- Company Overview for TEAMZ SPORTSWEAR LTD (07934102)
- Filing history for TEAMZ SPORTSWEAR LTD (07934102)
- People for TEAMZ SPORTSWEAR LTD (07934102)
- More for TEAMZ SPORTSWEAR LTD (07934102)
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) |
---|---|---|---|
29 Nov 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
18 Mar 2024 | CS01 | Confirmation statement made on 2 February 2024 with updates | |
30 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
02 Mar 2023 | CS01 | Confirmation statement made on 2 February 2023 with updates | |
27 Feb 2023 | AA | Total exemption full accounts made up to 28 February 2022 | |
15 Feb 2022 | CS01 | Confirmation statement made on 2 February 2022 with updates | |
30 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
07 Sep 2021 | AD01 | Registered office address changed from C/O Bevan Buckland Llp Langdon House Langdon Road Swansea SA1 8QY Wales to C/O Bevan Buckland Llp Ground Floor Cardigan House Castle Court Swansea Enterprise Park Swansea SA7 9LA on 7 September 2021 | |
07 Sep 2021 | CH01 | Director's details changed for Mr Steven Lee Gough on 1 September 2021 | |
07 Sep 2021 | PSC04 | Change of details for Mrs Carole Ann Gough as a person with significant control on 1 September 2021 | |
07 Sep 2021 | PSC04 | Change of details for Mr Steven Gough as a person with significant control on 1 September 2021 | |
02 Feb 2021 | CS01 | Confirmation statement made on 2 February 2021 with updates | |
29 Jan 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
03 Feb 2020 | CS01 | Confirmation statement made on 2 February 2020 with updates | |
28 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
27 Feb 2019 | CS01 | Confirmation statement made on 2 February 2019 with updates | |
27 Feb 2019 | PSC04 | Change of details for Mrs Carole Ann Gough as a person with significant control on 20 November 2018 | |
27 Feb 2019 | PSC04 | Change of details for Mr Steven Gough as a person with significant control on 20 November 2018 | |
27 Feb 2019 | CH01 | Director's details changed for Mr Steven Lee Gough on 20 November 2018 | |
27 Feb 2019 | AD01 | Registered office address changed from C/O Bevan & Buckland Langdon House Langdon Road Sa1 Swansea Waterfront Swansea SA1 8QY to C/O Bevan Buckland Llp Langdon House Langdon Road Swansea SA1 8QY on 27 February 2019 | |
28 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
07 Nov 2018 | PSC04 | Change of details for Mr Steven Gough as a person with significant control on 31 January 2018 | |
07 Nov 2018 | CH01 | Director's details changed for Mr Steven Gough on 31 January 2018 | |
20 Feb 2018 | CS01 | Confirmation statement made on 2 February 2018 with updates | |
29 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 |