TEAM SCIENCE LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

06/05/256 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/03/2514 March 2025 Voluntary strike-off action has been suspended

View Document

14/03/2514 March 2025 Voluntary strike-off action has been suspended

View Document

18/02/2518 February 2025 First Gazette notice for voluntary strike-off

View Document

18/02/2518 February 2025 First Gazette notice for voluntary strike-off

View Document

11/02/2511 February 2025 Application to strike the company off the register

View Document

04/09/244 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/08/2323 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

30/03/2330 March 2023 Registered office address changed from 21 Bedford Square 21 Bedford Square WC1B 3HH London W4 London WC1B 3HH England to Idg House London Road Sunninghill Ascot SL5 0PP on 2023-03-30

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/04/228 April 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/09/209 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

08/04/208 April 2020 REGISTERED OFFICE CHANGED ON 08/04/2020 FROM 21 BEDFORD SQUARE BEDFORD SQUARE LONDON WC1B 3HH ENGLAND

View Document

08/04/208 April 2020 REGISTERED OFFICE CHANGED ON 08/04/2020 FROM 25 SOUTHAMPTON BUILDINGS LONDON WC2A 1AL ENGLAND

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/09/195 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/08/1830 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

30/03/1830 March 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

21/03/1721 March 2017 REGISTERED OFFICE CHANGED ON 21/03/2017 FROM 57A CATHERINE PLACE LONDON SW1E 6DY

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/09/1613 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

10/04/1610 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/11/1523 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

09/04/159 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/09/1411 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

19/08/1419 August 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW PERKINS

View Document

03/04/143 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/09/1311 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

25/04/1325 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/09/1221 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

02/04/122 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

19/09/1119 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

06/07/116 July 2011 COMPANY NAME CHANGED INSPIRATIONAL EXECUTIVE COACHING LIMITED CERTIFICATE ISSUED ON 06/07/11

View Document

06/07/116 July 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/05/1113 May 2011 SECRETARY APPOINTED MRS DOMINIQUE SIMSON

View Document

13/05/1113 May 2011 DIRECTOR APPOINTED MR ANDREW FRANK PERKINS

View Document

14/04/1114 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

08/09/108 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

01/04/101 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

01/04/101 April 2010 APPOINTMENT TERMINATED, SECRETARY MARIE SIMSON

View Document

30/10/0930 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

27/04/0927 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

24/04/0924 April 2009 REGISTERED OFFICE CHANGED ON 24/04/2009 FROM 57A CATHERINE PLACE VICTORIA LONDON SW1E 6DY

View Document

24/04/0924 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

28/10/0828 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

18/04/0818 April 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 DIRECTOR RESIGNED

View Document

10/10/0710 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

02/04/072 April 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 REGISTERED OFFICE CHANGED ON 31/01/07 FROM: 21 BEDFORD SQUARE LONDON WC1B 3HH

View Document

21/04/0621 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

13/04/0613 April 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

01/07/051 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/051 July 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 DIRECTOR RESIGNED

View Document

28/01/0528 January 2005 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

30/12/0430 December 2004 NEW DIRECTOR APPOINTED

View Document

08/11/048 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

20/07/0420 July 2004 AMEND 882 98 ORD £1 SH 180304

View Document

09/07/049 July 2004 REGISTERED OFFICE CHANGED ON 09/07/04 FROM: 66 WIGMORE STREET LONDON W1U 2HQ

View Document

29/06/0429 June 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 NEW DIRECTOR APPOINTED

View Document

11/06/0411 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/04/042 April 2004 SECTION 394

View Document

04/11/034 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

05/06/035 June 2003 REGISTERED OFFICE CHANGED ON 05/06/03 FROM: 66 WIGMORE STREET LONDON W1U 2HQ

View Document

05/06/035 June 2003 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02

View Document

01/05/031 May 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 LOCATION OF REGISTER OF MEMBERS

View Document

01/05/031 May 2003 REGISTERED OFFICE CHANGED ON 01/05/03 FROM: C/O JASON NEWMAN 48 PORTLAND PLACE LONDON W1N 4AJ

View Document

03/07/023 July 2002 REGISTERED OFFICE CHANGED ON 03/07/02 FROM: INSPIRATIONAL DEVELOPMENT CONSULTING LTD 57A CATHERINE PLACE LONDON SW1E 6DY

View Document

19/06/0219 June 2002 NEW SECRETARY APPOINTED

View Document

19/06/0219 June 2002 NEW DIRECTOR APPOINTED

View Document

27/05/0227 May 2002 SECRETARY RESIGNED

View Document

27/05/0227 May 2002 DIRECTOR RESIGNED

View Document

27/05/0227 May 2002 REGISTERED OFFICE CHANGED ON 27/05/02 FROM: RM COMPANY SERVICES LIMITED 2ND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3RX

View Document

30/03/0230 March 2002 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