A TEAM FABRICATIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/12/2416 December 2024 | Confirmation statement made on 2024-12-16 with no updates |
29/08/2429 August 2024 | Total exemption full accounts made up to 2023-11-30 |
26/04/2426 April 2024 | Registered office address changed from Whyfield Ground Floor Building a Truro Business Park Threemilestone Truro TR4 9LF England to C/O Whyfield Truro Business Park Threemilestone Truro TR4 9LF on 2024-04-26 |
10/01/2410 January 2024 | Cessation of Trevor John Bennett as a person with significant control on 2024-01-10 |
10/01/2410 January 2024 | Notification of Trevor Bennett as a person with significant control on 2024-01-10 |
21/12/2321 December 2023 | Confirmation statement made on 2023-12-19 with no updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
08/06/238 June 2023 | Total exemption full accounts made up to 2022-11-30 |
08/06/238 June 2023 | Total exemption full accounts made up to 2021-11-30 |
13/01/2313 January 2023 | Compulsory strike-off action has been discontinued |
13/01/2313 January 2023 | Compulsory strike-off action has been discontinued |
12/01/2312 January 2023 | Registered office address changed from C/O Whitakers 5/7 Berry Road Newquay Cornwall TR7 1AD to Whyfield Ground Floor Building a Truro Business Park Threemilestone Truro TR4 9LF on 2023-01-12 |
12/01/2312 January 2023 | Confirmation statement made on 2022-12-19 with no updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
20/12/2120 December 2021 | Confirmation statement made on 2021-12-19 with no updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
23/02/2123 February 2021 | CONFIRMATION STATEMENT MADE ON 19/12/20, NO UPDATES |
23/02/2123 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19 |
09/02/219 February 2021 | DISS40 (DISS40(SOAD)) |
26/01/2126 January 2021 | FIRST GAZETTE |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
23/12/1923 December 2019 | CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
27/08/1927 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
19/12/1819 December 2018 | CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES |
19/12/1819 December 2018 | CESSATION OF JAMES GWYNFOR MEYRICK AS A PSC |
19/12/1819 December 2018 | PSC'S CHANGE OF PARTICULARS / MR TREVOR JOHN BENNETT / 18/12/2018 |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
27/11/1827 November 2018 | CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES |
30/08/1830 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17 |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
27/11/1727 November 2017 | CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES |
25/08/1725 August 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
01/12/161 December 2016 | CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
18/08/1618 August 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
24/05/1624 May 2016 | APPOINTMENT TERMINATED, DIRECTOR JAMES MEYRICK |
12/01/1612 January 2016 | Annual return made up to 26 November 2015 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
08/09/158 September 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
24/12/1424 December 2014 | Annual return made up to 26 November 2014 with full list of shareholders |
31/08/1431 August 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
18/12/1318 December 2013 | Annual return made up to 26 November 2013 with full list of shareholders |
18/12/1318 December 2013 | APPOINTMENT TERMINATED, DIRECTOR ADAM SPINDLEY |
08/01/138 January 2013 | DIRECTOR APPOINTED MR JAMES GWYNFOR MEYRICK |
08/01/138 January 2013 | 02/01/13 STATEMENT OF CAPITAL GBP 300 |
08/01/138 January 2013 | DIRECTOR APPOINTED MR ADAM SPINDLEY |
26/11/1226 November 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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