A-TEAM CONSULTING LIMITED
Company Documents
| Date | Description |
|---|---|
| 30/07/2530 July 2025 | Notification of Finelight Media Group Ltd as a person with significant control on 2025-05-13 |
| 17/07/2517 July 2025 | Cessation of Finelight Media Group Limited as a person with significant control on 2025-05-13 |
| 03/06/253 June 2025 | Total exemption full accounts made up to 2024-12-31 |
| 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 |
| 17/04/2517 April 2025 | Termination of appointment of Robert Andrew Dickson as a director on 2025-04-17 |
| 07/04/257 April 2025 | Change of share class name or designation |
| 07/04/257 April 2025 | Resolutions |
| 07/04/257 April 2025 | Particulars of variation of rights attached to shares |
| 07/04/257 April 2025 | Memorandum and Articles of Association |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 26/09/2426 September 2024 | Current accounting period extended from 2024-09-30 to 2024-12-31 |
| 16/08/2416 August 2024 | Registration of charge 042948420002, created on 2024-07-29 |
| 13/08/2413 August 2024 | Registration of charge 042948420001, created on 2024-07-29 |
| 02/08/242 August 2024 | Cessation of Andrew Philip Delaney as a person with significant control on 2024-07-29 |
| 02/08/242 August 2024 | Appointment of Mrs Victoria Annis Rose Gray as a director on 2024-07-29 |
| 02/08/242 August 2024 | Appointment of Mr Robert Andrew Dickson as a director on 2024-07-29 |
| 02/08/242 August 2024 | Notification of Finelight Media Group Limited as a person with significant control on 2024-07-29 |
| 02/08/242 August 2024 | Appointment of Mr Andrew James Schofield as a director on 2024-07-29 |
| 02/08/242 August 2024 | Cessation of Angela Sonja Gossage as a person with significant control on 2024-07-29 |
| 31/07/2431 July 2024 | Second filing of Confirmation Statement dated 2022-09-12 |
| 03/07/243 July 2024 | Confirmation statement made on 2024-07-03 with updates |
| 28/06/2428 June 2024 | Particulars of variation of rights attached to shares |
| 28/06/2428 June 2024 | Resolutions |
| 28/06/2428 June 2024 | Resolutions |
| 28/06/2428 June 2024 | Resolutions |
| 28/06/2428 June 2024 | Resolutions |
| 28/06/2428 June 2024 | Resolutions |
| 28/06/2428 June 2024 | Particulars of variation of rights attached to shares |
| 28/06/2428 June 2024 | Memorandum and Articles of Association |
| 18/06/2418 June 2024 | Notification of Andrew Philip Delaney as a person with significant control on 2024-06-10 |
| 11/06/2411 June 2024 | Director's details changed for Andrew Philip Delaney on 2013-03-01 |
| 11/06/2411 June 2024 | Director's details changed for Mrs Angela Sonja Gossage on 2019-08-07 |
| 22/05/2422 May 2024 | Confirmation statement made on 2024-05-22 with updates |
| 26/04/2426 April 2024 | Total exemption full accounts made up to 2023-09-30 |
| 26/02/2426 February 2024 | Confirmation statement made on 2024-02-15 with no updates |
| 02/02/242 February 2024 | Cessation of Andrew Philip Delaney as a person with significant control on 2024-01-26 |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 22/06/2322 June 2023 | Total exemption full accounts made up to 2022-09-30 |
| 15/02/2315 February 2023 | Confirmation statement made on 2023-02-15 with updates |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 14/09/2214 September 2022 | Confirmation statement made on 2022-09-12 with updates |
| 01/10/211 October 2021 | Confirmation statement made on 2021-09-12 with no updates |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 02/06/212 June 2021 | 30/09/20 UNAUDITED ABRIDGED |
| 10/03/2110 March 2021 | ARTICLES OF ASSOCIATION |
| 09/03/219 March 2021 | ADOPT ARTICLES 15/02/2021 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 24/09/2024 September 2020 | CONFIRMATION STATEMENT MADE ON 12/09/20, NO UPDATES |
| 30/06/2030 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 12/09/1912 September 2019 | APPOINTMENT TERMINATED, SECRETARY AML REGISTRARS LIMITED |
| 12/09/1912 September 2019 | CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES |
| 22/08/1922 August 2019 | REGISTERED OFFICE CHANGED ON 22/08/2019 FROM CHURCH FARM HOUSE STAPLEFORD SALISBURY WILTSHIRE SP3 4LN |
| 28/06/1928 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
| 08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 27/09/1827 September 2018 | PSC'S CHANGE OF PARTICULARS / MR ANDREW PHILIP DELANEY / 27/09/2018 |
| 27/09/1827 September 2018 | PSC'S CHANGE OF PARTICULARS / MRS ANGELA SONJA GOSSAGE / 27/09/2018 |
| 27/09/1827 September 2018 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AML REGISTRARS LIMITED / 27/09/2018 |
| 21/06/1821 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
