THE TEACH TEAM LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/10/256 October 2025 NewConfirmation statement made on 2025-10-02 with no updates

View Document

11/10/2411 October 2024 Micro company accounts made up to 2024-06-30

View Document

02/10/242 October 2024 Statement of capital following an allotment of shares on 2024-10-02

View Document

02/10/242 October 2024 Confirmation statement made on 2024-10-02 with updates

View Document

02/10/242 October 2024 Cessation of Wayne Barrett as a person with significant control on 2024-10-02

View Document

02/10/242 October 2024 Termination of appointment of Wayne Barrett as a director on 2024-10-02

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

24/05/2424 May 2024 Registered office address changed from 304 Leicester Road Wigston Leicetser LE18 1JX United Kingdom to 304 Leicester Road Wigston LE18 1JX on 2024-05-24

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-12 with updates

View Document

14/05/2414 May 2024 Registered office address changed from 1 the Barns Mews Marston Green Birmingham B37 7FZ England to 304 Leicester Road Wigston Leicetser LE18 1JX on 2024-05-14

View Document

14/05/2414 May 2024 Satisfaction of charge 062947870001 in full

View Document

07/05/247 May 2024 Registration of charge 062947870002, created on 2024-05-07

View Document

28/11/2328 November 2023 Micro company accounts made up to 2023-06-30

View Document

14/09/2314 September 2023 Registration of charge 062947870001, created on 2023-09-14

View Document

18/07/2318 July 2023 Notification of Fabia Cipolat as a person with significant control on 2023-07-18

View Document

18/07/2318 July 2023 Statement of capital following an allotment of shares on 2023-07-18

View Document

18/07/2318 July 2023 Change of details for Mr Wayne Barrett as a person with significant control on 2023-07-18

View Document

18/07/2318 July 2023 Notification of Stephen Rushton as a person with significant control on 2023-07-18

View Document

18/07/2318 July 2023 Director's details changed for Mr Wayne Barrett on 2023-07-18

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

12/05/2312 May 2023 Cessation of Stephen James Rushton as a person with significant control on 2023-05-11

View Document

12/05/2312 May 2023 Registered office address changed from 12 Stivichall Croft Coventry CV3 6GN to 1 the Barns Mews Marston Green Birmingham B37 7FZ on 2023-05-12

View Document

12/05/2312 May 2023 Termination of appointment of Stephen James Rushton as a director on 2023-05-11

View Document

12/05/2312 May 2023 Appointment of Mr Wayne Barrett as a director on 2023-05-11

View Document

12/05/2312 May 2023 Notification of Wayne Barrett as a person with significant control on 2023-05-11

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-12 with updates

View Document

09/05/239 May 2023 Termination of appointment of Richard Charles Rushton as a secretary on 2023-05-09

View Document

09/05/239 May 2023 Certificate of change of name

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/08/215 August 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

02/08/212 August 2021 Micro company accounts made up to 2021-06-30

View Document

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

View Accounts

12/08/2012 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

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

View Accounts

13/08/1913 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

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

View Accounts

08/02/198 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

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

View Accounts

25/01/1825 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES

View Document

11/07/1711 July 2017 01/06/17 STATEMENT OF CAPITAL GBP 1

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

18/08/1518 August 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

24/07/1524 July 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/07/1423 July 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

23/07/1423 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

23/07/1423 July 2014 SAIL ADDRESS CHANGED FROM: C/O SALISBURY HOUSE TAX SOLUTIONS LTD 304 LEICESTER ROAD WIGSTON LEICESTER LE18 1JX ENGLAND

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/09/1327 September 2013 REGISTERED OFFICE CHANGED ON 27/09/2013 FROM 39 GREEN LANE COVENTRY WARWICKSHIRE CV3 6DH ENGLAND

View Document

27/09/1327 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES RUSHTON / 26/09/2013

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

01/08/131 August 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

30/03/1330 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

18/09/1218 September 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

11/08/1111 August 2011 SAIL ADDRESS CHANGED FROM: C/O BROOKS & CO 9A LEICESTER ROAD BLABY LEICESTER LE8 4GR ENGLAND

View Document

11/08/1111 August 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

20/07/1020 July 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES RUSHTON / 27/06/2010

View Document

19/07/1019 July 2010 SAIL ADDRESS CREATED

View Document

19/07/1019 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

19/07/1019 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

07/01/107 January 2010 Annual return made up to 27 June 2009 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES RUSHTON / 27/06/2007

View Document

07/01/107 January 2010 REGISTERED OFFICE CHANGED ON 07/01/2010 FROM THE COUNTING HOUSE 4A FREDERICK STREET WIGSTON LEICESTERSHIRE LE18 1PJ

View Document

07/01/107 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

20/10/0920 October 2009 FIRST GAZETTE

View Document

10/06/0910 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

08/10/088 October 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information