TEAMSERVE LTD

Company Documents

DateDescription
10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

14/02/2414 February 2024 Confirmation statement made on 2023-12-16 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

12/09/2312 September 2023 Accounts for a dormant company made up to 2022-11-30

View Document

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

06/03/236 March 2023 Confirmation statement made on 2022-12-16 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

02/11/222 November 2022 Compulsory strike-off action has been discontinued

View Document

02/11/222 November 2022 Compulsory strike-off action has been discontinued

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

29/10/2229 October 2022 Accounts for a dormant company made up to 2021-11-30

View Document

21/04/2221 April 2022 Registered office address changed from PO Box 4385 06431874: Companies House Default Address Cardiff CF14 8LH to 9 Burnham Crescent Dartford Kent DA1 5BA on 2022-04-21

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

24/04/2124 April 2021 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE REG PSC

View Document

24/04/2124 April 2021 PSC'S CHANGE OF PARTICULARS / MR AWORENI JOHN ADERELE / 23/04/2021

View Document

24/04/2124 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / AWORENI ADERELE / 24/04/2021

View Document

23/04/2123 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/20

View Document

12/03/2112 March 2021 CONFIRMATION STATEMENT MADE ON 16/12/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

07/04/207 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

04/04/204 April 2020 DISS40 (DISS40(SOAD))

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

View Document

03/04/203 April 2020 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

10/03/2010 March 2020 FIRST GAZETTE

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

10/10/1910 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

17/06/1917 June 2019 SAIL ADDRESS CREATED

View Document

17/06/1917 June 2019 SAIL ADDRESS CHANGED FROM: 9 BURNHAM CRESCENT DARTFORD DA1 5BA ENGLAND

View Document

23/04/1923 April 2019 REGISTERED OFFICE ADDRESS CHANGED ON 23/04/2019 TO PO BOX 4385, 06431874: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

14/03/1914 March 2019 APPOINTMENT TERMINATED, SECRETARY AMANDA ADERELE

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

06/04/186 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

25/09/1725 September 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

17/03/1617 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

22/02/1622 February 2016 Annual return made up to 16 December 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

21/08/1521 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

14/02/1514 February 2015 Annual return made up to 16 December 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

16/08/1416 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

29/01/1429 January 2014 Annual return made up to 16 December 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

09/08/139 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

18/12/1218 December 2012 Annual return made up to 16 December 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

15/10/1215 October 2012 REGISTERED OFFICE CHANGED ON 15/10/2012 FROM 54 OVAL ROAD SOUTH DAGENHAM RM10 9DR

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

29/12/1129 December 2011 Annual return made up to 16 December 2011 with full list of shareholders

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

08/01/118 January 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

15/06/1015 June 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

08/01/108 January 2010 SECRETARY'S CHANGE OF PARTICULARS / AMANDA ADERELE / 08/01/2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / AWORENI ADERELE / 08/01/2010

View Document

08/01/108 January 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

10/09/0910 September 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

31/12/0831 December 2008 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

04/12/074 December 2007 NEW SECRETARY APPOINTED

View Document

04/12/074 December 2007 NEW DIRECTOR APPOINTED

View Document

20/11/0720 November 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/11/0720 November 2007 DIRECTOR RESIGNED

View Document

20/11/0720 November 2007 SECRETARY RESIGNED

View Document


More Company Information