TEAMSPIRIT CORPORATE AND BUSINESS LIMITED
Company number 05614962
- Company Overview for TEAMSPIRIT CORPORATE AND BUSINESS LIMITED (05614962)
- Filing history for TEAMSPIRIT CORPORATE AND BUSINESS LIMITED (05614962)
- People for TEAMSPIRIT CORPORATE AND BUSINESS LIMITED (05614962)
- Charges for TEAMSPIRIT CORPORATE AND BUSINESS LIMITED (05614962)
- More for TEAMSPIRIT CORPORATE AND BUSINESS LIMITED (05614962)
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) |
---|---|---|---|
08 Nov 2024 | CS01 | Confirmation statement made on 28 October 2024 with no updates | |
08 Nov 2024 | PSC07 | Cessation of Scott Robert Learmouth as a person with significant control on 5 September 2017 | |
11 Oct 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
11 Oct 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
11 Oct 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
11 Oct 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
01 Oct 2024 | TM01 | Termination of appointment of Joanne Marie Parker as a director on 30 September 2024 | |
01 Oct 2024 | TM02 | Termination of appointment of Thomas George Tolliss as a secretary on 30 September 2024 | |
01 Oct 2024 | AP01 | Appointment of Mr Raj Kumar Dadra as a director on 30 September 2024 | |
01 Mar 2024 | PSC05 | Change of details for Teamspirit Limited as a person with significant control on 1 March 2024 | |
01 Mar 2024 | AD01 | Registered office address changed from PO Box 70693 10a Greencoat Place London SW1P 9ZP United Kingdom to Greencoat House Francis Street London SW1P 1DH on 1 March 2024 | |
28 Nov 2023 | MR01 | Registration of charge 056149620002, created on 22 November 2023 | |
17 Nov 2023 | CS01 | Confirmation statement made on 15 November 2023 with no updates | |
10 Oct 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
10 Oct 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
10 Oct 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
10 Oct 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
09 Dec 2022 | CS01 | Confirmation statement made on 15 November 2022 with no updates | |
18 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
18 Aug 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
18 Aug 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
18 Aug 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
05 Jan 2022 | CS01 | Confirmation statement made on 15 November 2021 with no updates | |
15 Oct 2021 | AD01 | Registered office address changed from PO Box 70693 62 Buckingham Gate London SW1P 9ZP to PO Box 70693 10a Greencoat Place London SW1P 9ZP on 15 October 2021 | |
23 Sep 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 |