- Company Overview for TEACHSPORT SERVICES LTD (09386387)
- Filing history for TEACHSPORT SERVICES LTD (09386387)
- People for TEACHSPORT SERVICES LTD (09386387)
- More for TEACHSPORT SERVICES LTD (09386387)
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) |
---|---|---|---|
13 Jan 2025 | CS01 | Confirmation statement made on 11 January 2025 with updates | |
17 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
04 Jun 2024 | CERTNM |
Company name changed teachsport (franchise) LIMITED\certificate issued on 04/06/24
|
|
24 Jan 2024 | CS01 | Confirmation statement made on 11 January 2024 with updates | |
20 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
18 Jan 2023 | CS01 | Confirmation statement made on 11 January 2023 with updates | |
21 Jul 2022 | PSC04 | Change of details for Ms Carrie Starace as a person with significant control on 21 July 2022 | |
21 Jul 2022 | PSC04 | Change of details for Mr Ross Melvyn Walker as a person with significant control on 21 July 2022 | |
21 Jul 2022 | PSC04 | Change of details for Mrs Debbie Walker as a person with significant control on 21 July 2022 | |
21 Jul 2022 | CH01 | Director's details changed for Mr Ross Melvyn Walker on 21 July 2022 | |
21 Jul 2022 | CH01 | Director's details changed for Ms Carrie Starace on 21 July 2022 | |
21 Jul 2022 | AD01 | Registered office address changed from Moorgate House 7B Station Road West Oxted Surrey RH8 9EE United Kingdom to Downsview House 141 - 143 Station Road East Oxted Surrey RH8 0QE on 21 July 2022 | |
25 May 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
24 Jan 2022 | CS01 | Confirmation statement made on 11 January 2022 with updates | |
24 Jan 2022 | PSC04 | Change of details for Ms Carrie Starace as a person with significant control on 24 January 2022 | |
24 Jan 2022 | PSC04 | Change of details for Mr Ross Melvyn Walker as a person with significant control on 24 January 2022 | |
24 Jan 2022 | PSC04 | Change of details for Mrs Debbie Walker as a person with significant control on 24 January 2022 | |
24 Jan 2022 | CH01 | Director's details changed for Mr Ross Melvyn Walker on 24 January 2022 | |
24 Jan 2022 | CH01 | Director's details changed for Ms Carrie Starace on 24 January 2022 | |
29 Sep 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
08 Feb 2021 | CS01 | Confirmation statement made on 11 January 2021 with updates | |
16 Dec 2020 | AD01 | Registered office address changed from Regus 1 Elmfield Park Bromley BR1 1LU United Kingdom to Moorgate House 7B Station Road West Oxted Surrey RH8 9EE on 16 December 2020 | |
10 Dec 2020 | PSC01 | Notification of Debbie Walker as a person with significant control on 30 September 2020 | |
10 Dec 2020 | PSC04 | Change of details for Mr Ross Melvyn Walker as a person with significant control on 30 September 2020 | |
30 Apr 2020 | AA | Total exemption full accounts made up to 30 September 2019 |