Advanced company searchLink opens in new window

TEAMSPACE LTD.

Company number 03465034

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)
16 Jan 2025 CS01 Confirmation statement made on 10 November 2024 with updates
17 Nov 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Vakid acts of sole director ratified/removal of restriction on authorised share capital by virtue of section 28 CA2006 trated as a provision of company's articles of association is hearby revoked and deleted 01/11/2024
08 Nov 2024 PSC07 Cessation of Pump Street Holdings Ltd as a person with significant control on 1 November 2024
08 Nov 2024 PSC02 Notification of Pump Street Overseas Limited as a person with significant control on 1 November 2024
06 Nov 2024 SH01 Statement of capital following an allotment of shares on 1 November 2024
  • GBP 101
19 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
13 Nov 2023 CS01 Confirmation statement made on 10 November 2023 with no updates
19 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
11 Nov 2022 CS01 Confirmation statement made on 10 November 2022 with no updates
25 May 2022 PSC05 Change of details for Pump Street Holdings Ltd as a person with significant control on 25 May 2022
25 May 2022 AD01 Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to 6th Floor 9 Appold Street London EC2A 2AP on 25 May 2022
11 May 2022 AA Total exemption full accounts made up to 30 April 2021
12 Nov 2021 CS01 Confirmation statement made on 10 November 2021 with no updates
13 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
10 Nov 2020 CS01 Confirmation statement made on 10 November 2020 with no updates
19 Feb 2020 AP01 Appointment of Joanna Helen Brennan as a director on 18 February 2020
29 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
12 Nov 2019 CS01 Confirmation statement made on 10 November 2019 with no updates
06 Feb 2019 AA Total exemption full accounts made up to 30 April 2018
21 Dec 2018 CS01 Confirmation statement made on 10 November 2018 with updates
26 Nov 2018 PSC05 Change of details for Pump Street Holdings Ltd as a person with significant control on 26 November 2018
02 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
12 Dec 2017 PSC02 Notification of Pump Street Holdings Ltd as a person with significant control on 1 December 2017
11 Dec 2017 PSC09 Withdrawal of a person with significant control statement on 11 December 2017
27 Nov 2017 CS01 Confirmation statement made on 10 November 2017 with no updates