TEAMKINETIC LTD

Suite 5 Parkway 5 Suite 5 Parkway 5, Manchester, M14 7HR, England
StatusACTIVE
Company No.08181594
CategoryPrivate Limited Company
Incorporated16 Aug 2012
Age11 years, 9 months, 17 days
JurisdictionEngland Wales

SUMMARY

TEAMKINETIC LTD is an active private limited company with number 08181594. It was incorporated 11 years, 9 months, 17 days ago, on 16 August 2012. The company address is Suite 5 Parkway 5 Suite 5 Parkway 5, Manchester, M14 7HR, England.



Company Fillings

Accounts with accounts type micro entity

Date: 26 Apr 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2023

Action Date: 16 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-16

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2023

Action Date: 22 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Rolf China Herbert

Change date: 2023-08-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Change to a person with significant control

Date: 25 Aug 2022

Action Date: 25 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-08-25

Psc name: Stephen Wesley Hall

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2022

Action Date: 16 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2022

Action Date: 24 Aug 2022

Category: Address

Type: AD01

Old address: Suite 5, Parkway 5 Princess Road Manchester M14 7HR England

New address: Suite 5 Parkway 5 Parkway Business Centre, Princess Road Manchester M14 7HR

Change date: 2022-08-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Apr 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2021

Action Date: 14 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-14

Old address: Parkway 2 Parkway Business Centre, Princess Road Manchester M14 7HR England

New address: Suite 5, Parkway 5 Princess Road Manchester M14 7HR

Documents

View document PDF

Second filing of director appointment with name

Date: 26 Aug 2021

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Steven Wesley Hall

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2021

Action Date: 16 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Dec 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2020

Action Date: 16 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-16

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-30

Officer name: Dr Rolf China Herbert

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher John Martin

Change date: 2020-06-30

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-30

Officer name: Steven Wesley Hall

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2020

Action Date: 28 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Steven Wesley Hall

Change date: 2020-08-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2019

Action Date: 16 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Nov 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2018

Action Date: 16 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Feb 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2017

Action Date: 16 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-16

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 21 Feb 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AAMD

Made up date: 2016-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Feb 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2016

Action Date: 20 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-20

Old address: 31 Church Road Northenden Manchester M33 4NN England

New address: Parkway 2 Parkway Business Centre, Princess Road Manchester M14 7HR

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2016

Action Date: 16 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2016

Action Date: 24 Aug 2016

Category: Address

Type: AD01

New address: 31 Church Road Northenden Manchester M33 4NN

Old address: Melbourne House 44-46 Grosvenor Square Stalybridge Cheshire SK15 2JN

Change date: 2016-08-24

Documents

View document PDF

Resolution

Date: 26 Jul 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2015

Action Date: 16 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2014

Action Date: 16 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2013

Action Date: 16 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-16

Documents

View document PDF

Capital allotment shares

Date: 29 Aug 2013

Action Date: 15 Jul 2013

Category: Capital

Type: SH01

Date: 2013-07-15

Capital : 6 GBP

Documents

View document PDF

Appoint person director company with name

Date: 28 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Steven Wesley Hall

Documents

View document PDF

Appoint person director company with name

Date: 28 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Doctor Rolf China Herbert

Documents

View document PDF

Incorporation company

Date: 16 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DELTA ENERGY (SERVICES) LIMITED

NO 6 OAK COURT,COVENTRY,CV6 4QH

Number:03298975
Status:ACTIVE
Category:Private Limited Company

E.ON CLIMATE & RENEWABLES UK LIMITED

WESTWOOD WAY,COVENTRY,CV4 8LG

Number:03758404
Status:ACTIVE
Category:Private Limited Company

EXPRESS BARGAINS LIMITED

15 SPRING MEADOW CLOSE,WOLVERHAMPTON,WV8 1GJ

Number:10132247
Status:ACTIVE
Category:Private Limited Company

G FORCE CARE SERVICES LTD

51 DOWSE AVENUE,SCUNTHORPE,DN15 8JS

Number:08618322
Status:ACTIVE
Category:Private Limited Company

RED LIGHT MANAGEMENT LIMITED

14 BASING HILL,LONDON,NW11 8TH

Number:08004379
Status:ACTIVE
Category:Private Limited Company

SUPPLY STORE DIRECT LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09036225
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