TEEM LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

13/03/2513 March 2025 Confirmation statement made on 2025-03-11 with updates

View Document

02/08/242 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/05/2422 May 2024 Change of share class name or designation

View Document

22/05/2422 May 2024 Resolutions

View Document

22/05/2422 May 2024 Resolutions

View Document

22/05/2422 May 2024 Resolutions

View Document

22/05/2422 May 2024 Memorandum and Articles of Association

View Document

22/05/2422 May 2024 Resolutions

View Document

22/05/2422 May 2024 Particulars of variation of rights attached to shares

View Document

21/05/2421 May 2024 Cessation of Jennifer Frances Bell Kinread as a person with significant control on 2024-05-17

View Document

21/05/2421 May 2024 Notification of Teem International Limited as a person with significant control on 2024-05-17

View Document

21/05/2421 May 2024 Cessation of James Oliver Kinread as a person with significant control on 2024-05-17

View Document

17/05/2417 May 2024 Purchase of own shares.

View Document

17/05/2417 May 2024 Termination of appointment of Jonathan Kinread as a director on 2024-05-17

View Document

17/05/2417 May 2024 Cessation of Jonathan Kinread as a person with significant control on 2024-05-17

View Document

17/05/2417 May 2024 Purchase of own shares.

View Document

15/05/2415 May 2024 Cancellation of shares. Statement of capital on 2024-05-15

View Document

15/05/2415 May 2024 Cancellation of shares. Statement of capital on 2024-05-15

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/03/2414 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

14/03/2414 March 2024 Change of details for Mr Jonathan Kinread as a person with significant control on 2024-03-10

View Document

11/10/2311 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/08/2111 August 2021 Change of share class name or designation

View Document

11/08/2111 August 2021 Resolutions

View Document

09/06/219 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/03/2122 March 2021 REGISTERED OFFICE CHANGED ON 22/03/2021 FROM 2 SUTTON PARK SUTTON-UPON-DERWENT YORK YO41 4JY UNITED KINGDOM

View Document

22/03/2122 March 2021 CURRSHO FROM 30/04/2021 TO 31/03/2021

View Document

11/03/2111 March 2021 CONFIRMATION STATEMENT MADE ON 11/03/21, WITH UPDATES

View Document

15/07/2015 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

01/06/201 June 2020 ARTICLES OF ASSOCIATION

View Document

01/06/201 June 2020 SUB-DIVISION 12/05/20

View Document

01/06/201 June 2020 ADOPT ARTICLES 12/05/2020

View Document

27/05/2027 May 2020 12/05/20 STATEMENT OF CAPITAL GBP 111.1

View Document

27/05/2027 May 2020 DIRECTOR APPOINTED MS LAUREN ANN ELLIOTT

View Document

27/05/2027 May 2020 DIRECTOR APPOINTED MR SAMUEL FINBARR DALY SHERMAN

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES

View Document

18/09/1918 September 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES OLIVER KINREAD / 08/08/2019

View Document

18/09/1918 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER FRANCES BELL KINREAD

View Document

04/09/194 September 2019 DIRECTOR APPOINTED MR JONATHAN KINREAD

View Document

02/09/192 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

11/07/1811 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

18/08/1718 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

21/09/1621 September 2016 DIRECTOR APPOINTED MR JAMES OLIVER KINREAD

View Document

02/09/162 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

11/03/1611 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

26/08/1526 August 2015 CURREXT FROM 31/03/2016 TO 30/04/2016

View Document

11/03/1511 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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