| 05/10/175 October 2017 | CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 16/06/1716 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 03/10/163 October 2016 | CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES |
| 03/10/163 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MS ANGELA SONJA WILBRAHAM / 28/09/2016 |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 30/06/1630 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
| 13/10/1513 October 2015 | Annual return made up to 27 September 2015 with full list of shareholders |
| 30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
| 08/06/158 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
| 07/10/147 October 2014 | Annual return made up to 27 September 2014 with full list of shareholders |
| 30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
| 27/06/1427 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
| 25/10/1325 October 2013 | Annual return made up to 27 September 2013 with full list of shareholders |
| 30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
| 07/08/137 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MS ANGELA SONJA WILBRAHAM / 22/07/2013 |
| 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 |
| 19/03/1319 March 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
| 24/10/1224 October 2012 | Annual return made up to 27 September 2012 with full list of shareholders |
| 30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
| 07/12/117 December 2011 | 01/12/11 STATEMENT OF CAPITAL GBP 152 |
| 13/10/1113 October 2011 | Annual return made up to 27 September 2011 with full list of shareholders |
| 06/06/116 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
| 19/10/1019 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELA SONJA WILBRAHAM / 26/09/2010 |
| 19/10/1019 October 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AML REGISTRARS LIMITED / 26/09/2010 |
| 19/10/1019 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PHILIP DELANEY / 26/09/2010 |
| 19/10/1019 October 2010 | Annual return made up to 27 September 2010 with full list of shareholders |
| 23/03/1023 March 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
| 13/10/0913 October 2009 | Annual return made up to 27 September 2009 with full list of shareholders |
| 12/10/0912 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PHILIP DELANEY / 29/04/2009 |
| 26/06/0926 June 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
| 15/05/0915 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DELANEY / 15/05/2009 |
| 14/05/0914 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELA WILBRAHAM / 05/05/2009 |
| 14/05/0914 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DELANEY / 05/05/2009 |
| 14/05/0914 May 2009 | REGISTERED OFFICE CHANGED ON 14/05/2009 FROM 5 SUSSEX COURT 50 ROAN STREET LONDON SE10 9JT |
| 01/10/081 October 2008 | RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS |
| 22/05/0822 May 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
| 24/10/0724 October 2007 | RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS |
| 24/10/0724 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 11/04/0711 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
| 23/10/0623 October 2006 | RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS |
| 06/10/066 October 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 |
| 19/09/0519 September 2005 | RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS |
| 09/09/059 September 2005 | REGISTERED OFFICE CHANGED ON 09/09/05 FROM: 5 SUSSEX COURT 50 ROAN STREET LONDON SW10 9JT |
| 12/08/0512 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
| 20/06/0520 June 2005 | REGISTERED OFFICE CHANGED ON 20/06/05 FROM: 26 CROSSLET VALE LONDON SE10 8DH |
| 05/01/055 January 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 |
| 30/10/0430 October 2004 | RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS |
| 13/02/0413 February 2004 | NEW SECRETARY APPOINTED |
| 05/02/045 February 2004 | REGISTERED OFFICE CHANGED ON 05/02/04 FROM: 26 CROSSLET VALE LONDON SE10 8DH |
| 11/01/0411 January 2004 | RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS |
| 06/08/036 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
| 03/10/023 October 2002 | RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS |
| 26/09/0226 September 2002 | DIRECTOR'S PARTICULARS CHANGED |
| 08/03/028 March 2002 | NEW DIRECTOR APPOINTED |
| 09/10/019 October 2001 | NEW DIRECTOR APPOINTED |
| 09/10/019 October 2001 | DIRECTOR RESIGNED |
| 27/09/0127 September 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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