TEAMIMPROVER.COM LTD
Status | ACTIVE |
Company No. | 07777066 |
Category | Private Limited Company |
Incorporated | 16 Sep 2011 |
Age | 12 years, 8 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
TEAMIMPROVER.COM LTD is an active private limited company with number 07777066. It was incorporated 12 years, 8 months, 16 days ago, on 16 September 2011. The company address is Sanderum House Oakley Road Sanderum House Oakley Road, Chinnor, OX39 4TW, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 17 Apr 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 13 Sep 2023
Action Date: 10 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-10
Documents
Cessation of a person with significant control
Date: 09 Aug 2023
Action Date: 08 Aug 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Anne Louise Turner
Cessation date: 2023-08-08
Documents
Notification of a person with significant control
Date: 27 Jul 2023
Action Date: 16 Sep 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-09-16
Psc name: Anne Louise Turner
Documents
Accounts with accounts type total exemption full
Date: 20 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 21 Sep 2022
Action Date: 10 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-10
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 10 Sep 2021
Action Date: 10 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-10
Documents
Accounts with accounts type total exemption full
Date: 02 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 10 Sep 2020
Action Date: 10 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-10
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 16 Sep 2019
Action Date: 14 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-14
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change to a person with significant control
Date: 14 Jun 2019
Action Date: 14 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-06-14
Psc name: Mr Thomas Golds
Documents
Change registered office address company with date old address new address
Date: 14 Jun 2019
Action Date: 14 Jun 2019
Category: Address
Type: AD01
New address: Sanderum House Oakley Road Sanderum Centre Chinnor OX39 4TW
Old address: C/O Aps Accountancy Limited 4 Cromwell Court New Street Aylesbury Buckinghamshire HP20 2PB United Kingdom
Change date: 2019-06-14
Documents
Change to a person with significant control
Date: 12 Jun 2019
Action Date: 12 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Thomas Golds
Change date: 2019-06-12
Documents
Change registered office address company with date old address new address
Date: 12 Jun 2019
Action Date: 12 Jun 2019
Category: Address
Type: AD01
New address: C/O Aps Accountancy Limited 4 Cromwell Court New Street Aylesbury Buckinghamshire HP20 2PB
Old address: Sanderum House Oakley Road Sanderum Centre Chinnor Oxon OX39 4TW
Change date: 2019-06-12
Documents
Confirmation statement with no updates
Date: 17 Sep 2018
Action Date: 14 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-14
Documents
Cessation of a person with significant control
Date: 30 May 2018
Action Date: 30 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Anne Louise Turner
Cessation date: 2018-05-30
Documents
Accounts with accounts type total exemption full
Date: 03 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 14 Sep 2017
Action Date: 14 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-14
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 14 Sep 2016
Action Date: 14 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-14
Documents
Termination director company with name termination date
Date: 13 Nov 2015
Action Date: 13 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-11-13
Officer name: Anne Louise Turner
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2015
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2015
Action Date: 16 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-16
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2014
Action Date: 16 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-16
Documents
Accounts amended with made up date
Date: 16 Apr 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AAMD
Made up date: 2013-09-30
Documents
Appoint person director company with name
Date: 10 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Anne Louise Turner
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2013
Action Date: 16 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-16
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2012
Action Date: 16 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-16
Documents
Some Companies
ACRO PROPERTY SERVICES LIMITED
SHERWOOD HOUSE,FARNBOROUGH,GU14 6JP
Number: | 08382756 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALPHA FINANCIAL MARKETS CONSULTING PLC
60 GRESHAM STREET,LONDON,EC2V 7BB
Number: | 09965297 |
Status: | ACTIVE |
Category: | Public Limited Company |
14 TILLAGE GREEN,DARLINGTON,DL2 2GL
Number: | 11568731 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARRISON RIGGING SERVICES LIMITED
SOLWAY HOUSE BUSINESS CENTRE PARKHOUSE ROAD,CARLISLE,CA6 4BY
Number: | 11333536 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 ELTON WAY,WATFORD,WD25 8HH
Number: | 08843321 |
Status: | ACTIVE |
Category: | Private Limited Company |
130 SHAFTESBURY AVENUE,LONDON,W1D 5EU
Number: | 10713843 |
Status: | ACTIVE |
Category: | Private Limited Company |