TEAMTAILOR LTD

78 York Street, London, W1H 1DP, England
StatusACTIVE
Company No.11771508
CategoryPrivate Limited Company
Incorporated16 Jan 2019
Age5 years, 4 months, 16 days
JurisdictionEngland Wales

SUMMARY

TEAMTAILOR LTD is an active private limited company with number 11771508. It was incorporated 5 years, 4 months, 16 days ago, on 16 January 2019. The company address is 78 York Street, London, W1H 1DP, England.



Company Fillings

Confirmation statement with no updates

Date: 15 Jan 2024

Action Date: 12 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-12

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 24 Oct 2023

Action Date: 24 Oct 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-10-24

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 24 Oct 2023

Action Date: 24 Oct 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-10-24

Documents

View document PDF

Notification of a person with significant control statement

Date: 24 Oct 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Notification of a person with significant control statement

Date: 24 Oct 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Notification of a person with significant control

Date: 24 Oct 2023

Action Date: 16 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-04-16

Psc name: Per Henrik Persson

Documents

View document PDF

Change to a person with significant control

Date: 24 Oct 2023

Action Date: 01 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-10-01

Psc name: Mr Erik Jonas Christer Andersson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2023

Action Date: 12 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-12

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-01

Officer name: Shahin Soltani

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2022

Action Date: 12 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2021

Action Date: 24 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-24

New address: 78 York Street London W1H 1DP

Old address: 14 Gray's Inn Road London WC1X 8HN England

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2021

Action Date: 15 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2021

Action Date: 06 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-06

New address: 14 Gray's Inn Road London WC1X 8HN

Old address: 78 York Street London W1H 1DP England

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 02 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AAMD

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2020

Action Date: 23 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Erik Jonas Christer Andersson

Change date: 2020-09-23

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2020

Action Date: 21 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-21

Officer name: Mr Erik Jonas Christer Anderson

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2020

Action Date: 21 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lin Li

Appointment date: 2020-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2020

Action Date: 21 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Erik Jonas Christer Anderson

Appointment date: 2020-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2020

Action Date: 18 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jorge Vasquez

Termination date: 2020-09-18

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2020

Action Date: 15 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-15

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-01

Officer name: Mr Shahin Soltani

Documents

View document PDF

Change account reference date company current shortened

Date: 17 Jan 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2020-01-31

Documents

View document PDF

Incorporation company

Date: 16 Jan 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

21CE INSTALLATIONS LIMITED

SAXON HOUSE,CHELTENHAM,GL52 6QX

Number:09745187
Status:LIQUIDATION
Category:Private Limited Company

BOUTIQUE FASHION LTD

63-66 HATTON GARDENS,LONDON,EC1N 8LE

Number:11968410
Status:ACTIVE
Category:Private Limited Company
Number:06699432
Status:ACTIVE
Category:Community Interest Company

PRISM SOFT FURNISHINGS LTD

49 HIGH STREET,YORK,YO51 9AW

Number:09273536
Status:ACTIVE
Category:Private Limited Company
Number:SF000993
Status:ACTIVE
Category:Other company type

THE EAST RIDING FOUNDATION LIMITED

HOTHAM SERVICES LIMITED,HOTHAM,YO43 4UD

Number:03834562
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