This company is commonly known as Teams Network Limited. The company was founded 7 years ago and was given the registration number 10722020. The firm's registered office is in KINGS LANGLEY. You can find them at Concept House, Home Park Road, Kings Langley, Hertfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | TEAMS NETWORK LIMITED |
---|---|---|
Company Number | : | 10722020 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 April 2017 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Concept House, Home Park Road, Kings Langley, Hertfordshire, United Kingdom, WD4 8UD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Concept House, Home Park Road, Kings Langley, United Kingdom, WD4 8UD | Director | 12 April 2017 | Active |
Concept House, Home Park Road, Kings Langley, United Kingdom, WD4 8UD | Director | 04 March 2019 | Active |
Concept House, Home Park Road, Kings Langley, United Kingdom, WD4 8UD | Director | 11 October 2023 | Active |
Concept House, Home Park Road, Kings Langley, United Kingdom, WD4 8UD | Director | 15 May 2023 | Active |
Concept House, Home Park Road, Kings Langley, United Kingdom, WD4 8UD | Director | 04 March 2019 | Active |
Churchill House, 59 Lichfield Street, Walsall, United Kingdom, WS4 2BX | Corporate Secretary | 24 May 2017 | Active |
Concept House, Home Park Road, Kings Langley, United Kingdom, WD4 8UD | Director | 01 August 2018 | Active |
Mr Teleti Naveen Rao | ||
Notified on | : | 01 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1985 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2 Minton Place, Victoria Road, Bicester, United Kingdom, OX26 6QB |
Nature of control | : |
|
Mr Saman Aria Nejad | ||
Notified on | : | 02 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1985 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Concept House, Home Park Road, Kings Langley, United Kingdom, WD4 8UD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-19 | Officers | Appoint person director company with name date. | Download |
2023-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-29 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-27 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-05 | Officers | Appoint person director company with name date. | Download |
2023-05-17 | Capital | Capital alter shares subdivision. | Download |
2023-05-17 | Incorporation | Memorandum articles. | Download |
2023-05-17 | Resolution | Resolution. | Download |
2023-05-04 | Capital | Capital allotment shares. | Download |
2023-03-15 | Change of name | Certificate change of name company. | Download |
2022-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-11 | Officers | Change person director company with change date. | Download |
2020-09-16 | Resolution | Resolution. | Download |
2020-07-07 | Capital | Capital return purchase own shares. | Download |
2020-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-04 | Resolution | Resolution. | Download |
2020-06-02 | Capital | Capital cancellation shares. | Download |
2020-05-01 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-19 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.