TEAMTEK GLOBAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewTermination of appointment of Leelakumar Venkata Narayana Kaza as a director on 2025-08-28

View Document

28/08/2528 August 2025 NewResolutions

View Document

22/08/2522 August 2025 Memorandum and Articles of Association

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-21 with no updates

View Document

28/12/2428 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/05/2413 May 2024 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 60 Cannon Street Spaces London EC4N 6NP on 2024-05-13

View Document

09/02/249 February 2024 Confirmation statement made on 2023-12-21 with no updates

View Document

01/02/241 February 2024 Satisfaction of charge 123869080002 in full

View Document

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

View Accounts

04/08/234 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/08/231 August 2023 Registered office address changed from PO Box 4385 12386908 - Companies House Default Address Cardiff CF14 8LH to 20-22 Wenlock Road London N1 7GU on 2023-08-01

View Document

03/05/233 May 2023 Registered office address changed to PO Box 4385, 12386908 - Companies House Default Address, Cardiff, CF14 8LH on 2023-05-03

View Document

22/04/2322 April 2023 Resolutions

View Document

22/04/2322 April 2023 Memorandum and Articles of Association

View Document

22/04/2322 April 2023 Resolutions

View Document

12/04/2312 April 2023 Registration of charge 123869080002, created on 2023-04-10

View Document

29/03/2329 March 2023 Satisfaction of charge 123869080001 in full

View Document

26/01/2326 January 2023 Confirmation statement made on 2022-12-21 with no updates

View Document

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

View Accounts

07/12/227 December 2022 Appointment of Mr Ketan Somani as a director on 2022-11-17

View Document

07/12/227 December 2022 Termination of appointment of Rizvan Katchera as a director on 2022-11-17

View Document

07/12/227 December 2022 Registered office address changed from Office 7 - 35/37 Ludgate Hill London Uk EC4M 7JN England to 20-22 Wenlock Road London N1 7GU on 2022-12-07

View Document

07/12/227 December 2022 Termination of appointment of Christine Al Khalil as a director on 2022-11-17

View Document

07/12/227 December 2022 Termination of appointment of Johann Marc Doassans as a director on 2022-11-17

View Document

07/12/227 December 2022 Appointment of Leelakumar Venkata Narayana Kaza as a director on 2022-11-17

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

08/02/228 February 2022 Previous accounting period shortened from 2022-03-31 to 2021-12-31

View Document

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

View Accounts

06/10/216 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-24 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/05/2022 May 2020 CURREXT FROM 31/01/2021 TO 31/03/2021

View Document

03/04/203 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 123869080001

View Document

23/01/2023 January 2020 REGISTERED OFFICE CHANGED ON 23/01/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

20/01/2020 January 2020 REGISTERED OFFICE CHANGED ON 20/01/2020 FROM 35/37 LUDGATE HILL LONDON UK EC4M 7JN ENGLAND

View Document

06/01/206 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information