Team Consulting Ltd was registered on 11 November 1986 with its registered office in Ickleton in Cambridgeshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. This company is registered for VAT in the UK. The current directors of this business are Goodman, Alan Malcom, Newman, Perran Vincent Leonard, Sharpe, Peter Andrew.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GOODMAN, Alan Malcom | N/A | 05 September 1995 | 1 |
NEWMAN, Perran Vincent Leonard | N/A | 09 October 1992 | 1 |
SHARPE, Peter Andrew | N/A | 05 September 1995 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 28 July 2020 | |
CS01 - N/A | 01 May 2020 | |
AP01 - Appointment of director | 10 January 2020 | |
AP01 - Appointment of director | 10 January 2020 | |
AA - Annual Accounts | 23 May 2019 | |
CS01 - N/A | 22 May 2019 | |
CS01 - N/A | 17 May 2018 | |
AA - Annual Accounts | 08 May 2018 | |
MR04 - N/A | 24 August 2017 | |
AA - Annual Accounts | 02 June 2017 | |
CS01 - N/A | 19 May 2017 | |
MR05 - N/A | 15 December 2016 | |
AA - Annual Accounts | 01 August 2016 | |
AR01 - Annual Return | 21 June 2016 | |
CH01 - Change of particulars for director | 21 June 2016 | |
AR01 - Annual Return | 20 June 2015 | |
AA - Annual Accounts | 30 May 2015 | |
RP04 - N/A | 11 March 2015 | |
MR04 - N/A | 11 February 2015 | |
AA - Annual Accounts | 10 September 2014 | |
AR01 - Annual Return | 02 June 2014 | |
RESOLUTIONS - N/A | 26 March 2014 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 26 March 2014 | |
SH10 - Notice of particulars of variation of rights attached to shares | 26 March 2014 | |
SH08 - Notice of name or other designation of class of shares | 26 March 2014 | |
CC04 - Statement of companies objects | 26 March 2014 | |
MR01 - N/A | 19 March 2014 | |
MR01 - N/A | 15 March 2014 | |
MR04 - N/A | 06 February 2014 | |
MR04 - N/A | 06 February 2014 | |
MR04 - N/A | 06 February 2014 | |
AA - Annual Accounts | 03 July 2013 | |
AR01 - Annual Return | 23 May 2013 | |
TM01 - Termination of appointment of director | 25 March 2013 | |
AP01 - Appointment of director | 21 November 2012 | |
AP01 - Appointment of director | 21 November 2012 | |
AA - Annual Accounts | 16 August 2012 | |
AR01 - Annual Return | 14 May 2012 | |
AA - Annual Accounts | 08 July 2011 | |
AR01 - Annual Return | 16 May 2011 | |
AA - Annual Accounts | 15 June 2010 | |
AR01 - Annual Return | 19 May 2010 | |
CH01 - Change of particulars for director | 07 April 2010 | |
AA - Annual Accounts | 22 June 2009 | |
363a - Annual Return | 13 May 2009 | |
AA - Annual Accounts | 08 October 2008 | |
363a - Annual Return | 11 August 2008 | |
AA - Annual Accounts | 20 June 2007 | |
363a - Annual Return | 23 May 2007 | |
AA - Annual Accounts | 06 July 2006 | |
363a - Annual Return | 11 May 2006 | |
AUD - Auditor's letter of resignation | 10 August 2005 | |
363s - Annual Return | 25 June 2005 | |
AA - Annual Accounts | 17 June 2005 | |
363s - Annual Return | 14 May 2004 | |
AA - Annual Accounts | 14 May 2004 | |
287 - Change in situation or address of Registered Office | 22 April 2004 | |
395 - Particulars of a mortgage or charge | 02 April 2004 | |
395 - Particulars of a mortgage or charge | 02 April 2004 | |
395 - Particulars of a mortgage or charge | 09 August 2003 | |
AA - Annual Accounts | 30 June 2003 | |
363s - Annual Return | 01 June 2003 | |
363s - Annual Return | 23 May 2002 | |
AA - Annual Accounts | 15 May 2002 | |
395 - Particulars of a mortgage or charge | 26 January 2002 | |
288a - Notice of appointment of directors or secretaries | 08 November 2001 | |
