TEAM UP SOLUTIONS LTD

Company Documents

DateDescription
11/06/2411 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

11/06/2411 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/03/2426 March 2024 First Gazette notice for voluntary strike-off

View Document

26/03/2426 March 2024 First Gazette notice for voluntary strike-off

View Document

13/03/2413 March 2024 Application to strike the company off the register

View Document

08/01/248 January 2024 Registered office address changed from 71 Geraints Way Cowbridge CF71 7AY Wales to 4 4 Geraints Way Cowbridge CF71 7AY on 2024-01-08

View Document

08/01/248 January 2024 Confirmation statement made on 2023-10-02 with no updates

View Document

08/01/248 January 2024 Registered office address changed from 4 4 Geraints Way Cowbridge CF71 7AY Wales to 4 Geraints Way Cowbridge CF71 7AY on 2024-01-08

View Document

20/12/2320 December 2023 Compulsory strike-off action has been discontinued

View Document

20/12/2320 December 2023 Compulsory strike-off action has been discontinued

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

19/12/2319 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

12/04/2312 April 2023 Registered office address changed from 4a Office 3 4a Westgate Cowbridge Vale of Glamorgan CF71 7AR Wales to 71 Geraints Way Cowbridge CF71 7AY on 2023-04-12

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

06/10/226 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/02/2228 February 2022 Notification of Danielle Frances Maycock as a person with significant control on 2022-02-28

View Document

28/02/2228 February 2022 Withdrawal of a person with significant control statement on 2022-02-28

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

11/05/2111 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

30/04/2130 April 2021 COMPANY NAME CHANGED HULDRA CONSULTING LTD CERTIFICATE ISSUED ON 30/04/21

View Document

28/04/2128 April 2021 REGISTERED OFFICE CHANGED ON 28/04/2021 FROM 2 DRUIDS GREEN COWBRIDGE VALE OF GLAMORGAN CF71 7BP WALES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/01/2121 January 2021 31/03/20 UNAUDITED ABRIDGED

View Document

12/11/2012 November 2020 31/03/20 UNAUDITED ABRIDGED

View Document

30/10/2030 October 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, WITH UPDATES

View Document

03/04/203 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS DANIELLE FRANCES MAYCOCK / 03/04/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/2030 March 2020 REGISTERED OFFICE CHANGED ON 30/03/2020 FROM 152 MELODY ROAD LONDON SW18 2QG ENGLAND

View Document

30/03/2030 March 2020 REGISTERED OFFICE CHANGED ON 30/03/2020 FROM 2 DRUIDS GREEN COWBRIDGE VALE OF GLAMORGAN CF71 7BP WALES

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES

View Document

11/09/1911 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/03/1918 March 2019 CURRSHO FROM 30/06/2019 TO 31/03/2019

View Document

04/03/194 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/08/1830 August 2018 APPOINTMENT TERMINATED, DIRECTOR MARC MAYCOCK

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

21/06/1821 June 2018 REGISTERED OFFICE CHANGED ON 21/06/2018 FROM 10A PALM GROVE PALM GROVE GUILDFORD GU1 1JP UNITED KINGDOM

View Document

04/04/184 April 2018 04/04/18 STATEMENT OF CAPITAL GBP 1

View Document

25/01/1825 January 2018 DIRECTOR APPOINTED MR MARC LOUIS MAYCOCK

View Document

15/06/1715 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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