TEAM ENDURANCE LTD

64 Homer Street, Birmingham, B12 9QX, United Kingdom
StatusACTIVE
Company No.11395417
Category
Incorporated04 Jun 2018
Age6 years, 13 days
JurisdictionEngland Wales

SUMMARY

TEAM ENDURANCE LTD is an active with number 11395417. It was incorporated 6 years, 13 days ago, on 04 June 2018. The company address is 64 Homer Street, Birmingham, B12 9QX, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 28 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2023

Action Date: 05 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2023

Action Date: 14 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-14

Officer name: Mona Ali

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2022

Action Date: 05 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-05

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2022

Action Date: 03 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mona Ali

Appointment date: 2022-05-03

Documents

View document PDF

Cessation of a person with significant control

Date: 04 May 2022

Action Date: 04 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-06-04

Psc name: Shamsudin Jama

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2022

Action Date: 03 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shamsudin Jama

Termination date: 2022-05-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 May 2022

Action Date: 03 May 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-05-03

Officer name: Shamsudin Jama

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2021

Action Date: 05 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2021

Action Date: 03 Mar 2021

Category: Address

Type: AD01

New address: 64 Homer Street Birmingham B12 9QX

Change date: 2021-03-03

Old address: 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2020

Action Date: 19 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Abdirahman Nuur Mahamed

Change date: 2020-08-19

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2020

Action Date: 05 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-05

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jun 2020

Action Date: 20 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bader Dubar

Cessation date: 2020-05-20

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2020

Action Date: 20 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bader Dubar

Termination date: 2020-05-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 May 2020

Action Date: 20 May 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-05-20

Officer name: Bader Dubar

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2020

Action Date: 05 Feb 2020

Category: Address

Type: AD01

Old address: 12 Whitmore Road Birmingham B10 0NP United Kingdom

Change date: 2020-02-05

New address: 71-75 Shelton Street London Greater London WC2H 9JQ

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2019

Action Date: 05 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-05

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2018

Action Date: 04 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-04

Officer name: Mr Shamsudin Jama

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Jul 2018

Action Date: 04 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Shamsudin Jama

Appointment date: 2018-06-04

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jul 2018

Action Date: 04 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Shamsudin Jama

Notification date: 2018-06-04

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jul 2018

Action Date: 04 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-06-04

Psc name: Bader Dubar

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jul 2018

Action Date: 04 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Bader Dubar

Notification date: 2018-06-04

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Jul 2018

Action Date: 04 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Bader Dubar

Appointment date: 2018-06-04

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2018

Action Date: 04 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bader Dubar

Appointment date: 2018-06-04

Documents

View document PDF

Incorporation company

Date: 04 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALAN MECHANICAL SERVICES LIMITED

LEONARD CURTIS HOUSE ELMS SQUARE,WHITEFIELD,M45 7TA

Number:01539574
Status:LIQUIDATION
Category:Private Limited Company

DOVES ROOST LTD

16 BRIGHTSIDE ROAD,MANCHESTER,M8 5XJ

Number:08213658
Status:ACTIVE
Category:Private Limited Company

E-TECK REPAIRS LTD

102A HOLLOWAY ROAD,LONDON,N7 8JE

Number:11174122
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EDM-CECO LIMITED

UNIT 1 CARRYDUFF BUSINESS PARK,CARRYDUFF,BT8 8AN

Number:NI041059
Status:ACTIVE
Category:Private Limited Company

MULTI BUSINESS GROUP LIMITED

CLYDE OFFICES, 2ND FLOOR,GLASGOW,G2 1BP

Number:SC583422
Status:ACTIVE
Category:Private Limited Company

TIM LEY LTD

189 LOWER CHURCH ROAD,BURGESS HILL,RH15 9AA

Number:08873687
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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