TEAMAMPLE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/02/256 February 2025 Accounts for a dormant company made up to 2024-05-14

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

14/05/2414 May 2024 Annual accounts for year ending 14 May 2024

View Accounts

06/02/246 February 2024 Accounts for a dormant company made up to 2023-05-14

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

14/05/2314 May 2023 Annual accounts for year ending 14 May 2023

View Accounts

11/02/2311 February 2023 Accounts for a dormant company made up to 2022-05-14

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-11-02 with updates

View Document

14/05/2214 May 2022 Annual accounts for year ending 14 May 2022

View Accounts

16/11/2116 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

01/10/211 October 2021 Accounts for a dormant company made up to 2021-05-14

View Document

14/05/2114 May 2021 Annual accounts for year ending 14 May 2021

View Accounts

14/05/2014 May 2020 Annual accounts for year ending 14 May 2020

View Accounts

04/02/204 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/05/19

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, WITH UPDATES

View Document

27/09/1927 September 2019 DIRECTOR APPOINTED JASMINE ELIZABETH KERR

View Document

21/08/1921 August 2019 APPOINTMENT TERMINATED, DIRECTOR GUY GALLOWAY

View Document

14/05/1914 May 2019 Annual accounts for year ending 14 May 2019

View Accounts

29/01/1929 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/05/18

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES

View Document

06/11/186 November 2018 DIRECTOR APPOINTED LAUREN PANKHURST

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, DIRECTOR JOSHUA WICKENDEN

View Document

14/05/1814 May 2018 Annual accounts for year ending 14 May 2018

View Accounts

29/01/1829 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/05/17

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES

View Document

14/11/1714 November 2017 DIRECTOR APPOINTED WILLIAM GILES EVERETT

View Document

14/11/1714 November 2017 APPOINTMENT TERMINATED, DIRECTOR VIVEK NAPHRAY

View Document

26/10/1726 October 2017 APPOINTMENT TERMINATED, DIRECTOR VIVEK NAPHRAY

View Document

01/09/171 September 2017 DIRECTOR APPOINTED WILLIAM GILES EVERETT

View Document

14/05/1714 May 2017 Annual accounts for year ending 14 May 2017

View Accounts

09/02/179 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/05/16

View Document

22/11/1622 November 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 02/11/15

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

31/08/1631 August 2016 DIRECTOR APPOINTED JOSHUA WICKENDEN

View Document

31/08/1631 August 2016 APPOINTMENT TERMINATED, DIRECTOR JANE ROSS

View Document

14/05/1614 May 2016 Annual accounts for year ending 14 May 2016

View Accounts

23/11/1523 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/05/15

View Document

11/11/1511 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, DIRECTOR JEAN KING

View Document

19/05/1519 May 2015 DIRECTOR APPOINTED VIVEK NAPHRAY

View Document

14/05/1514 May 2015 Annual accounts for year ending 14 May 2015

View Accounts

03/02/153 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/05/14

View Document

26/11/1426 November 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

29/09/1429 September 2014 APPOINTMENT TERMINATED, SECRETARY ZOE MORRELL

View Document

29/09/1429 September 2014 APPOINTMENT TERMINATED, DIRECTOR ZOE MORRELL

View Document

29/09/1429 September 2014 DIRECTOR APPOINTED SABAH SALMAN

View Document

11/09/1411 September 2014 DIRECTOR APPOINTED GUY GALLOWAY

View Document

11/09/1411 September 2014 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH TULLETT

View Document

14/05/1414 May 2014 Annual accounts for year ending 14 May 2014

View Accounts

17/02/1417 February 2014 Annual accounts small company total exemption made up to 14 May 2013

View Document

21/11/1321 November 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

18/11/1318 November 2013 DIRECTOR APPOINTED NICHOLAS WILLIAM PAUL STORRIE

View Document

18/11/1318 November 2013 DIRECTOR APPOINTED JEAN MARGARET KING

View Document

14/11/1314 November 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW HILLARY

View Document

14/11/1314 November 2013 APPOINTMENT TERMINATED, DIRECTOR LUIGI LECCACORVI

View Document

13/02/1313 February 2013 Annual accounts small company total exemption made up to 14 May 2012

View Document

05/12/125 December 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

09/02/129 February 2012 Annual accounts small company total exemption made up to 14 May 2011

View Document

10/11/1110 November 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 14 May 2010

View Document

16/12/1016 December 2010 REGISTERED OFFICE CHANGED ON 16/12/2010 FROM 617/619 LONDON ROAD WESTCLIFF ON SEA ESSEX SS0 9PE

View Document

15/12/1015 December 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

14/02/1014 February 2010 Annual accounts small company total exemption made up to 14 May 2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LUIGI LECCACORVI / 03/11/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ZOE REBECCA MORRELL / 03/11/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANE ROSS / 03/11/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES HILLARY / 03/11/2009

View Document

03/11/093 November 2009 Annual return made up to 2 November 2009 with full list of shareholders

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH TULLETT / 03/11/2009

View Document

27/04/0927 April 2009 Annual accounts small company total exemption made up to 14 May 2008

View Document

10/12/0810 December 2008 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 Annual accounts small company total exemption made up to 14 May 2007

View Document

03/12/073 December 2007 RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 DIRECTOR RESIGNED

View Document

09/07/079 July 2007 NEW DIRECTOR APPOINTED

View Document

21/03/0721 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 14/05/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 14/05/05

View Document

05/12/055 December 2005 RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 REGISTERED OFFICE CHANGED ON 05/12/05 FROM: 617/619 LONDON ROAD WESTCLIFF ON SEA ESSEX SS0 9FP

