TEAM MENUS LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-06-06 with no updates

View Document

22/05/2522 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

17/06/2417 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

20/05/2420 May 2024 Accounts for a dormant company made up to 2023-08-24

View Document

24/08/2324 August 2023 Annual accounts for year ending 24 Aug 2023

View Accounts

12/06/2312 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

30/05/2330 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-06-06 with no updates

View Document

25/05/2125 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

19/05/2019 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

08/05/198 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

09/06/189 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

30/05/1830 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

01/06/171 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

01/07/161 July 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

08/06/158 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

12/05/1512 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

10/06/1410 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

31/05/1431 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

24/06/1324 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

23/05/1323 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

06/06/126 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

06/06/126 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

08/06/118 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

08/05/118 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

29/07/1029 July 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET JOAN WILKINSON / 01/10/2009

View Document

15/05/1015 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

16/07/0916 July 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/12/082 December 2008 REGISTERED OFFICE CHANGED ON 02/12/2008 FROM 1 FAIRVIEW ESTATE NEWTOWN ROAD HENLEY ON THAMES OXFORDSHIRE RG9 1HG

View Document

02/12/082 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

02/12/082 December 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

24/06/0824 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

18/06/0718 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

18/06/0718 June 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

16/06/0516 June 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

23/07/0423 July 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

04/07/034 July 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

21/06/0221 June 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

12/07/0112 July 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

17/07/0017 July 2000 RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS

View Document

20/03/0020 March 2000 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/08/00

View Document

15/07/9915 July 1999 REGISTERED OFFICE CHANGED ON 15/07/99 FROM: TEAM HOUSE 1 FAIRVIEW TRADING ESTATE READING ROAD HENLEY ON THAMES OXFORDSHIRE RG9 1HE

View Document

18/06/9918 June 1999 SECRETARY RESIGNED

View Document

18/06/9918 June 1999 REGISTERED OFFICE CHANGED ON 18/06/99 FROM: 2 CATHEDRAL ROAD CARDIFF SOUTH GLAMORGAN CF11 9RZ

View Document

18/06/9918 June 1999 DIRECTOR RESIGNED

View Document

18/06/9918 June 1999 NEW DIRECTOR APPOINTED

View Document

18/06/9918 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/06/997 June 1999 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