Advanced company searchLink opens in new window

TEAMSCAPES LIMITED

Company number 07195858

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)
09 Jul 2024 AA Micro company accounts made up to 31 March 2024
28 Mar 2024 CS01 Confirmation statement made on 19 March 2024 with updates
26 Jan 2024 AP01 Appointment of Mr Christopher Lewis Mcgibbon as a director on 26 January 2024
03 Jun 2023 AA Micro company accounts made up to 31 March 2023
23 Mar 2023 CS01 Confirmation statement made on 19 March 2023 with no updates
21 Mar 2023 CH01 Director's details changed for Mrs Lucy Margaret Mcgibbon on 21 March 2023
28 Jul 2022 AA Micro company accounts made up to 31 March 2022
21 Mar 2022 CS01 Confirmation statement made on 19 March 2022 with updates
13 Sep 2021 PSC04 Change of details for Mrs Lucy Mcgibbon as a person with significant control on 9 December 2020
16 Jun 2021 AA Micro company accounts made up to 31 March 2021
27 Apr 2021 SH01 Statement of capital following an allotment of shares on 1 April 2021
  • GBP 100
20 Apr 2021 CS01 Confirmation statement made on 19 March 2021 with updates
02 Mar 2021 AD01 Registered office address changed from Highgate House Grooms Lane Creaton Northampton Northamptonshire NN6 8NN to Larch House Welford Road Creaton Northampton Northamptonshire NN6 8NX on 2 March 2021
18 Dec 2020 PSC01 Notification of Lucy Mcgibbon as a person with significant control on 9 December 2020
18 Dec 2020 AP03 Appointment of Mrs Lucy Mcgibbon as a secretary on 9 December 2020
15 Dec 2020 AA Accounts for a dormant company made up to 31 March 2020
15 Dec 2020 TM02 Termination of appointment of Lee John Forskitt as a secretary on 9 December 2020
15 Dec 2020 TM01 Termination of appointment of Lee John Forskitt as a director on 9 December 2020
15 Dec 2020 TM01 Termination of appointment of Timothy Simon Chudley as a director on 9 December 2020
15 Dec 2020 PSC07 Cessation of Sundial Group Ltd as a person with significant control on 9 December 2020
02 Apr 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
19 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
29 Mar 2019 CS01 Confirmation statement made on 19 March 2019 with no updates
21 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
23 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with no updates