Advanced company searchLink opens in new window

TEAM 777 LIMITED

Company number 06068620

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)
14 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
02 Mar 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
13 May 2014 AD01 Registered office address changed from C/O Uhy Wingfield Slater 6 Broadfield Court Broadfield Way Sheffield South Yorkshire S8 0XF on 13 May 2014
02 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
13 Feb 2014 AR01 Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
24 Sep 2013 TM02 Termination of appointment of Ben Mcerlain as a secretary
09 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
23 Jan 2013 AR01 Annual return made up to 22 January 2013 with full list of shareholders
22 Jan 2013 CH03 Secretary's details changed for Ben David Mcerlain on 22 January 2013
25 Jul 2012 AA01 Previous accounting period extended from 31 January 2012 to 30 June 2012
03 Feb 2012 AR01 Annual return made up to 25 January 2012 with full list of shareholders
31 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
23 Feb 2011 AR01 Annual return made up to 25 January 2011 with full list of shareholders
23 Feb 2011 AD02 Register inspection address has been changed from Wellington House 39 Wellington Street Sheffield South Yorkshire S1 1XB England
28 Jan 2011 AA Total exemption small company accounts made up to 31 January 2010
07 Jun 2010 AD01 Registered office address changed from Wellington House 39 Wellington Street Sheffield South Yorkshire S1 1XB England on 7 June 2010
11 May 2010 AA Total exemption small company accounts made up to 31 January 2009
08 May 2010 DISS40 Compulsory strike-off action has been discontinued
07 May 2010 AR01 Annual return made up to 25 January 2010 with full list of shareholders
07 May 2010 AD03 Register(s) moved to registered inspection location
07 May 2010 CH01 Director's details changed for Jeremy David Mcerlain on 25 January 2010
07 May 2010 AD02 Register inspection address has been changed
07 May 2010 CH03 Secretary's details changed for Ben David Mcerlain on 25 January 2010
30 Apr 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Mar 2010 AD01 Registered office address changed from the Lodge 101 Clarkehouse Road Sheffield South Yorkshire S10 2LN on 23 March 2010