View Document

06/05/056 May 2005 NEW DIRECTOR APPOINTED

View Document

14/04/0514 April 2005 DIRECTOR RESIGNED

View Document

04/02/054 February 2005 NEW DIRECTOR APPOINTED

View Document

04/02/054 February 2005 NEW DIRECTOR APPOINTED

View Document

04/02/054 February 2005 NEW DIRECTOR APPOINTED

View Document

17/12/0417 December 2004 DIRECTOR RESIGNED

View Document

17/12/0417 December 2004 DIRECTOR RESIGNED

View Document

17/12/0417 December 2004 RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 14/05/04

View Document

29/10/0429 October 2004 RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 14/05/03

View Document

22/03/0422 March 2004 NEW SECRETARY APPOINTED

View Document

16/12/0316 December 2003 DIRECTOR RESIGNED

View Document

05/12/035 December 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/08/0327 August 2003 SECRETARY RESIGNED

View Document

27/08/0327 August 2003 NEW SECRETARY APPOINTED

View Document

27/05/0327 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 14/05/02

View Document

06/05/036 May 2003 RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS

View Document

22/03/0222 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 14/05/01

View Document

11/03/0211 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 14/05/00

View Document

26/02/0226 February 2002 RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 REGISTERED OFFICE CHANGED ON 26/02/02 FROM: 29 GROVE PARK ROAD MOTTINGHAM LONDON SE9 4NP

View Document

21/12/0021 December 2000 RETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 RETURN MADE UP TO 02/11/99; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 NEW SECRETARY APPOINTED

View Document

20/07/0020 July 2000 DIRECTOR RESIGNED

View Document

12/06/0012 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/05/99

View Document

05/12/995 December 1999 NEW DIRECTOR APPOINTED

View Document

05/12/995 December 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/12/995 December 1999 NEW DIRECTOR APPOINTED

View Document

05/12/995 December 1999 NEW DIRECTOR APPOINTED

View Document

12/03/9912 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/05/98

View Document

11/11/9811 November 1998 RETURN MADE UP TO 02/11/98; FULL LIST OF MEMBERS

View Document

11/11/9811 November 1998 NEW DIRECTOR APPOINTED

View Document

11/11/9811 November 1998 NEW DIRECTOR APPOINTED

View Document

05/11/985 November 1998 DIRECTOR RESIGNED

View Document

05/11/985 November 1998 DIRECTOR RESIGNED

View Document

26/02/9826 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/05/97

View Document

13/11/9713 November 1997 RETURN MADE UP TO 11/11/97; FULL LIST OF MEMBERS

View Document

13/11/9713 November 1997 NEW DIRECTOR APPOINTED

View Document

20/03/9720 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/05/96

View Document

10/03/9710 March 1997 RETURN MADE UP TO 20/11/96; FULL LIST OF MEMBERS

View Document

21/02/9721 February 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/01/978 January 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/03/9620 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/05/95

View Document

04/01/964 January 1996 RETURN MADE UP TO 20/11/95; NO CHANGE OF MEMBERS

View Document

20/06/9520 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/05/94

View Document

06/02/956 February 1995 RETURN MADE UP TO 20/11/94; NO CHANGE OF MEMBERS

View Document

04/08/944 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/06/9422 June 1994 RETURN MADE UP TO 20/11/93; FULL LIST OF MEMBERS

View Document

22/06/9422 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/9418 March 1994 FULL ACCOUNTS MADE UP TO 14/05/93

View Document

02/07/932 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/06/9318 June 1993 FULL ACCOUNTS MADE UP TO 14/05/92

View Document

25/11/9225 November 1992 RETURN MADE UP TO 20/11/92; NO CHANGE OF MEMBERS

View Document

21/07/9221 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/02/924 February 1992 FULL ACCOUNTS MADE UP TO 14/05/90

View Document

04/02/924 February 1992 FULL ACCOUNTS MADE UP TO 14/05/91

View Document

01/02/921 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/11/9120 November 1991 RETURN MADE UP TO 20/11/91; FULL LIST OF MEMBERS

View Document

19/03/9119 March 1991 ACCOUNTING REF. DATE EXT FROM 31/03 TO 14/05

View Document

06/03/916 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/05/89

View Document

04/12/904 December 1990 NEW DIRECTOR APPOINTED

View Document

04/12/904 December 1990 DIRECTOR RESIGNED

View Document

04/12/904 December 1990 NEW DIRECTOR APPOINTED

View Document

04/12/904 December 1990 RETURN MADE UP TO 20/11/90; FULL LIST OF MEMBERS

View Document

22/03/9022 March 1990 STRIKE-OFF ACTION DISCONTINUED

View Document

21/03/9021 March 1990 RETURN MADE UP TO 23/03/89; NO CHANGE OF MEMBERS

View Document

23/01/9023 January 1990 FIRST GAZETTE

View Document

09/11/899 November 1989 DIRECTOR RESIGNED

View Document

09/11/899 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/06/896 June 1989 EXEMPTION FROM APPOINTING AUDITORS 300488

View Document

06/06/896 June 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/05/87

View Document

06/06/896 June 1989 RETURN MADE UP TO 17/01/88; FULL LIST OF MEMBERS

View Document

13/02/8913 February 1989 FIRST GAZETTE

View Document

21/09/8721 September 1987 NEW DIRECTOR APPOINTED

View Document

19/05/8719 May 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/05/8719 May 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/05/8719 May 1987 REGISTERED OFFICE CHANGED ON 19/05/87 FROM: EPWORTH HOUSE 25/35 CITY ROAD LONDON EC1Y 1AA

View Document

13/05/8713 May 1987 ADOPT MEM AND ARTS 200387

View Document

14/11/8614 November 1986 CERTIFICATE OF INCORPORATION

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