TEAM ERP LIMITED
Company Documents
Date | Description |
---|---|
27/09/2227 September 2022 | Final Gazette dissolved via voluntary strike-off |
27/09/2227 September 2022 | Final Gazette dissolved via voluntary strike-off |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-06-30 |
02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
27/03/2027 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES |
30/03/1930 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
23/07/1823 July 2018 | CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES |
18/03/1818 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
01/08/171 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR WASIM ABIDI / 01/08/2017 |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WASIM ABIDI |
04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
27/03/1727 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
12/07/1612 July 2016 | Annual return made up to 6 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
15/02/1615 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
13/01/1613 January 2016 | DIRECTOR APPOINTED MRS SAMINA WASIM |
07/07/157 July 2015 | Annual return made up to 6 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
15/01/1515 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
25/07/1425 July 2014 | Annual return made up to 6 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
01/02/141 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
05/12/135 December 2013 | REGISTERED OFFICE CHANGED ON 05/12/2013 FROM 85 OTTERBURN GARDENS ISLEWORTH MIDDLESEX TW7 5JQ ENGLAND |
09/08/139 August 2013 | REGISTERED OFFICE CHANGED ON 09/08/2013 FROM 16 ETON PLACE LOUGHBOROUGH ROAD WEST BRIDGFORD NOTTINGHAM NOTTINGHAMSHIRE NG2 7EA |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
17/06/1317 June 2013 | Annual return made up to 6 June 2013 with full list of shareholders |
17/06/1317 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR WASIM ABIDI / 17/02/2013 |
13/03/1313 March 2013 | REGISTERED OFFICE CHANGED ON 13/03/2013 FROM 16 LOUGHBOROUGH ROAD WEST BRIDGFORD NOTTINGHAM NG2 7EA UNITED KINGDOM |
07/03/137 March 2013 | REGISTERED OFFICE CHANGED ON 07/03/2013 FROM FLAT 221 SCOTNEY GARDENS ST. PETERS STREET MAIDSTONE ME16 0GW ENGLAND |
06/06/126 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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