THE EEE TEAM LTD

Company Documents

DateDescription
22/12/1622 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/11/1520 November 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/11/1520 November 2015 COMPANY NAME CHANGED E TEAM LIMITED
CERTIFICATE ISSUED ON 20/11/15

View Document

11/11/1511 November 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

10/11/1510 November 2015 DIRECTOR APPOINTED MISS EVETTE THOMAS

View Document

10/11/1510 November 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID SERES

View Document

10/11/1510 November 2015 APPOINTMENT TERMINATED, SECRETARY DAVID SERES

View Document

10/11/1510 November 2015 REGISTERED OFFICE CHANGED ON 10/11/2015 FROM
NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET
LONDON
EC4V 6BJ

View Document

06/11/156 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/09/1530 September 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/09/1430 September 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/10/1325 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/11/1218 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/11/127 November 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

25/10/1125 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

25/10/1125 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

10/11/1010 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

10/11/1010 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

06/03/106 March 2010 REGISTERED OFFICE CHANGED ON 06/03/2010 FROM
3RD FLOOR 7-10 CHANDOS STREET
LONDON
W1G 9DQ

View Document

24/01/1024 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

09/11/099 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

20/01/0920 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

11/11/0811 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 REGISTERED OFFICE CHANGED ON 11/11/2008 FROM
3RD FLOOR 7-10 CHANDOS STREET
LONDON
W1G 9DQ

View Document

28/10/0828 October 2008 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 APPOINTMENT TERMINATED DIRECTOR GIUSEPPE NARDELLI

View Document

28/10/0828 October 2008 REGISTERED OFFICE CHANGED ON 28/10/2008 FROM
C/O HWEN LTD
3RD FLOOR 7-10 CHANDOS STREET
LONDON
W1G 9DQ

View Document

28/10/0828 October 2008 APPOINTMENT TERMINATED DIRECTOR LUCIO LAROSA

View Document

28/10/0828 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID SERES / 30/09/2007

View Document

16/05/0816 May 2008 RETURN MADE UP TO 06/03/07; NO CHANGE OF MEMBERS

View Document

17/04/0817 April 2008 REGISTERED OFFICE CHANGED ON 17/04/2008 FROM
2 TAVISTOCK PLACE
LONDON
WC1H 9SS

View Document

28/01/0828 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

28/11/0728 November 2007 RE TRANSFER OF SHARE 01/09/07

View Document

07/03/077 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

14/11/0614 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 SECRETARY RESIGNED

View Document

15/02/0615 February 2006 NEW SECRETARY APPOINTED

View Document

10/01/0610 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

14/10/0514 October 2005 REGISTERED OFFICE CHANGED ON 14/10/05 FROM:
RUSSELL SQUARE HOUSE
10-12 RUSSELL SQUARE
LONDON
WC1B 5LF

View Document

30/11/0430 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

06/01/036 January 2003 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

05/07/025 July 2002 NC INC ALREADY ADJUSTED
10/05/02

View Document

05/07/025 July 2002 ￯﾿ᄑ NC 500000/5000000
10/0

View Document

17/04/0217 April 2002 NEW DIRECTOR APPOINTED

View Document

20/11/0120 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

01/02/011 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

30/11/0030 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

21/02/0021 February 2000 NEW DIRECTOR APPOINTED

View Document

21/02/0021 February 2000 COMPANY NAME CHANGED
BRENDA BARRIE LIMITED
CERTIFICATE ISSUED ON 22/02/00

View Document

10/02/0010 February 2000 ADOPTARTICLES14/12/99

View Document

10/02/0010 February 2000 NC INC ALREADY ADJUSTED 14/12/99

View Document

10/02/0010 February 2000 ￯﾿ᄑ NC 1000/500000
14/12/99

View Document

10/02/0010 February 2000 ALTERMEMORANDUM14/12/99

View Document

15/11/9915 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

30/04/9930 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

13/11/9813 November 1998 RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS

View Document

16/07/9816 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

26/01/9826 January 1998 EXEMPTION FROM APPOINTING AUDITORS 20/01/98

View Document

26/01/9826 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

17/11/9717 November 1997 RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS

View Document

02/01/972 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

19/11/9619 November 1996 RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS

View Document

08/02/968 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

15/11/9515 November 1995 RETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS

View Document

28/01/9528 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

06/12/946 December 1994 RETURN MADE UP TO 31/10/94; FULL LIST OF MEMBERS

View Document

06/12/946 December 1994 SECRETARY'S PARTICULARS CHANGED

View Document

06/12/946 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/9411 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

16/11/9316 November 1993 RETURN MADE UP TO 31/10/93; NO CHANGE OF MEMBERS

View Document

22/07/9322 July 1993 REGISTERED OFFICE CHANGED ON 22/07/93 FROM:
LONGCROFT HOUSE
VICTORIA AVENUE
BISHOPSGATE
LONDON EC2M 4NS

View Document

05/02/935 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

23/11/9223 November 1992 RETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS

View Document

21/05/9221 May 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

09/03/929 March 1992 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

21/11/9121 November 1991 RETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS

View Document

25/10/9125 October 1991 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

27/06/9127 June 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

02/02/902 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

23/06/8923 June 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

13/02/8913 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/02/893 February 1989 RETURN MADE UP TO 03/11/88; FULL LIST OF MEMBERS

View Document

29/11/8829 November 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

22/04/8822 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

20/07/8720 July 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/07/8713 July 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

26/03/8726 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

24/02/8624 February 1986 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

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