Founded in 2001, Team (Impression) Ltd have registered office in Leeds, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. There are no directors listed for the company in the Companies House registry.
Document Type | Date | |
---|---|---|
CS01 - N/A | 15 May 2020 | |
AA - Annual Accounts | 03 December 2019 | |
MR04 - N/A | 01 November 2019 | |
MR04 - N/A | 01 November 2019 | |
MR04 - N/A | 01 November 2019 | |
MR01 - N/A | 18 October 2019 | |
CS01 - N/A | 15 May 2019 | |
AA - Annual Accounts | 04 December 2018 | |
MR01 - N/A | 29 May 2018 | |
CS01 - N/A | 15 May 2018 | |
CH01 - Change of particulars for director | 15 May 2018 | |
CH01 - Change of particulars for director | 15 May 2018 | |
AA - Annual Accounts | 24 November 2017 | |
CS01 - N/A | 16 May 2017 | |
AA - Annual Accounts | 30 November 2016 | |
MR04 - N/A | 17 October 2016 | |
TM01 - Termination of appointment of director | 14 October 2016 | |
AR01 - Annual Return | 27 May 2016 | |
AD01 - Change of registered office address | 19 April 2016 | |
AD01 - Change of registered office address | 19 April 2016 | |
AUD - Auditor's letter of resignation | 31 March 2016 | |
MR01 - N/A | 25 January 2016 | |
MR01 - N/A | 21 January 2016 | |
AA - Annual Accounts | 01 December 2015 | |
AR01 - Annual Return | 04 June 2015 | |
MR01 - N/A | 29 May 2015 | |
AA - Annual Accounts | 05 December 2014 | |
AR01 - Annual Return | 27 May 2014 | |
MR04 - N/A | 01 February 2014 | |
MR01 - N/A | 01 February 2014 | |
MR04 - N/A | 01 February 2014 | |
AA - Annual Accounts | 25 November 2013 | |
AR01 - Annual Return | 17 May 2013 | |
AA - Annual Accounts | 04 December 2012 | |
MG01 - Particulars of a mortgage or charge | 20 June 2012 | |
AR01 - Annual Return | 11 May 2012 | |
CH01 - Change of particulars for director | 24 January 2012 | |
AD01 - Change of registered office address | 04 January 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 December 2011 | |
AA - Annual Accounts | 02 December 2011 | |
MG01 - Particulars of a mortgage or charge | 29 June 2011 | |
MG01 - Particulars of a mortgage or charge | 25 June 2011 | |
MISC - Miscellaneous document | 21 June 2011 | |
AR01 - Annual Return | 20 May 2011 | |
CH01 - Change of particulars for director | 20 May 2011 | |
CH01 - Change of particulars for director | 20 May 2011 | |
AD01 - Change of registered office address | 18 April 2011 | |
MG01 - Particulars of a mortgage or charge | 16 April 2011 | |
AA - Annual Accounts | 30 November 2010 | |
TM01 - Termination of appointment of director | 12 November 2010 | |
AR01 - Annual Return | 12 May 2010 | |
TM01 - Termination of appointment of director | 06 January 2010 | |
TM02 - Termination of appointment of secretary | 06 January 2010 | |
AA - Annual Accounts | 13 November 2009 | |
363a - Annual Return | 14 May 2009 | |
395 - Particulars of a mortgage or charge | 25 March 2009 | |
AA - Annual Accounts | 17 October 2008 | |
288b - Notice of resignation of directors or secretaries | 10 July 2008 | |
288a - Notice of appointment of directors or secretaries | 10 July 2008 | |
363s - Annual Return | 10 June 2008 | |
288a - Notice of appointment of directors or secretaries | 11 March 2008 | |
RESOLUTIONS - N/A | 20 October 2007 | |
RESOLUTIONS - N/A | 06 September 2007 | |
AA - Annual Accounts | 29 August 2007 | |
363s - Annual Return | 04 June 2007 | |
395 - Particulars of a mortgage or charge | 26 April 2007 | |
AA - Annual Accounts | 05 January 2007 | |
395 - Particulars of a mortgage or charge | 16 September 2006 | |
363s - Annual Return | 17 May 2006 | |
AA - Annual Accounts | 01 December 2005 | |
395 - Particulars of a mortgage or charge | 02 August 2005 | |
395 - Particulars of a mortgage or charge | 13 July 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 July 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 July 2005 | |
363s - Annual Return | 20 May 2005 | |
RESOLUTIONS - N/A | 23 March 2005 | |
AA - Annual Accounts | 16 December 2004 | |
363s - Annual Return | 24 May 2004 | |
AA - Annual Accounts | 14 January 2004 | |
363s - Annual Return | 14 May 2003 | |
AA - Annual Accounts | 04 March 2003 | |
395 - Particulars of a mortgage or charge | 20 February 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 December 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 December 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 May 2002 | |
363s - Annual Return | 27 May 2002 | |
395 - Particulars of a mortgage or charge | 26 January 2002 | |
395 - Particulars of a mortgage or charge | 19 January 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 December 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 December 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 September 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 September 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 September 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 September 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 September 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 September 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 September 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 September 2001 | |
395 - Particulars of a mortgage or charge | 09 August 2001 | |
288b - Notice of resignation of directors or secretaries | 23 May 2001 | |
288b - Notice of resignation of directors or secretaries | 23 May 2001 | |
288a - Notice of appointment of directors or secretaries | 23 May 2001 | |
288a - Notice of appointment of directors or secretaries | 23 May 2001 | |
288a - Notice of appointment of directors or secretaries | 23 May 2001 | |
288a - Notice of appointment of directors or secretaries | 23 May 2001 | |
NEWINC - New incorporation documents | 02 May 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 02 October 2019 | Outstanding |
N/A |
A registered charge | 23 May 2018 | Outstanding |
N/A |
A registered charge | 19 January 2016 | Fully Satisfied |
N/A |
A registered charge | 27 May 2015 | Fully Satisfied |
N/A |
A registered charge | 24 January 2014 | Fully Satisfied |
N/A |
Guarantee & debenture | 08 June 2012 | Outstanding |
N/A |
Legal charge | 14 June 2011 | Fully Satisfied |
N/A |
Legal charge | 14 April 2011 | Fully Satisfied |
N/A |
Chattel mortgage | 23 March 2009 | Fully Satisfied |
N/A |
Chattel mortgage | 24 April 2007 | Fully Satisfied |
N/A |
Legal charge | 14 September 2006 | Outstanding |
N/A |
Legal charge | 28 July 2005 | Outstanding |
N/A |
Legal charge | 23 June 2005 | Outstanding |
N/A |
Rent deposit | 14 February 2003 | Fully Satisfied |
N/A |
Legal charge | 24 January 2002 | Outstanding |
N/A |
Legal charge | 17 January 2002 | Fully Satisfied |
N/A |
Debenture | 03 August 2001 | Outstanding |
N/A |