- Company Overview for TEAMSCAPES LIMITED (07195858)
- Filing history for TEAMSCAPES LIMITED (07195858)
- People for TEAMSCAPES LIMITED (07195858)
- More for TEAMSCAPES LIMITED (07195858)
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
|
|
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 |