Established in 1999, Teamtalk 2000 Ltd are based in Berkshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SPRINGELL, Paul Stuart | 09 July 1999 | - | 1 |
SPRINGELL, Ross Stuart | 09 July 1999 | 03 April 2006 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 10 September 2020 | |
AA - Annual Accounts | 28 February 2020 | |
CS01 - N/A | 23 July 2019 | |
AA - Annual Accounts | 25 February 2019 | |
CS01 - N/A | 21 July 2018 | |
AA - Annual Accounts | 25 February 2018 | |
CS01 - N/A | 10 July 2017 | |
AA - Annual Accounts | 27 February 2017 | |
CS01 - N/A | 13 July 2016 | |
AA - Annual Accounts | 27 April 2016 | |
AD01 - Change of registered office address | 30 March 2016 | |
AR01 - Annual Return | 07 September 2015 | |
AA - Annual Accounts | 17 February 2015 | |
AR01 - Annual Return | 23 July 2014 | |
AA - Annual Accounts | 25 February 2014 | |
CH03 - Change of particulars for secretary | 11 October 2013 | |
CH01 - Change of particulars for director | 10 October 2013 | |
AR01 - Annual Return | 22 July 2013 | |
AA - Annual Accounts | 18 February 2013 | |
AR01 - Annual Return | 22 September 2012 | |
AA - Annual Accounts | 13 March 2012 | |
AR01 - Annual Return | 23 August 2011 | |
AA - Annual Accounts | 28 February 2011 | |
DISS40 - Notice of striking-off action discontinued | 10 November 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 09 November 2010 | |
AR01 - Annual Return | 08 November 2010 | |
CH01 - Change of particulars for director | 08 November 2010 | |
AA - Annual Accounts | 26 March 2010 | |
AR01 - Annual Return | 23 December 2009 | |
AR01 - Annual Return | 26 November 2009 | |
AR01 - Annual Return | 16 November 2009 | |
AA - Annual Accounts | 31 March 2009 | |
363a - Annual Return | 14 November 2008 | |
AA - Annual Accounts | 19 March 2008 | |
AA - Annual Accounts | 26 June 2007 | |
288b - Notice of resignation of directors or secretaries | 12 May 2006 | |
AA - Annual Accounts | 03 April 2006 | |
363s - Annual Return | 07 September 2005 | |
287 - Change in situation or address of Registered Office | 07 September 2005 | |
AA - Annual Accounts | 07 September 2005 | |
AA - Annual Accounts | 26 April 2005 | |
363s - Annual Return | 16 August 2004 | |
AA - Annual Accounts | 22 July 2003 | |
363s - Annual Return | 22 July 2003 | |
395 - Particulars of a mortgage or charge | 29 October 2002 | |
363s - Annual Return | 15 July 2002 | |
AA - Annual Accounts | 02 April 2002 | |
AA - Annual Accounts | 05 October 2001 | |
363s - Annual Return | 09 August 2001 | |
225 - Change of Accounting Reference Date | 11 July 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 July 2000 | |
363s - Annual Return | 11 July 2000 | |
RESOLUTIONS - N/A | 14 July 1999 | |
288a - Notice of appointment of directors or secretaries | 14 July 1999 | |
288a - Notice of appointment of directors or secretaries | 14 July 1999 | |
288b - Notice of resignation of directors or secretaries | 14 July 1999 | |
288b - Notice of resignation of directors or secretaries | 14 July 1999 | |
287 - Change in situation or address of Registered Office | 14 July 1999 | |
NEWINC - New incorporation documents | 09 July 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 24 October 2002 | Outstanding |
N/A |