THE TEACH TEAM LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 06/10/256 October 2025 New | Confirmation statement made on 2025-10-02 with no updates |
| 11/10/2411 October 2024 | Micro company accounts made up to 2024-06-30 |
| 02/10/242 October 2024 | Statement of capital following an allotment of shares on 2024-10-02 |
| 02/10/242 October 2024 | Confirmation statement made on 2024-10-02 with updates |
| 02/10/242 October 2024 | Cessation of Wayne Barrett as a person with significant control on 2024-10-02 |
| 02/10/242 October 2024 | Termination of appointment of Wayne Barrett as a director on 2024-10-02 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 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 |
| 23/05/2423 May 2024 | Confirmation statement made on 2024-05-12 with updates |
| 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 |
| 14/05/2414 May 2024 | Satisfaction of charge 062947870001 in full |
| 07/05/247 May 2024 | Registration of charge 062947870002, created on 2024-05-07 |
| 28/11/2328 November 2023 | Micro company accounts made up to 2023-06-30 |
| 14/09/2314 September 2023 | Registration of charge 062947870001, created on 2023-09-14 |
| 18/07/2318 July 2023 | Notification of Fabia Cipolat as a person with significant control on 2023-07-18 |
| 18/07/2318 July 2023 | Statement of capital following an allotment of shares on 2023-07-18 |
| 18/07/2318 July 2023 | Change of details for Mr Wayne Barrett as a person with significant control on 2023-07-18 |
| 18/07/2318 July 2023 | Notification of Stephen Rushton as a person with significant control on 2023-07-18 |
| 18/07/2318 July 2023 | Director's details changed for Mr Wayne Barrett on 2023-07-18 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 12/05/2312 May 2023 | Cessation of Stephen James Rushton as a person with significant control on 2023-05-11 |
| 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 |
| 12/05/2312 May 2023 | Termination of appointment of Stephen James Rushton as a director on 2023-05-11 |
| 12/05/2312 May 2023 | Appointment of Mr Wayne Barrett as a director on 2023-05-11 |
| 12/05/2312 May 2023 | Notification of Wayne Barrett as a person with significant control on 2023-05-11 |
| 12/05/2312 May 2023 | Confirmation statement made on 2023-05-12 with updates |
| 09/05/239 May 2023 | Termination of appointment of Richard Charles Rushton as a secretary on 2023-05-09 |
| 09/05/239 May 2023 | Certificate of change of name |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 05/08/215 August 2021 | Confirmation statement made on 2021-07-24 with no updates |
| 02/08/212 August 2021 | Micro company accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 12/08/2012 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
| 06/08/206 August 2020 | CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 13/08/1913 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 13/08/1913 August 2019 | CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 08/02/198 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 07/08/187 August 2018 | CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 25/01/1825 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 25/07/1725 July 2017 | CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES |
| 11/07/1711 July 2017 | 01/06/17 STATEMENT OF CAPITAL GBP 1 |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 27/07/1627 July 2016 | CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES |
| 27/07/1627 July 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 18/08/1518 August 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
| 24/07/1524 July 2015 | Annual return made up to 24 July 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 23/07/1423 July 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
| 23/07/1423 July 2014 | Annual return made up to 27 June 2014 with full list of shareholders |
| 23/07/1423 July 2014 | SAIL ADDRESS CHANGED FROM: C/O SALISBURY HOUSE TAX SOLUTIONS LTD 304 LEICESTER ROAD WIGSTON LEICESTER LE18 1JX ENGLAND |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 27/09/1327 September 2013 | REGISTERED OFFICE CHANGED ON 27/09/2013 FROM 39 GREEN LANE COVENTRY WARWICKSHIRE CV3 6DH ENGLAND |
| 27/09/1327 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES RUSHTON / 26/09/2013 |
| 01/08/131 August 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
| 01/08/131 August 2013 | Annual return made up to 27 June 2013 with full list of shareholders |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 30/03/1330 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 18/09/1218 September 2012 | Annual return made up to 27 June 2012 with full list of shareholders |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 21/09/1121 September 2011 | DISS40 (DISS40(SOAD)) |
| 11/08/1111 August 2011 | SAIL ADDRESS CHANGED FROM: C/O BROOKS & CO 9A LEICESTER ROAD BLABY LEICESTER LE8 4GR ENGLAND |
| 11/08/1111 August 2011 | Annual return made up to 27 June 2011 with full list of shareholders |
| 20/07/1020 July 2010 | Annual return made up to 27 June 2010 with full list of shareholders |
| 19/07/1019 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES RUSHTON / 27/06/2010 |
| 19/07/1019 July 2010 | SAIL ADDRESS CREATED |
| 19/07/1019 July 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 |
| 19/07/1019 July 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC |
| 07/01/107 January 2010 | Annual return made up to 27 June 2009 with full list of shareholders |
| 07/01/107 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES RUSHTON / 27/06/2007 |
| 07/01/107 January 2010 | REGISTERED OFFICE CHANGED ON 07/01/2010 FROM THE COUNTING HOUSE 4A FREDERICK STREET WIGSTON LEICESTERSHIRE LE18 1PJ |
| 07/01/107 January 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 |
| 20/10/0920 October 2009 | FIRST GAZETTE |
| 10/06/0910 June 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 |
| 08/10/088 October 2008 | RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS |
| 27/06/0727 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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