TOTAL ENVELOPE ASSET MANAGEMENT (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
14/05/2514 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

17/04/2517 April 2025 Termination of appointment of Thomas O'connor as a director on 2025-04-04

View Document

03/04/253 April 2025 Confirmation statement made on 2025-04-03 with updates

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

07/06/247 June 2024 Total exemption full accounts made up to 2023-08-31

View Document

01/02/241 February 2024 Appointment of Mr Thomas O'connor as a director on 2024-02-01

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

25/09/2325 September 2023 Registered office address changed from Suite3 Unite 1 15 Cambuslang Road Glasgow G32 8NB to PO Box G33 4EL Rooms 214-215 1 Lonmay Road Glasgow G33 4EL on 2023-09-25

View Document

25/09/2325 September 2023 Registered office address changed from 1 Lonmay Road Lonmay Road Glasgow G33 4EL Scotland to 1 Lonmay Road Glasgow G33 4EL on 2023-09-25

View Document

25/09/2325 September 2023 Registered office address changed from PO Box G33 4EL Rooms 214-215 1 Lonmay Road Glasgow G33 4EL Scotland to 1 Lonmay Road Lonmay Road Glasgow G33 4EL on 2023-09-25

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/01/2324 January 2023 Confirmation statement made on 2022-10-30 with no updates

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-08-31

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

21/03/1921 March 2019 ADOPT ARTICLES 12/03/2019

View Document

20/12/1820 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES

View Document

11/10/1811 October 2018 PREVSHO FROM 31/10/2018 TO 31/08/2018

View Document

12/09/1812 September 2018 14/06/18 STATEMENT OF CAPITAL GBP 100

View Document

15/08/1815 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

28/06/1828 June 2018 CESSATION OF SCOTT GRAHAM BIDDLE AS A PSC

View Document

28/06/1828 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOUGLAS BRYCE

View Document

28/06/1828 June 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BIDDLE

View Document

28/06/1828 June 2018 14/06/18 STATEMENT OF CAPITAL GBP 1

View Document

22/03/1822 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT GRAHAM BIDDLE

View Document

22/03/1822 March 2018 DIRECTOR APPOINTED MR SCOTT GIBB

View Document

23/11/1723 November 2017 01/09/17 STATEMENT OF CAPITAL GBP 1

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

18/07/1718 July 2017 CESSATION OF IAN HARWOOD AS A PSC

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER MCCRORY

View Document

03/07/173 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

24/02/1724 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS SCOTT BRYCE / 19/02/2017

View Document

06/02/176 February 2017 ADOPT ARTICLES 27/01/2017

View Document

24/01/1724 January 2017 COMPANY NAME CHANGED TOTAL ROOFING SUPPORT (T.R.S.) LTD CERTIFICATE ISSUED ON 24/01/17

View Document

23/01/1723 January 2017 DIRECTOR APPOINTED MR CHRISTOPHER MCCRORY

View Document

23/01/1723 January 2017 DIRECTOR APPOINTED MR DOUGLAS SCOTT BRYCE

View Document

23/01/1723 January 2017 DIRECTOR APPOINTED MR GRAHAM SCOTT BIDDLE

View Document

23/01/1723 January 2017 APPOINTMENT TERMINATED, DIRECTOR IAN HARWOOD

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

01/07/161 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

22/10/1522 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

03/09/153 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

13/10/1413 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HARWOOD / 01/10/2013

View Document

13/10/1413 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE PAPUREANU / 01/10/2013

View Document

13/10/1413 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNE PAPUREANU / 01/10/2013

View Document

13/10/1413 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

28/08/1428 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

16/10/1316 October 2013 REGISTERED OFFICE CHANGED ON 16/10/2013 FROM MURDOSTOUN HOUSE 5 LINNET WAY STRATHCLYDE BUSINESS PARK BELLSHILL ML4 3RA UNITED KINGDOM

View Document

16/10/1316 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

16/10/1316 October 2013 REGISTERED OFFICE CHANGED ON 16/10/2013 FROM SUITE 3 UNIT 1 15 CAMBUSLANG ROAD GLASGOW G32 8NB SCOTLAND

View Document

03/06/133 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

18/10/1218 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

10/10/1110 October 2011 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