TEEM HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 10682930 |
Category | Private Limited Company |
Incorporated | 21 Mar 2017 |
Age | 7 years, 2 months, 17 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
Resolution
Date: 17 May 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
Resolution
Date: 18 Dec 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 07 Dec 2017
Action Date: 25 Oct 2017
Category: Capital
Type: SH01
Date: 2017-10-25
Capital : 2 GBP
Documents
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
Resolution
Date: 26 Sep 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 26 Sep 2017
Category: Change-of-name
Type: CONNOT
Documents
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
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
Some Companies
AMADEUS & ANGELS SEED GENERAL PARTNER L.P.
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SL005859 |
Status: | ACTIVE |
Category: | Limited Partnership |
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 |
36/8 GRINDLAY STREET,EDINBURGH,EH3 9AP
Number: | SC625304 |
Status: | ACTIVE |
Category: | Private Limited Company |
153-157 CLEVELAND STREET,LONDON,W1T 6QW
Number: | 06199549 |
Status: | ACTIVE |
Category: | Private Limited Company |
SILVERSTONES, 29 SILVER STREET,SOMERSET,TA19 0DH
Number: | 04565124 |
Status: | ACTIVE |
Category: | Private Limited Company |