Advanced company searchLink opens in new window

A2B TEAM LTD

Company number 07828184

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)
31 Oct 2023 CS01 Confirmation statement made on 31 October 2023 with updates
08 Sep 2023 AA Total exemption full accounts made up to 31 October 2022
31 Oct 2022 CS01 Confirmation statement made on 31 October 2022 with updates
05 May 2022 AA Total exemption full accounts made up to 31 October 2021
01 Nov 2021 PSC02 Notification of 4 Ashes Property Holdings Limited as a person with significant control on 26 July 2021
01 Nov 2021 PSC07 Cessation of Rebecca Louise Jane Folkes as a person with significant control on 26 July 2021
01 Nov 2021 CS01 Confirmation statement made on 31 October 2021 with updates
26 Aug 2021 TM01 Termination of appointment of Liam Brian Wordley as a director on 26 July 2021
26 Aug 2021 TM02 Termination of appointment of Rebecca Louise Jane Folkes as a secretary on 26 July 2021
26 Aug 2021 TM01 Termination of appointment of Rebecca Louise Jane Folkes as a director on 26 July 2021
27 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
07 Jul 2021 AP01 Appointment of Mr Brendan Michael Wordley as a director on 2 July 2021
09 Dec 2020 CS01 Confirmation statement made on 31 October 2020 with no updates
05 Nov 2020 AA Micro company accounts made up to 31 October 2019
12 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with no updates
31 Jul 2019 AA Micro company accounts made up to 31 October 2018
16 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with no updates
27 Jul 2018 AA Micro company accounts made up to 31 October 2017
15 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with no updates
28 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
11 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
20 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
11 Jan 2016 AD01 Registered office address changed from C/O Victor S Green & Co Raynor House 6 Raynor Road Fallings Park Wolverhampton West Midlands WV10 9QY to Four Ashes House Four Ashes Business Park Station Road, Four Ashes Wolverhampton WV10 7DB on 11 January 2016
23 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
28 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014