TEAMKINETIC LTD
Status | ACTIVE |
Company No. | 08181594 |
Category | Private Limited Company |
Incorporated | 16 Aug 2012 |
Age | 11 years, 9 months, 17 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 26 Jul 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
Capital allotment shares
Date: 29 Aug 2013
Action Date: 15 Jul 2013
Category: Capital
Type: SH01
Date: 2013-07-15
Capital : 6 GBP
Documents
Appoint person director company with name
Date: 28 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Steven Wesley Hall
Documents
Appoint person director company with name
Date: 28 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Doctor Rolf China Herbert
Documents
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 |
15 SPRING MEADOW CLOSE,WOLVERHAMPTON,WV8 1GJ
Number: | 10132247 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 DOWSE AVENUE,SCUNTHORPE,DN15 8JS
Number: | 08618322 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 BASING HILL,LONDON,NW11 8TH
Number: | 08004379 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 09036225 |
Status: | ACTIVE |
Category: | Private Limited Company |