288b - Notice of resignation of directors or secretaries | 08 November 2001 | |
288b - Notice of resignation of directors or secretaries | 19 July 2001 | |
288a - Notice of appointment of directors or secretaries | 19 July 2001 | |
288b - Notice of resignation of directors or secretaries | 19 July 2001 | |
363s - Annual Return | 06 July 2001 | |
288a - Notice of appointment of directors or secretaries | 06 July 2001 | |
AA - Annual Accounts | 11 May 2001 | |
363s - Annual Return | 27 June 2000 | |
AA - Annual Accounts | 26 May 2000 | |
363s - Annual Return | 21 July 1999 | |
AA - Annual Accounts | 24 June 1999 | |
363s - Annual Return | 19 June 1998 | |
AA - Annual Accounts | 19 June 1998 | |
AA - Annual Accounts | 28 July 1997 | |
363s - Annual Return | 03 July 1997 | |
363s - Annual Return | 21 May 1996 | |
AA - Annual Accounts | 25 March 1996 | |
288 - N/A | 25 September 1995 | |
288 - N/A | 25 September 1995 | |
288 - N/A | 25 September 1995 | |
288 - N/A | 25 September 1995 | |
363s - Annual Return | 26 July 1995 | |
AA - Annual Accounts | 22 June 1995 | |
288 - N/A | 16 September 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 June 1994 | |
287 - Change in situation or address of Registered Office | 23 June 1994 | |
363s - Annual Return | 10 May 1994 | |
AA - Annual Accounts | 19 April 1994 | |
288 - N/A | 23 March 1994 | |
288 - N/A | 23 March 1994 | |
AA - Annual Accounts | 29 September 1993 | |
288 - N/A | 30 April 1993 | |
363s - Annual Return | 30 April 1993 | |
AA - Annual Accounts | 29 October 1992 | |
288 - N/A | 20 October 1992 | |
288 - N/A | 01 October 1992 | |
363s - Annual Return | 11 August 1992 | |
288 - N/A | 24 July 1992 | |
288 - N/A | 16 July 1992 | |
AA - Annual Accounts | 12 June 1992 | |
363b - Annual Return | 02 July 1991 | |
395 - Particulars of a mortgage or charge | 25 February 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 January 1991 | |
288 - N/A | 21 January 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 May 1990 | |
AA - Annual Accounts | 11 May 1990 | |
363 - Annual Return | 11 May 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 March 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 March 1990 | |
PUC 2 - N/A | 01 September 1989 | |
PUC 5 - N/A | 01 September 1989 | |
288 - N/A | 24 August 1989 | |
288 - N/A | 24 August 1989 | |
288 - N/A | 24 August 1989 | |
288 - N/A | 24 August 1989 | |
287 - Change in situation or address of Registered Office | 24 August 1989 | |
AA - Annual Accounts | 14 April 1989 | |
363 - Annual Return | 14 April 1989 | |
AA - Annual Accounts | 01 November 1988 | |
363 - Annual Return | 01 November 1988 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 07 April 1987 | |
287 - Change in situation or address of Registered Office | 05 February 1987 | |
288 - N/A | 08 January 1987 | |
288 - N/A | 04 December 1986 | |
287 - Change in situation or address of Registered Office | 04 December 1986 | |
NEWINC - New incorporation documents | 11 November 1986 | |
CERTINC - N/A | 11 November 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 12 March 2014 | Fully Satisfied |
N/A |
A registered charge | 12 March 2014 | Fully Satisfied |
N/A |
Rent deposit deed | 29 March 2004 | Outstanding |
N/A |
Rent deposit deed | 29 March 2004 | Outstanding |
N/A |
Charge of deposit | 29 July 2003 | Fully Satisfied |
N/A |
Charge of deposit | 17 January 2002 | Fully Satisfied |
N/A |
Single debenture | 13 February 1991 | Fully Satisfied |
N/A |