TEEM HOLDINGS LIMITED

90 Summer Lane 90 Summer Lane, Birmingham, B19 3ND, United Kingdom
StatusACTIVE
Company No.10682930
CategoryPrivate Limited Company
Incorporated21 Mar 2017
Age7 years, 2 months, 17 days
JurisdictionEngland Wales

SUMMARY

TEEM HOLDINGS LIMITED is an active private limited company with number 10682930. It was incorporated 7 years, 2 months, 17 days ago, on 21 March 2017. The company address is 90 Summer Lane 90 Summer Lane, Birmingham, B19 3ND, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 22 Mar 2024

Action Date: 20 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2023

Action Date: 20 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2022

Action Date: 20 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change to a person with significant control

Date: 05 Oct 2021

Action Date: 25 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael John Gardner

Change date: 2017-10-25

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2021

Action Date: 22 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-22

Officer name: Mr Michael John Gardner

Documents

View document PDF

Change to a person with significant control

Date: 01 Oct 2021

Action Date: 22 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-22

Psc name: Mr Michael John Gardner

Documents

View document PDF

Notification of a person with significant control

Date: 01 Oct 2021

Action Date: 25 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-10-25

Psc name: Malcolm John Gardner

Documents

View document PDF

Memorandum articles

Date: 17 May 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 17 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2021

Action Date: 20 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2020

Action Date: 20 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2019

Action Date: 06 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-06

Old address: Progress House 1281 Stratford Road Hall Green Birmingham B28 9AJ United Kingdom

New address: 90 Summer Lane Newtown Birmingham B19 3nd

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2019

Action Date: 20 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2018

Action Date: 20 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-20

Documents

View document PDF

Resolution

Date: 18 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 07 Dec 2017

Action Date: 25 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-25

Capital : 2 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2017

Action Date: 25 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-25

Officer name: Mr Malcolm John Gardner

Documents

View document PDF

Resolution

Date: 26 Sep 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 26 Sep 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Move registers to sail company with new address

Date: 20 May 2017

Category: Address

Type: AD03

New address: 4 Aztec Row Berners Road Islington London N1 0PW

Documents

View document PDF

Change sail address company with new address

Date: 20 May 2017

Category: Address

Type: AD02

New address: 4 Aztec Row Berners Road Islington London N1 0PW

Documents

View document PDF

Incorporation company

Date: 21 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMADEUS & ANGELS SEED GENERAL PARTNER L.P.

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL005859
Status:ACTIVE
Category:Limited Partnership

CF MANAGEMENT SERVICES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11560484
Status:ACTIVE
Category:Private Limited Company

FIRST WEALTH EMPLOYEE BENEFITS LTD

28 CHURCH ROAD,STANMORE,HA7 4XR

Number:11134554
Status:ACTIVE
Category:Private Limited Company

MAKI PROPERTY LTD

36/8 GRINDLAY STREET,EDINBURGH,EH3 9AP

Number:SC625304
Status:ACTIVE
Category:Private Limited Company

REGISTRY SERVICES UK LIMITED

153-157 CLEVELAND STREET,LONDON,W1T 6QW

Number:06199549
Status:ACTIVE
Category:Private Limited Company

SILVERSTONES LIMITED

SILVERSTONES, 29 SILVER STREET,SOMERSET,TA19 0DH

Number:04565124
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