Advanced company searchLink opens in new window

TEAN MANAGEMENT SERVICES LTD

Company number 07727963

Filter by category

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)
04 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jan 2023 DS01 Application to strike the company off the register
20 Aug 2022 AA Micro company accounts made up to 31 December 2021
15 Aug 2022 CS01 Confirmation statement made on 3 August 2022 with no updates
17 Aug 2021 AA Micro company accounts made up to 31 December 2020
09 Aug 2021 CS01 Confirmation statement made on 3 August 2021 with no updates
11 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
14 Aug 2020 CS01 Confirmation statement made on 3 August 2020 with no updates
24 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
01 Nov 2019 AA01 Current accounting period shortened from 31 March 2020 to 31 December 2019
28 Oct 2019 TM01 Termination of appointment of Michael Brian Dunn as a director on 23 October 2019
28 Oct 2019 PSC07 Cessation of Michael Brian Dunn as a person with significant control on 23 October 2019
06 Sep 2019 CS01 Confirmation statement made on 3 August 2019 with no updates
07 Apr 2019 AD01 Registered office address changed from 86 Jermyn Street London SW1Y 6JD to Marlborough House Westminster Place Nether Poppleton York YO26 6RW on 7 April 2019
28 Jan 2019 AA Accounts for a small company made up to 31 March 2018
10 Jan 2019 CH01 Director's details changed for Mr Michael Brian Dunn on 10 January 2019
10 Jan 2019 PSC04 Change of details for Mr Michael Brian Dunn as a person with significant control on 10 January 2019
20 Aug 2018 CS01 Confirmation statement made on 3 August 2018 with no updates
06 Apr 2018 AA Accounts for a small company made up to 31 March 2017
21 Feb 2018 AP01 Appointment of Mr Peter Mills as a director on 2 February 2018
21 Feb 2018 TM01 Termination of appointment of Graham Andrew Mackenzie as a director on 2 February 2018
21 Feb 2018 TM01 Termination of appointment of David William Eades as a director on 2 February 2018
22 Sep 2017 CS01 Confirmation statement made on 3 August 2017 with updates
25 May 2017 AP01 Appointment of Mr John Michael Kutner as a director on 30 March 2017