TEAM A5 SUPPORT

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

31/12/2431 December 2024 Unaudited abridged accounts made up to 2024-02-29

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-02-27 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/11/2330 November 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

19/11/2219 November 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-27 with no updates

View Document

14/12/2114 December 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/12/2030 December 2020 29/02/20 UNAUDITED ABRIDGED

View Document

20/11/2020 November 2020 REGISTERED OFFICE CHANGED ON 20/11/2020 FROM 84 STAFFORD ROAD WADDEN CROYDON SURREY CR0 4NE ENGLAND

View Document

17/08/2017 August 2020 SECRETARY APPOINTED MISS NKEMAKOLAM ANNABELLE OSONDU

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

24/02/2024 February 2020 PSC'S CHANGE OF PARTICULARS / CLEMENT AGWUNCHA / 21/02/2020

View Document

21/02/2021 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS IFEOMA AGWUNCHA / 20/02/2020

View Document

21/02/2021 February 2020 PSC'S CHANGE OF PARTICULARS / MRS IFEOMA AGWUNCHA / 21/02/2020

View Document

21/02/2021 February 2020 PSC'S CHANGE OF PARTICULARS / CLEMENT AGWUNCHA / 21/02/2020

View Document

21/02/2021 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / REV CLEMENT AGWUNCHA / 21/02/2020

View Document

18/11/1918 November 2019 REGISTERED OFFICE CHANGED ON 18/11/2019 FROM 797 LONDON ROAD THORNTON HEATH CR7 6AW ENGLAND

View Document

13/08/1913 August 2019 28/02/19 UNAUDITED ABRIDGED

View Document

26/03/1926 March 2019 DIRECTOR APPOINTED MISS PATSY FARLEY

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

12/06/1812 June 2018 REGISTERED OFFICE CHANGED ON 12/06/2018 FROM 797 LONDON ROAD THORNTON HEATH CROYDON SURREY CR7 6YY ENGLAND

View Document

16/05/1816 May 2018 ADOPT ARTICLES 22/03/2018

View Document

16/05/1816 May 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

05/04/185 April 2018 COMPANY NAME CHANGED TEAM A5 SUPPORT LTD CERTIFICATE ISSUED ON 05/04/18

View Document

07/03/187 March 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM REG PSC

View Document

07/03/187 March 2018 SAIL ADDRESS CREATED

View Document

28/02/1828 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information