TEAMREEL LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-05 => 2023-04-05
2024-04-07 update accounts_next_due_date 2024-01-05 => 2025-01-05
2023-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/23
2023-10-07 update company_status Active - Proposal to Strike off => Active
2023-09-26 update statutory_documents DISS40 (DISS40(SOAD))
2023-09-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/23, NO UPDATES
2023-08-07 update company_status Active => Active - Proposal to Strike off
2023-07-25 update statutory_documents FIRST GAZETTE
2023-07-07 delete address UNIT 24 SPACE BUSINESS CENTRE SMEATON CLOSE AYLESBURY UNITED KINGDOM HP19 8FJ
2023-07-07 insert address OFFICE 11, RIVERSIDE BUSINESS CENTRE WORCESTER ROAD STOURPORT-ON-SEVERN UNITED KINGDOM DY13 9BZ
2023-07-07 update registered_address
2023-06-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/2023 FROM UNIT 24 SPACE BUSINESS CENTRE SMEATON CLOSE AYLESBURY HP19 8FJ UNITED KINGDOM
2023-04-07 update accounts_last_madeup_date 2021-04-05 => 2022-04-05
2023-04-07 update accounts_next_due_date 2023-01-05 => 2024-01-05
2023-01-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/22
2022-07-27 update statutory_documents DISS40 (DISS40(SOAD))
2022-07-26 update statutory_documents FIRST GAZETTE
2022-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/22, NO UPDATES
2022-02-07 delete address OFFICE 3 REAR OF 24 MARKET HILL ROTHWELL KETTERING UNITED KINGDOM NN14 6BW
2022-02-07 insert address UNIT 24 SPACE BUSINESS CENTRE SMEATON CLOSE AYLESBURY UNITED KINGDOM HP19 8FJ
2022-02-07 update registered_address
2022-01-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/01/2022 FROM OFFICE 3 REAR OF 24 MARKET HILL ROTHWELL KETTERING NN14 6BW UNITED KINGDOM
2021-12-07 update accounts_last_madeup_date 2020-04-05 => 2021-04-05
2021-12-07 update accounts_next_due_date 2022-01-05 => 2023-01-05
2021-10-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/21
2021-07-07 update account_category null => MICRO ENTITY
2021-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/21, NO UPDATES
2021-02-08 update account_category NO ACCOUNTS FILED => null
2021-02-08 update accounts_last_madeup_date null => 2020-04-05
2021-02-08 update accounts_next_due_date 2021-04-05 => 2022-01-05
2020-12-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20
2020-07-08 delete sic_code 56210 - Event catering activities
2020-07-08 insert sic_code 47990 - Other retail sale not in stores, stalls or markets
2020-07-08 update accounts_next_due_date 2021-01-05 => 2021-04-05
2020-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES
2020-03-19 update statutory_documents CESSATION OF SAMANTHA HAYNES AS A PSC
2020-01-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARJHAY CASTRO
2019-10-07 update account_ref_day 31 => 5
2019-10-07 update account_ref_month 5 => 4
2019-10-07 update accounts_next_due_date 2021-02-28 => 2021-01-05
2019-09-11 update statutory_documents CURRSHO FROM 31/05/2020 TO 05/04/2020
2019-08-07 delete address 1 CORONATION CLOSE MELBOURNE DERBY UNITED KINGDOM DE73 8FH
2019-08-07 insert address OFFICE 3 REAR OF 24 MARKET HILL ROTHWELL KETTERING UNITED KINGDOM NN14 6BW
2019-08-07 update registered_address
2019-07-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SAMANTHA HAYNES
2019-07-12 update statutory_documents DIRECTOR APPOINTED MR ARJHAY CASTRO
2019-07-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/2019 FROM 1 CORONATION CLOSE MELBOURNE DERBY DE73 8FH UNITED KINGDOM
2019-05-30 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION