Advanced company searchLink opens in new window

TEAM CONSULTING INTERNATIONAL (UK) LIMITED

Company number 08296107

Filter by category

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)
25 Sep 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
09 Aug 2019 AD01 Registered office address changed from Wesley Offices 74 Silver Street Nailsea Bristol BS48 2DS to 7 Regency House 36 Whitworth Street Manchester M1 3NR on 9 August 2019
09 Jul 2019 TM01 Termination of appointment of Craig Kevin Nolan as a director on 2 July 2019
09 Jul 2019 TM02 Termination of appointment of Craig Kevin Nolan as a secretary on 2 July 2019
05 Dec 2018 CS01 Confirmation statement made on 16 November 2018 with no updates
18 Oct 2018 AA Total exemption full accounts made up to 31 August 2017
01 Aug 2018 DISS40 Compulsory strike-off action has been discontinued
31 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2017 CS01 Confirmation statement made on 16 November 2017 with no updates
11 Oct 2017 CH01 Director's details changed for Mr Linton Anthony Williams on 2 May 2017
11 Oct 2017 PSC04 Change of details for Mr Linton Anthony Williams as a person with significant control on 2 May 2017
30 Sep 2017 PSC04 Change of details for Mr Linton Anthony Williams as a person with significant control on 1 May 2017
18 Jul 2017 AA Total exemption small company accounts made up to 31 August 2016
06 Jan 2017 CS01 Confirmation statement made on 16 November 2016 with updates
24 May 2016 AA Total exemption small company accounts made up to 31 August 2015
18 Nov 2015 AR01 Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
28 May 2015 AA Total exemption small company accounts made up to 31 August 2014
27 Jan 2015 CH01 Director's details changed for Mr Linton Williams on 25 January 2015
28 Nov 2014 AR01 Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 2
28 Nov 2014 CH01 Director's details changed for Mr Linton Williams on 28 November 2014
28 Nov 2014 CH01 Director's details changed for Mr Craig Kevin Nolan on 28 November 2014
20 May 2014 AA Total exemption full accounts made up to 31 August 2013
11 Dec 2013 AR01 Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
16 Aug 2013 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England on 16 August 2013