T TEAM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewCessation of David Wells as a person with significant control on 2025-07-31

View Document

26/08/2526 August 2025 NewTermination of appointment of David Wells as a director on 2025-07-31

View Document

03/06/253 June 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

11/04/2511 April 2025 Accounts for a dormant company made up to 2024-12-31

View Document

27/11/2427 November 2024 Accounts for a dormant company made up to 2023-12-31

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

27/09/2327 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

01/07/231 July 2023 Appointment of Mrs Carmel Mulvey as a secretary on 2023-06-30

View Document

01/07/231 July 2023 Termination of appointment of Steven Watson as a secretary on 2023-06-30

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

06/04/226 April 2022 Accounts for a small company made up to 2021-12-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-12 with updates

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

11/05/2011 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 081015430003

View Document

17/01/2017 January 2020 APPOINTMENT TERMINATED, SECRETARY JOHN MAITLAND

View Document

17/01/2017 January 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN MAITLAND

View Document

17/01/2017 January 2020 SECRETARY APPOINTED MR STEVEN WATSON

View Document

17/01/2017 January 2020 CESSATION OF JOHN ATHOLE CHARLES MAITLAND AS A PSC

View Document

17/01/2017 January 2020 REGISTERED OFFICE CHANGED ON 17/01/2020 FROM 12 GLENEAGLES COURT BRIGHTON ROAD CRAWLEY WEST SUSSEX RH10 6AD ENGLAND

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

10/06/1910 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 CURRSHO FROM 31/03/2019 TO 31/12/2018

View Document

17/12/1817 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/01/1831 January 2018 CESSATION OF HOUDA MANETTA AS A PSC

View Document

31/01/1831 January 2018 DIRECTOR APPOINTED MR JONATHAN DAVID MOXON

View Document

31/01/1831 January 2018 DIRECTOR APPOINTED MR JOHN ATHOLE CHARLES MAITLAND

View Document

31/01/1831 January 2018 DIRECTOR APPOINTED MR DAVID WELLS

View Document

31/01/1831 January 2018 SECRETARY APPOINTED MR JOHN ATHOLE CHARLES MAITLAND

View Document

31/01/1831 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 081015430002

View Document

31/01/1831 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 081015430001

View Document

31/01/1831 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ATHOLE CHARLES MAITLAND

View Document

31/01/1831 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN MOXON

View Document

31/01/1831 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID WELLS

View Document

31/01/1831 January 2018 CESSATION OF CHARLES FERGUSSON MANETTA AS A PSC

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, DIRECTOR CAROLINE VERA

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, DIRECTOR HOUDA MANETTA

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLES MANETTA

View Document

20/01/1820 January 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 12/06/14

View Document

20/01/1820 January 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 12/06/16

View Document

20/01/1820 January 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 12/06/15

View Document

08/01/188 January 2018 ADOPT ARTICLES 27/11/2013

View Document

08/01/188 January 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

21/12/1721 December 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 12/06/2017

View Document

12/09/1712 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/06/1719 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE VERA / 19/06/2017

View Document

19/06/1719 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / HOUDA MANETTA / 19/06/2017

View Document

14/06/1714 June 2017 12/06/17 STATEMENT OF CAPITAL GBP 101

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/11/164 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES FERGUSSON MANETTA / 04/11/2016

View Document

04/11/164 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / HOUDA MANETTA / 04/11/2016

View Document

04/11/164 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE VERA / 04/11/2016

View Document

14/10/1614 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/06/1616 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

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

View Accounts

09/02/169 February 2016 REGISTERED OFFICE CHANGED ON 09/02/2016 FROM, GOLF HOUSE HORSHAM ROAD, PEASE POTTAGE,, CRAWLEY,, WEST SUSSEX,, RH11 9SG

View Document

10/09/1510 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/07/1516 July 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

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

View Accounts

14/11/1414 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/06/1413 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

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

View Accounts

17/02/1417 February 2014 VARYING SHARE RIGHTS AND NAMES

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/08/135 August 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

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

View Accounts

09/07/129 July 2012 12/06/12 STATEMENT OF CAPITAL GBP 100

View Document

19/06/1219 June 2012 DIRECTOR APPOINTED CAROLINE VERA

View Document

19/06/1219 June 2012 DIRECTOR APPOINTED CHARLES FERGUSSON MANETTA

View Document

19/06/1219 June 2012 CURRSHO FROM 30/06/2013 TO 31/03/2013

View Document

19/06/1219 June 2012 DIRECTOR APPOINTED HOUDA MANETTA

View Document

12/06/1212 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

12/06/1212 June 2012 APPOINTMENT TERMINATED, DIRECTOR ELA SHAH

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