TEAMREALM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 Confirmation statement made on 2025-07-31 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2023-06-30

View Document

08/08/238 August 2023 Notification of Samantha Tibber as a person with significant control on 2023-06-30

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-31 with updates

View Document

08/08/238 August 2023 Notification of Lisa Paton-Toft as a person with significant control on 2023-06-30

View Document

08/08/238 August 2023 Termination of appointment of Sandra Bottrill as a director on 2023-06-30

View Document

08/08/238 August 2023 Appointment of Mrs Lisa Paton-Toft as a secretary on 2023-06-30

View Document

08/08/238 August 2023 Termination of appointment of Sandra Bottrill as a secretary on 2023-06-30

View Document

08/08/238 August 2023 Cessation of Sandra Bottrill as a person with significant control on 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

05/10/225 October 2022 Appointment of Mrs Samantha Tibber as a director on 2022-10-05

View Document

05/10/225 October 2022 Appointment of Mrs Lisa Paton-Toft as a director on 2022-10-05

View Document

05/10/225 October 2022 Cessation of John Robert Bottrill as a person with significant control on 2022-02-17

View Document

05/10/225 October 2022 Change of details for Mrs Sandra Bottrill as a person with significant control on 2022-02-18

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/03/2025 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

03/08/193 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/03/1926 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/03/1826 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

18/08/1518 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

17/07/1517 July 2015 REGISTERED OFFICE CHANGED ON 17/07/2015 FROM MERCURY HOUSE, 1 HEATHER PARK DRIVE, WEMBLEY, MIDDX. HA0 1SX

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

28/04/1528 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

11/08/1411 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/09/133 September 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

05/04/135 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

23/08/1223 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

09/08/129 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/08/115 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA BOTTRILL / 31/07/2010

View Document

03/08/103 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

31/07/0931 July 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

01/08/081 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

10/09/0710 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

22/08/0722 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

21/09/0521 September 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

08/09/048 September 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

02/10/032 October 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

16/04/0316 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

21/08/0221 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

17/10/0117 October 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

09/10/009 October 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

29/10/9929 October 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

30/04/9930 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

13/02/9913 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/9910 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/9913 January 1999 DIRECTOR RESIGNED

View Document

23/09/9823 September 1998 RETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS

View Document

27/04/9827 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

16/09/9716 September 1997 RETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS

View Document

24/04/9724 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

01/10/961 October 1996 RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS

View Document

29/04/9629 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

21/08/9521 August 1995 RETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS

View Document

28/04/9528 April 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

22/09/9422 September 1994 NEW DIRECTOR APPOINTED

View Document

12/08/9412 August 1994 RETURN MADE UP TO 31/07/94; NO CHANGE OF MEMBERS

View Document

28/04/9428 April 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

28/07/9328 July 1993 RETURN MADE UP TO 31/07/93; NO CHANGE OF MEMBERS

View Document

07/05/937 May 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

25/08/9225 August 1992 REGISTERED OFFICE CHANGED ON 25/08/92

View Document

25/08/9225 August 1992 RETURN MADE UP TO 31/07/92; FULL LIST OF MEMBERS

View Document

24/06/9224 June 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

23/08/9123 August 1991 RETURN MADE UP TO 31/07/91; NO CHANGE OF MEMBERS

View Document

23/08/9123 August 1991 REGISTERED OFFICE CHANGED ON 23/08/91

View Document

11/06/9111 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

28/02/9128 February 1991 S366A,386 30/11/90

View Document

10/01/9110 January 1991 RETURN MADE UP TO 10/10/90; NO CHANGE OF MEMBERS

View Document

21/05/9021 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

15/02/9015 February 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/893 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

03/08/893 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

03/08/893 August 1989 RETURN MADE UP TO 31/07/89; FULL LIST OF MEMBERS

View Document

11/05/8911 May 1989 REGISTERED OFFICE CHANGED ON 11/05/89 FROM: 147A HIGH STREET WALTHAM CROSS HERTS EN8 7LN

View Document

15/04/8815 April 1988 WD 08/03/88 AD 29/06/87--------- £ SI 98@1=98 £ IC 2/100

View Document

15/03/8815 March 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

15/03/8815 March 1988

View Document

15/03/8815 March 1988

View Document

15/03/8815 March 1988 RETURN MADE UP TO 01/02/88; FULL LIST OF MEMBERS

View Document

28/01/8828 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/8716 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/12/871 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/8727 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/08/8713 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/08/8713 August 1987 REGISTERED OFFICE CHANGED ON 13/08/87 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

13/08/8713 August 1987 ALTER MEM AND ARTS 050287

View Document

28/11/8628 November 1986 CERTIFICATE OF INCORPORATION

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