Download leads from Nexok and grow your business. Find out more

Team Spirits Airport Operations Limited

Documents

Total Documents70
Total Pages327

Filing History

25 November 2020Total exemption full accounts made up to 31 May 2020
7 October 2020Confirmation statement made on 7 October 2020 with no updates
28 February 2020Total exemption full accounts made up to 31 May 2019
9 October 2019Confirmation statement made on 7 October 2019 with updates
1 May 2019Appointment of Mr Imran Farouk Kasmani as a director on 1 January 2019
1 May 2019Termination of appointment of Farouk Alimahomed Kasmani as a director on 30 April 2019
28 February 2019Total exemption full accounts made up to 31 May 2018
9 October 2018Confirmation statement made on 7 October 2018 with updates
28 February 2018Total exemption full accounts made up to 31 May 2017
31 October 2017Confirmation statement made on 7 October 2017 with updates
31 October 2017Confirmation statement made on 7 October 2017 with updates
19 October 2017Registered office address changed from Knyvet House Watermans Business Park Kingsbury Crescent Staines-upon-Thames Middlesex TW18 3BA England to Rourke House Watermans Business Park Kingsbury Crescent Staines-upon-Thames TW18 3BA on 19 October 2017
19 October 2017Registered office address changed from Knyvet House Watermans Business Park Kingsbury Crescent Staines-upon-Thames Middlesex TW18 3BA England to Rourke House Watermans Business Park Kingsbury Crescent Staines-upon-Thames TW18 3BA on 19 October 2017
14 February 2017Total exemption small company accounts made up to 31 May 2016
14 February 2017Total exemption small company accounts made up to 31 May 2016
25 October 2016Confirmation statement made on 7 October 2016 with updates
25 October 2016Confirmation statement made on 7 October 2016 with updates
27 February 2016Total exemption small company accounts made up to 31 May 2015
27 February 2016Total exemption small company accounts made up to 31 May 2015
2 February 2016Registered office address changed from Team Spirits 1 Delta Way Egham Surrey TW20 8RX to Knyvet House Watermans Business Park Kingsbury Crescent Staines-upon-Thames Middlesex TW18 3BA on 2 February 2016
2 February 2016Registered office address changed from Team Spirits 1 Delta Way Egham Surrey TW20 8RX to Knyvet House Watermans Business Park Kingsbury Crescent Staines-upon-Thames Middlesex TW18 3BA on 2 February 2016
7 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
7 October 2015Termination of appointment of Walter Ward as a secretary on 1 October 2015
7 October 2015Termination of appointment of Walter Ward as a secretary on 1 October 2015
7 October 2015Termination of appointment of Walter Ward as a secretary on 1 October 2015
7 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
7 October 2015Termination of appointment of Walter Ward as a secretary on 1 October 2015
27 July 2015Appointment of Miss Shazia Arif as a director on 27 July 2015
27 July 2015Appointment of Mr Farouk Alimahomed Kasmani as a director on 27 July 2015
27 July 2015Appointment of Mr Farouk Alimahomed Kasmani as a director on 27 July 2015
27 July 2015Registered office address changed from 19 Reading Road Pangbourne Berkshire RG8 7LR to Team Spirits 1 Delta Way Egham Surrey TW20 8RX on 27 July 2015
27 July 2015Appointment of Miss Shazia Arif as a director on 27 July 2015
27 July 2015Registered office address changed from 19 Reading Road Pangbourne Berkshire RG8 7LR to Team Spirits 1 Delta Way Egham Surrey TW20 8RX on 27 July 2015
1 July 2015Sub-division of shares on 1 June 2015
1 July 2015Sub-division of shares on 1 June 2015
1 July 2015Change of share class name or designation
1 July 2015Resolutions
  • RES13 ‐ 31/05/2015
1 July 2015Change of share class name or designation
1 July 2015Sub-division of shares on 1 June 2015
29 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
29 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
27 December 2014Total exemption small company accounts made up to 31 May 2014
27 December 2014Total exemption small company accounts made up to 31 May 2014
28 February 2014Total exemption small company accounts made up to 31 May 2013
28 February 2014Total exemption small company accounts made up to 31 May 2013
27 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
27 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
27 February 2013Total exemption small company accounts made up to 31 May 2012
27 February 2013Total exemption small company accounts made up to 31 May 2012
25 January 2013Annual return made up to 20 January 2013 with a full list of shareholders
25 January 2013Annual return made up to 20 January 2013 with a full list of shareholders
19 October 2012Previous accounting period extended from 31 January 2012 to 31 May 2012
19 October 2012Previous accounting period extended from 31 January 2012 to 31 May 2012
8 February 2012Annual return made up to 20 January 2012 with a full list of shareholders
8 February 2012Annual return made up to 20 January 2012 with a full list of shareholders
20 November 2011Total exemption small company accounts made up to 31 January 2011
20 November 2011Total exemption small company accounts made up to 31 January 2011
18 March 2011Annual return made up to 20 January 2011 with a full list of shareholders
18 March 2011Annual return made up to 20 January 2011 with a full list of shareholders
21 May 2010Particulars of a mortgage or charge / charge no: 1
21 May 2010Particulars of a mortgage or charge / charge no: 1
22 March 2010Appointment of Walter Ward as a secretary
22 March 2010Appointment of Walter Ward as a secretary
18 March 2010Appointment of Rita Ann Ward as a director
18 March 2010Appointment of Rita Ann Ward as a director
26 January 2010Termination of appointment of Barbara Kahan as a director
26 January 2010Termination of appointment of Barbara Kahan as a director
20 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
20 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
20 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing