TEAM11CONSULTING LIMITED

Company Documents

DateDescription
15/02/2515 February 2025 Compulsory strike-off action has been discontinued

View Document

15/02/2515 February 2025 Compulsory strike-off action has been discontinued

View Document

14/02/2514 February 2025 Confirmation statement made on 2024-10-07 with no updates

View Document

08/01/258 January 2025 Registered office address changed from 33 the Bramblings Amersham Buckinghamshire HP6 6FN to 35a High Street Ruislip HA4 7AU on 2025-01-08

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

30/06/2430 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

29/12/2329 December 2023 Compulsory strike-off action has been discontinued

View Document

29/12/2329 December 2023 Compulsory strike-off action has been discontinued

View Document

28/12/2328 December 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

31/08/2331 August 2023 Total exemption full accounts made up to 2022-09-30

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

18/01/2218 January 2022 Compulsory strike-off action has been discontinued

View Document

18/01/2218 January 2022 Compulsory strike-off action has been discontinued

View Document

16/01/2216 January 2022 Confirmation statement made on 2021-10-07 with no updates

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/06/1930 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/06/1830 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS SONIYA YADAV CHINTALA / 14/02/2017

View Document

05/12/175 December 2017 PSC'S CHANGE OF PARTICULARS / MR PAVAN CHINTALA / 14/02/2017

View Document

05/12/175 December 2017 PSC'S CHANGE OF PARTICULARS / MRS SONIYA YADAV CHINTALA / 14/02/2017

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

05/12/175 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAVAN CHINTALA / 14/02/2017

View Document

30/06/1730 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

03/01/173 January 2017 DISS40 (DISS40(SOAD))

View Document

01/01/171 January 2017 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

27/12/1627 December 2016 FIRST GAZETTE

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

01/07/161 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

17/10/1517 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

20/06/1520 June 2015 REGISTERED OFFICE CHANGED ON 20/06/2015 FROM 21 BLYTHEBRIDGE BROUGHTON MILTON KEYNES MK10 7AY ENGLAND

View Document

17/04/1517 April 2015 REGISTERED OFFICE CHANGED ON 17/04/2015 FROM 61 WESTGATE APARTMENTS 14 WESTERN GATEWAY LONDON E16 1BJ

View Document

12/11/1412 November 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

29/06/1429 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

21/11/1321 November 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

07/11/127 November 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

07/11/127 November 2012 REGISTERED OFFICE CHANGED ON 07/11/2012 FROM 44 LEXINGTON HOUSE 35 PARK LODGE AVENUE WEST DRAYTON MIDDLESEX UB7 9FJ UNITED KINGDOM

View Document

06/11/126 November 2012 SECRETARY APPOINTED MRS SONIYA YADAV CHINTALA

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

05/07/125 July 2012 PREVSHO FROM 31/10/2011 TO 30/09/2011

View Document

06/02/126 February 2012 REGISTERED OFFICE CHANGED ON 06/02/2012 FROM 30 HARTLEY GROVE LEEDS LS6 2LD UNITED KINGDOM

View Document

18/11/1118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAVAN CHINTALA / 01/09/2011

View Document

18/11/1118 November 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

18/11/1118 November 2011 REGISTERED OFFICE CHANGED ON 18/11/2011 FROM 44 LEXINGTON HOUSE 35 PARK LODGE AVENUE WEST DRAYTON MIDDLESEX UB7 9FJ

View Document

06/10/116 October 2011 REGISTERED OFFICE CHANGED ON 06/10/2011 FROM 30 HARTLEY GROVE LEEDS WEST YORKSHIRE LS6 2LD

View Document

30/09/1130 September 2011 Annual accounts for year ending 30 Sep 2011

View Accounts

12/01/1112 January 2011 REGISTERED OFFICE CHANGED ON 12/01/2011 FROM 3 MEAD ROAD FOLKESTONE KENT CT19 5QY

View Document

05/11/105 November 2010 REGISTERED OFFICE CHANGED ON 05/11/2010 FROM FLAT 13, SPECTRUM TOWER 2 20 HAINAULT STREET ILFORD ESSEX IG1 4GZ UNITED KINGDOM

View Document

07/10/107 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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