TEAMFORCE LABOUR LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
11/07/2511 July 2025 | Confirmation statement made on 2025-06-30 with no updates |
11/02/2511 February 2025 | Director's details changed for Rachel Mccarthy on 2025-02-11 |
22/01/2522 January 2025 | Change of details for Patricia Angela Mccarthy as a person with significant control on 2025-01-22 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
02/10/242 October 2024 | Director's details changed for Mr Timothy Gerald Mccarthy on 2024-10-02 |
02/10/242 October 2024 | Director's details changed for Darran Mccarthy on 2024-10-02 |
31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
12/07/2412 July 2024 | Confirmation statement made on 2024-06-30 with no updates |
04/04/244 April 2024 | Registration of charge 074159730004, created on 2024-03-25 |
13/03/2413 March 2024 | Appointment of Trevor Mccarthy as a director on 2024-03-04 |
13/03/2413 March 2024 | Appointment of Adrian Mccarthy as a director on 2024-03-04 |
13/03/2413 March 2024 | Appointment of John Mccarthy as a director on 2024-03-04 |
13/03/2413 March 2024 | Appointment of Darran Mccarthy as a director on 2024-03-04 |
13/03/2413 March 2024 | Appointment of Declan Mccarthy as a director on 2024-03-04 |
13/03/2413 March 2024 | Appointment of Rachel Mccarthy as a director on 2024-03-04 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
06/07/236 July 2023 | Confirmation statement made on 2023-06-30 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
02/08/212 August 2021 | Appointment of Patricia Angela Mccarthy as a director on 2021-07-16 |
02/08/212 August 2021 | Confirmation statement made on 2021-06-30 with updates |
02/08/212 August 2021 | Notification of Patricia Angela Mccarthy as a person with significant control on 2016-04-06 |
16/07/2116 July 2021 | Director's details changed for Mr Timothy Gerald Mccarthy on 2020-12-08 |
16/07/2116 July 2021 | Secretary's details changed for Patricia Angela Mccarthy on 2021-07-16 |
15/07/2115 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
10/07/2010 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
09/06/209 June 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
20/03/2020 March 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074159730003 |
01/11/191 November 2019 | CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
21/10/1921 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 074159730003 |
15/07/1915 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
26/01/1926 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 074159730002 |
01/11/181 November 2018 | CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
14/06/1814 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
13/02/1813 February 2018 | REGISTERED OFFICE CHANGED ON 13/02/2018 FROM 9 NORTH PARADE MOLLISON WAY EDGWARE MIDDLESEX HA8 5QH |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES |
03/02/173 February 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
02/11/162 November 2016 | CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES |
04/07/164 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
10/11/1510 November 2015 | Annual return made up to 22 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
08/07/158 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
22/10/1422 October 2014 | Annual return made up to 22 October 2014 with full list of shareholders |
28/07/1428 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
23/10/1323 October 2013 | Annual return made up to 22 October 2013 with full list of shareholders |
03/05/133 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
22/10/1222 October 2012 | Annual return made up to 22 October 2012 with full list of shareholders |
04/09/124 September 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
17/05/1217 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
04/11/114 November 2011 | Annual return made up to 22 October 2011 with full list of shareholders |
09/11/109 November 2010 | DIRECTOR APPOINTED MR TIMOTHY GERALD MCCARTHY |
09/11/109 November 2010 | SECRETARY APPOINTED PATRICIA ANGELA MCCARTHY |
08/11/108 November 2010 | 22/10/10 STATEMENT OF CAPITAL GBP 100 |
25/10/1025 October 2010 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
22/10/1022 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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