TECHTEAM GROUP LIMITED

Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-03-31 with updates

View Document

09/04/259 April 2025 Part of the property or undertaking has been released and no longer forms part of charge 110909320001

View Document

09/04/259 April 2025 Part of the property or undertaking has been released and no longer forms part of charge 110909320001

View Document

28/03/2528 March 2025 Resolutions

View Document

28/03/2528 March 2025

View Document

28/03/2528 March 2025

View Document

28/03/2528 March 2025 Statement of capital on 2025-03-28

View Document

21/01/2521 January 2025 Accounts for a dormant company made up to 2024-03-31

View Document

15/04/2415 April 2024 Change of details for Bamboo Technology Group Limited as a person with significant control on 2024-04-11

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

27/03/2427 March 2024 Current accounting period shortened from 2024-06-30 to 2024-03-31

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-13 with updates

View Document

13/03/2413 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

09/02/249 February 2024 Change of details for Bamboo Technology Group Limited as a person with significant control on 2021-10-06

View Document

11/01/2411 January 2024 Termination of appointment of John Antony Lomer as a director on 2024-01-10

View Document

11/01/2411 January 2024 Appointment of Mr Steven Paul Harris as a director on 2024-01-10

View Document

11/01/2411 January 2024 Appointment of Mr Robert Shane Smith as a director on 2024-01-10

View Document

11/01/2411 January 2024 Appointment of Mr John Paul Taylor as a director on 2024-01-10

View Document

11/01/2411 January 2024 Termination of appointment of Stuart Robert Davis as a director on 2024-01-10

View Document

27/07/2327 July 2023 Accounts for a dormant company made up to 2022-06-30

View Document

05/04/235 April 2023 Registration of charge 110909320001, created on 2023-03-30

View Document

14/03/2314 March 2023 Second filing of Confirmation Statement dated 2022-03-19

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-13 with updates

View Document

22/03/2222 March 2022 Confirmation statement made on 2022-03-19 with updates

View Document

31/01/2231 January 2022 Termination of appointment of Lorrin Elizabeth White as a director on 2022-01-20

View Document

23/11/2123 November 2021 Director's details changed for Mr John Antony Lomer on 2021-11-23

View Document

09/11/219 November 2021 Appointment of Mrs Lorrin Elizabeth White as a director on 2021-10-06

View Document

09/11/219 November 2021 Appointment of Mr Stuart Robert Davis as a director on 2021-10-06

View Document

09/11/219 November 2021 Appointment of Mr John Antony Lomer as a director on 2021-10-06

View Document

09/11/219 November 2021 Notification of Bamboo Technology Group Limited as a person with significant control on 2021-10-06

View Document

09/11/219 November 2021 Cessation of James Green as a person with significant control on 2021-10-06

View Document

09/11/219 November 2021 Termination of appointment of James Green as a director on 2021-10-06

View Document

06/10/216 October 2021 Second filing of a statement of capital following an allotment of shares on 2018-01-15

View Document

30/09/2130 September 2021 Unaudited abridged accounts made up to 2021-06-30

View Document

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

View Accounts

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

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

13/02/2013 February 2020 30/06/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

25/02/1925 February 2019 COMPANY NAME CHANGED TECHTEAM LIMITED CERTIFICATE ISSUED ON 25/02/19

View Document

24/01/1924 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

11/01/1911 January 2019 Statement of capital following an allotment of shares on 2018-01-15

View Document

11/01/1911 January 2019 15/01/18 STATEMENT OF CAPITAL GBP 200

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES

View Document

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

View Accounts

06/06/186 June 2018 CURRSHO FROM 30/11/2018 TO 30/06/2018

View Document

30/11/1730 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information