A-TEAM CONSULTING LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewNotification of Finelight Media Group Ltd as a person with significant control on 2025-05-13

View Document

17/07/2517 July 2025 NewCessation of Finelight Media Group Limited as a person with significant control on 2025-05-13

View Document

03/06/253 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

19/05/2519 May 2025 Registered office address changed from A-Team Consulting Limited Coed Lank Farm Broad Oak Herefordshire HR2 8QY United Kingdom to 3 Colegate Norwich NR3 1BN on 2025-05-19

View Document

17/04/2517 April 2025 Termination of appointment of Robert Andrew Dickson as a director on 2025-04-17

View Document

07/04/257 April 2025 Change of share class name or designation

View Document

07/04/257 April 2025 Resolutions

View Document

07/04/257 April 2025 Particulars of variation of rights attached to shares

View Document

07/04/257 April 2025 Memorandum and Articles of Association

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/09/2426 September 2024 Current accounting period extended from 2024-09-30 to 2024-12-31

View Document

16/08/2416 August 2024 Registration of charge 042948420002, created on 2024-07-29

View Document

13/08/2413 August 2024 Registration of charge 042948420001, created on 2024-07-29

View Document

02/08/242 August 2024 Cessation of Andrew Philip Delaney as a person with significant control on 2024-07-29

View Document

02/08/242 August 2024 Appointment of Mrs Victoria Annis Rose Gray as a director on 2024-07-29

View Document

02/08/242 August 2024 Appointment of Mr Robert Andrew Dickson as a director on 2024-07-29

View Document

02/08/242 August 2024 Notification of Finelight Media Group Limited as a person with significant control on 2024-07-29

View Document

02/08/242 August 2024 Appointment of Mr Andrew James Schofield as a director on 2024-07-29

View Document

02/08/242 August 2024 Cessation of Angela Sonja Gossage as a person with significant control on 2024-07-29

View Document

31/07/2431 July 2024 Second filing of Confirmation Statement dated 2022-09-12

View Document

03/07/243 July 2024 Confirmation statement made on 2024-07-03 with updates

View Document

28/06/2428 June 2024 Particulars of variation of rights attached to shares

View Document

28/06/2428 June 2024 Resolutions

View Document

28/06/2428 June 2024 Resolutions

View Document

28/06/2428 June 2024 Resolutions

View Document

28/06/2428 June 2024 Resolutions

View Document

28/06/2428 June 2024 Resolutions

View Document

28/06/2428 June 2024 Particulars of variation of rights attached to shares

View Document

28/06/2428 June 2024 Memorandum and Articles of Association

View Document

18/06/2418 June 2024 Notification of Andrew Philip Delaney as a person with significant control on 2024-06-10

View Document

11/06/2411 June 2024 Director's details changed for Andrew Philip Delaney on 2013-03-01

View Document

11/06/2411 June 2024 Director's details changed for Mrs Angela Sonja Gossage on 2019-08-07

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-22 with updates

View Document

26/04/2426 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

02/02/242 February 2024 Cessation of Andrew Philip Delaney as a person with significant control on 2024-01-26

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/06/2322 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-15 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

14/09/2214 September 2022 Confirmation statement made on 2022-09-12 with updates

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-12 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

02/06/212 June 2021 30/09/20 UNAUDITED ABRIDGED

View Document

10/03/2110 March 2021 ARTICLES OF ASSOCIATION

View Document

09/03/219 March 2021 ADOPT ARTICLES 15/02/2021

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/09/2024 September 2020 CONFIRMATION STATEMENT MADE ON 12/09/20, NO UPDATES

View Document

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/09/1912 September 2019 APPOINTMENT TERMINATED, SECRETARY AML REGISTRARS LIMITED

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES

View Document

22/08/1922 August 2019 REGISTERED OFFICE CHANGED ON 22/08/2019 FROM CHURCH FARM HOUSE STAPLEFORD SALISBURY WILTSHIRE SP3 4LN

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/09/1827 September 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW PHILIP DELANEY / 27/09/2018

View Document

27/09/1827 September 2018 PSC'S CHANGE OF PARTICULARS / MRS ANGELA SONJA GOSSAGE / 27/09/2018

View Document

27/09/1827 September 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AML REGISTRARS LIMITED / 27/09/2018

View Document

21/06/1821 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

16/06/1716 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

03/10/163 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS ANGELA SONJA WILBRAHAM / 28/09/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

13/10/1513 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

08/06/158 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/10/147 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

25/10/1325 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

07/08/137 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS ANGELA SONJA WILBRAHAM / 22/07/2013

View Document

07/08/137 August 2013 REGISTERED OFFICE CHANGED ON 07/08/2013 FROM EASTCOTT OLD SALISBURY ROAD ABBOTTS ANN ANDOVER HAMPSHIRE SP11 7NH UNITED KINGDOM

View Document

19/03/1319 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

24/10/1224 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/12/117 December 2011 01/12/11 STATEMENT OF CAPITAL GBP 152

View Document

13/10/1113 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

06/06/116 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA SONJA WILBRAHAM / 26/09/2010

View Document

19/10/1019 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AML REGISTRARS LIMITED / 26/09/2010

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PHILIP DELANEY / 26/09/2010

View Document

19/10/1019 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

13/10/0913 October 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PHILIP DELANEY / 29/04/2009

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

15/05/0915 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DELANEY / 15/05/2009

View Document

14/05/0914 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA WILBRAHAM / 05/05/2009

View Document

14/05/0914 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DELANEY / 05/05/2009

View Document

14/05/0914 May 2009 REGISTERED OFFICE CHANGED ON 14/05/2009 FROM 5 SUSSEX COURT 50 ROAN STREET LONDON SE10 9JT

View Document

01/10/081 October 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

24/10/0724 October 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0711 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

19/09/0519 September 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 REGISTERED OFFICE CHANGED ON 09/09/05 FROM: 5 SUSSEX COURT 50 ROAN STREET LONDON SW10 9JT

View Document

12/08/0512 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

20/06/0520 June 2005 REGISTERED OFFICE CHANGED ON 20/06/05 FROM: 26 CROSSLET VALE LONDON SE10 8DH

View Document

05/01/055 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

30/10/0430 October 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 NEW SECRETARY APPOINTED

View Document

05/02/045 February 2004 REGISTERED OFFICE CHANGED ON 05/02/04 FROM: 26 CROSSLET VALE LONDON SE10 8DH

View Document

11/01/0411 January 2004 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

03/10/023 October 2002 RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/028 March 2002 NEW DIRECTOR APPOINTED

View Document

09/10/019 October 2001 NEW DIRECTOR APPOINTED

View Document

09/10/019 October 2001 DIRECTOR RESIGNED

View Document

27/09/0127 September 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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