TEAM GLOBAL CONSULTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

23/04/2523 April 2025 Total exemption full accounts made up to 2025-04-05

View Document

09/04/259 April 2025 Previous accounting period extended from 2025-03-31 to 2025-04-05

View Document

05/04/255 April 2025 Annual accounts for year ending 05 Apr 2025

View Accounts

23/07/2423 July 2024 Total exemption full accounts made up to 2024-04-05

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-26 with updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

12/09/2312 September 2023 Confirmation statement made on 2023-09-09 with updates

View Document

01/08/231 August 2023 Registered office address changed from 1 - 3 the Courtyard Calvin Street Bolton Lancs BL1 8PB to 43 Ockendon Road London N1 3NL on 2023-08-01

View Document

23/06/2323 June 2023 Total exemption full accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

13/09/2213 September 2022 Confirmation statement made on 2022-09-09 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

11/05/2111 May 2021 05/04/21 TOTAL EXEMPTION FULL

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 09/09/20, NO UPDATES

View Document

02/06/202 June 2020 05/04/20 TOTAL EXEMPTION FULL

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

10/06/1910 June 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES

View Document

13/07/1813 July 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, WITH UPDATES

View Document

20/07/1720 July 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

10/09/1510 September 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

24/08/1524 August 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

11/09/1411 September 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

10/09/1310 September 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

24/06/1324 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN NORRIS / 20/06/2013

View Document

06/03/136 March 2013 REGISTERED OFFICE CHANGED ON 06/03/2013 FROM C/O S C HOSKER & CO 98 WATERS MEETING ROAD NAVIGATION BUSINESS PARK BOLTON GREATER MANCHESTER BL1 8SW UNITED KINGDOM

View Document

04/02/134 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN NORRIS / 31/01/2013

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

11/09/1211 September 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

15/12/1115 December 2011 ARTICLES OF ASSOCIATION

View Document

28/11/1128 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN NORRIS / 28/11/2011

View Document

11/11/1111 November 2011 APPOINTMENT TERMINATED, SECRETARY TERENCE NORRIS

View Document

08/11/118 November 2011 ADOPT ARTICLES 11/10/2011

View Document

12/09/1112 September 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

12/09/1112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN NORRIS / 22/08/2011

View Document

30/08/1130 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / WARREN NORRIS / 22/08/2011

View Document

12/08/1112 August 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

09/09/109 September 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

26/09/0926 September 2009 RETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

16/09/0816 September 2008 RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 REGISTERED OFFICE CHANGED ON 16/09/2008 FROM C/O S C HOSKER & CO 98 WATERS MEETING ROAD BOLTON GREATER MANCHESTER BL1 8SW

View Document

16/09/0816 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

16/09/0816 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

19/09/0719 September 2007 RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0618 December 2006 RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

20/03/0620 March 2006 REGISTERED OFFICE CHANGED ON 20/03/06 FROM: C/O IAN DUCKWORTH PLUS 10 ASHLEY HOUSE 9 KING STREET WESTHOUGHTON BOLTON LANCASHIRE BL5 3AX

View Document

20/03/0620 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0519 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

09/09/059 September 2005 RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

08/09/048 September 2004 RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0418 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0415 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

16/09/0316 September 2003 RETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

13/09/0213 September 2002 RETURN MADE UP TO 09/09/02; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 RETURN MADE UP TO 09/09/01; FULL LIST OF MEMBERS

View Document

28/07/0128 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

18/12/0018 December 2000 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/03/01

View Document

20/09/0020 September 2000 RETURN MADE UP TO 09/09/00; FULL LIST OF MEMBERS

View Document

28/02/0028 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

06/09/996 September 1999 RETURN MADE UP TO 09/09/99; FULL LIST OF MEMBERS

View Document

13/08/9913 August 1999 REGISTERED OFFICE CHANGED ON 13/08/99 FROM: 10 LOWER DRAKE FOLD DAISY HILL WESTHOUGHTON BOLTON LANCASHIRE BL5 2RE

View Document

13/10/9813 October 1998 REGISTERED OFFICE CHANGED ON 13/10/98 FROM: 229 NETHER STREET LONDON N3 1NT

View Document

13/10/9813 October 1998 SECRETARY RESIGNED

View Document

13/10/9813 October 1998 DIRECTOR RESIGNED

View Document

13/10/9813 October 1998 NEW SECRETARY APPOINTED

View Document

13/10/9813 October 1998 NEW DIRECTOR APPOINTED

View Document

09/09/989 September 1998 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