Advanced company searchLink opens in new window

TEAMTREND LIMITED

Company number 03951668

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Mar 2024 CS01 Confirmation statement made on 12 March 2024 with no updates
19 Mar 2024 PSC01 Notification of Serhii Melnyk as a person with significant control on 1 December 2023
19 Mar 2024 PSC09 Withdrawal of a person with significant control statement on 19 March 2024
30 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
13 Mar 2023 CS01 Confirmation statement made on 12 March 2023 with no updates
02 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
16 Mar 2022 CS01 Confirmation statement made on 12 March 2022 with no updates
31 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
14 May 2021 AA Total exemption full accounts made up to 31 March 2020
26 Mar 2021 CS01 Confirmation statement made on 12 March 2021 with no updates
20 May 2020 AD01 Registered office address changed from 758 Great Cambridge Road, the Business Centre Enfield EN1 3PN United Kingdom to The Foundry Building 2a Lower Chatham Street, Flat 46 Manchester M1 5TF on 20 May 2020
12 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with updates
12 Mar 2020 AP01 Appointment of Mr. Gennadii Klievtsur as a director on 5 March 2020
11 Mar 2020 AP03 Appointment of Mr. Gennadii Klievtsur as a secretary on 5 March 2020
11 Mar 2020 TM01 Termination of appointment of Anna Korelidou as a director on 5 March 2020
11 Mar 2020 TM01 Termination of appointment of Giannakis Savvidis as a director on 5 March 2020
11 Mar 2020 TM02 Termination of appointment of Gramaro Consulting and Services Ltd as a secretary on 5 March 2020
12 Feb 2020 CS01 Confirmation statement made on 1 January 2020 with no updates
16 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
16 Dec 2019 AD01 Registered office address changed from 2 Stone Buildings,Lincoln`S Inn London WC2A 3th to 758 Great Cambridge Road, the Business Centre Enfield EN1 3PN on 16 December 2019
29 May 2019 CS01 Confirmation statement made on 20 March 2019 with no updates
22 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
13 Aug 2018 PSC08 Notification of a person with significant control statement
05 Jun 2018 CS01 Confirmation statement made on 20 March 2018 with no updates
22 Mar 2018 PSC07 Cessation of Melnyk Serhii as a person with significant control on 12 March 2018