVE
Category:Private Limited Company

MF PRICE ANALYTICS LIMITED

UNIT T RELIANCE WHARF,LONDON,

Number:SC584359
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NIFTY ACCOUNTANTS LIMITED

43 UPTON LANE,LONDON,E7 9PA

Number:08078809
Status:ACTIVE
Category:Private Limited Company

PRESTIGE BUILDINGS LIMITED

ANGEL HOUSE,WITNEY,OX29 7QE

Number:05039577
Status:ACTIVE
Category:Private Limited Company

TIERS CROSS LIMITED

30 BARN RISE,WEMBLEY,HA9 9NJ

Number:03079055
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source