TEAM TECHNICS ENGINEERING ARCHITECTURE MARKETING LIMITED
Company Documents
Date | Description |
---|---|
22/08/2322 August 2023 | Final Gazette dissolved via voluntary strike-off |
22/08/2322 August 2023 | Final Gazette dissolved via voluntary strike-off |
06/06/236 June 2023 | First Gazette notice for voluntary strike-off |
06/06/236 June 2023 | First Gazette notice for voluntary strike-off |
26/05/2326 May 2023 | Application to strike the company off the register |
24/03/2324 March 2023 | Confirmation statement made on 2023-03-13 with no updates |
23/11/2223 November 2022 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
25/03/2225 March 2022 | Confirmation statement made on 2022-03-13 with no updates |
09/11/219 November 2021 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
06/01/216 January 2021 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
13/03/2013 March 2020 | CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES |
28/11/1928 November 2019 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES |
04/12/184 December 2018 | 31/07/18 TOTAL EXEMPTION FULL |
26/06/1826 June 2018 | CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES |
02/02/182 February 2018 | 31/07/17 TOTAL EXEMPTION FULL |
18/07/1718 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UMBERTO MENEGATTI |
18/07/1718 July 2017 | CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES |
03/01/173 January 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
17/06/1617 June 2016 | Annual return made up to 17 June 2016 with full list of shareholders |
14/12/1514 December 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
06/07/156 July 2015 | Annual return made up to 6 July 2015 with full list of shareholders |
27/01/1527 January 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
11/09/1411 September 2014 | Annual return made up to 6 July 2014 with full list of shareholders |
16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
11/07/1311 July 2013 | REGISTERED OFFICE CHANGED ON 11/07/2013 FROM SECOND FLOOR DE BURGH HOUSE MARKET ROAD WICKFORD ESSEX SS12 0BB UNITED KINGDOM |
11/07/1311 July 2013 | Annual return made up to 6 July 2013 with full list of shareholders |
15/03/1315 March 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
19/07/1219 July 2012 | Annual return made up to 6 July 2012 with full list of shareholders |
06/07/116 July 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company