Advanced company searchLink opens in new window

TEAMWINTER ACCOUNTANCY LTD.

Company number 09847494

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)
21 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
10 Dec 2021 CS01 Confirmation statement made on 28 October 2021 with no updates
19 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
18 Oct 2021 AA Total exemption full accounts made up to 31 October 2020
16 Oct 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
14 Jun 2021 AD01 Registered office address changed from 7 Jubilee Road Waterlooville Portsmouth Hampshire PO7 7rd England to Unit 3 the Parkwood Centre Aston Road Waterlooville Hampshire PO7 7HT on 14 June 2021
09 Apr 2021 CS01 Confirmation statement made on 28 October 2020 with no updates
09 Apr 2021 AD01 Registered office address changed from 7 7 Jubilee Road Waterlooville Havant Hampshire PO7 7rd England to 7 Jubilee Road Waterlooville Portsmouth Hampshire PO7 7rd on 9 April 2021
09 Apr 2021 AD01 Registered office address changed from The Old Vicarage Portsdown Hill Road Portsmouth PO6 1BE United Kingdom to 7 7 Jubilee Road Waterlooville Havant Hampshire PO7 7rd on 9 April 2021
24 Jun 2020 MR01 Registration of charge 098474940001, created on 4 June 2020
17 Apr 2020 AA Total exemption full accounts made up to 31 October 2019
11 Nov 2019 CS01 Confirmation statement made on 28 October 2019 with no updates
27 Nov 2018 AA Micro company accounts made up to 31 October 2018
07 Nov 2018 PSC01 Notification of Xenia Christine Winter as a person with significant control on 1 November 2017
07 Nov 2018 CS01 Confirmation statement made on 28 October 2018 with updates
07 Nov 2018 SH01 Statement of capital following an allotment of shares on 1 November 2017
  • GBP 100
16 May 2018 AA Micro company accounts made up to 31 October 2017
02 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-01
12 Dec 2017 CS01 Confirmation statement made on 28 October 2017 with no updates
10 Sep 2017 AA Micro company accounts made up to 31 October 2016
14 Nov 2016 CS01 Confirmation statement made on 28 October 2016 with updates
29 Oct 2015 NEWINC Incorporation
Statement of capital on 2015-10-29
  • GBP 1