THE TEACHING TEAM LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

14/05/2414 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

17/05/2317 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

18/02/2218 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

29/01/2129 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

19/11/1919 November 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

12/11/1912 November 2019 APPOINTMENT TERMINATED, SECRETARY MATTHEW GRANT

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

11/06/1911 June 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 2

View Document

23/05/1923 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARNERO HOLDINGS LIMITED

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

23/05/1923 May 2019 CESSATION OF RACHEL GRANT AS A PSC

View Document

15/05/1915 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

10/11/1710 November 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

17/05/1717 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

22/06/1622 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

02/02/162 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

05/06/155 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

04/06/144 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

27/06/1327 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

26/06/1326 June 2013 SAIL ADDRESS CHANGED FROM: C/O WH AUDIT LIMITED THE WHITE HOUSE STATION ROAD HAGLEY STOURBRIDGE WEST MIDLANDS DY9 0NU UNITED KINGDOM

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

03/10/123 October 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/11

View Document

07/06/127 June 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

06/06/126 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

01/06/111 June 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

02/02/112 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/05/1026 May 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

26/05/1026 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

26/05/1026 May 2010 SAIL ADDRESS CREATED

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS RACHEL SARAH GRANT / 10/02/2010

View Document

10/02/1010 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW OLIVER GRANT / 10/02/2010

View Document

28/11/0928 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

21/10/0921 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/05/0927 May 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

03/02/093 February 2009 SECRETARY APPOINTED MR MATTHEW OLIVER GRANT

View Document

04/12/084 December 2008 DIRECTOR APPOINTED MISS RACHEL SARAH GRANT

View Document

04/12/084 December 2008 APPOINTMENT TERMINATED SECRETARY DANIEL RICHARDSON

View Document

04/12/084 December 2008 APPOINTMENT TERMINATED DIRECTOR SIMON MATTHEWS

View Document

04/12/084 December 2008 REGISTERED OFFICE CHANGED ON 04/12/2008 FROM 5 RUTLAND AVENUE HINCKLEY LEICESTERSHIRE LE10 0QH

View Document

20/06/0820 June 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 SECRETARY'S CHANGE OF PARTICULARS / DANIEL RICHARDSON / 23/05/2007

View Document

25/10/0725 October 2007 ACC. REF. DATE EXTENDED FROM 31/05/08 TO 31/08/08

View Document

05/09/075 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0723 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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