TEAM COME TRUE LTD
Company Documents
| Date | Description |
|---|---|
| 10/04/2510 April 2025 | Compulsory strike-off action has been suspended |
| 10/04/2510 April 2025 | Compulsory strike-off action has been suspended |
| 04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
| 04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
| 21/11/2421 November 2024 | Confirmation statement made on 2024-11-21 with updates |
| 21/11/2421 November 2024 | Cessation of Quang Khanh Che as a person with significant control on 2024-11-21 |
| 21/11/2421 November 2024 | Registered office address changed from Team Come True Ltd International House, 109-111 Fulham Palace Road London W6 8JA England to 566 Chiswick High Road London W4 5YA on 2024-11-21 |
| 21/11/2421 November 2024 | Appointment of Rebbeca Hilditch as a director on 2024-11-21 |
| 21/11/2421 November 2024 | Notification of Rebecca Hilditch as a person with significant control on 2024-11-21 |
| 21/11/2421 November 2024 | Termination of appointment of Quang Khanh Che as a director on 2024-11-21 |
| 09/04/249 April 2024 | Confirmation statement made on 2024-03-29 with no updates |
| 15/12/2315 December 2023 | Micro company accounts made up to 2023-03-31 |
| 10/11/2310 November 2023 | Change of details for Mr Quang Khanh Che as a person with significant control on 2023-11-09 |
| 10/11/2310 November 2023 | Director's details changed for Mr Quang Khanh Che on 2023-11-09 |
| 09/11/239 November 2023 | Registered office address changed from Unit E2, Studio P Belvedere Point Crabtree Manorway North Belvedere DA17 6AX England to Team Come True Ltd International House, 109-111 Fulham Palace Road London W6 8JA on 2023-11-09 |
| 06/04/236 April 2023 | Confirmation statement made on 2023-03-29 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 29/12/2229 December 2022 | Micro company accounts made up to 2022-03-31 |
| 11/05/2211 May 2022 | Confirmation statement made on 2022-03-29 with no updates |
| 06/05/226 May 2022 | Micro company accounts made up to 2021-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 28/12/2128 December 2021 | Registered office address changed from 26a , Belgrave Court 36 Westferry Circus London E14 8RL England to Unit E2, Studio P Belvedere Point Crabtree Manorway North Belvedere DA17 6AX on 2021-12-28 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 10/06/2010 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 22/04/2022 April 2020 | CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES |
| 22/04/2022 April 2020 | REGISTERED OFFICE CHANGED ON 22/04/2020 FROM FLAT 35 REED HOUSE 21 DURNSFORD ROAD LONDON SW19 8GU ENGLAND |
| 22/04/2022 April 2020 | DISS REQUEST WITHDRAWN |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 24/03/2024 March 2020 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 13/03/2013 March 2020 | APPLICATION FOR STRIKING-OFF |
| 30/03/1930 March 2019 | 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