Advanced company searchLink opens in new window

THE MEMBERSHIP TEAM LIMITED

Company number 11219673

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)
01 Aug 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
16 May 2023 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
23 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
22 Feb 2022 CS01 Confirmation statement made on 21 February 2022 with no updates
23 Dec 2021 AA01 Previous accounting period shortened from 31 March 2021 to 30 March 2021
03 Mar 2021 CS01 Confirmation statement made on 21 February 2021 with updates
23 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
11 Aug 2020 AD01 Registered office address changed from The New Barn Mill Lane Eastry Sandwich Kent CT13 0JW England to 12 Conqueror Court Sittingbourne Kent ME10 5BH on 11 August 2020
15 Jul 2020 AP01 Appointment of Mrs Amanda Lee Grieve as a director on 14 July 2020
15 Jul 2020 PSC01 Notification of Amanda Lee Grieve as a person with significant control on 14 July 2020
15 Jul 2020 PSC07 Cessation of Andrew Wiles as a person with significant control on 14 July 2020
15 Jul 2020 TM01 Termination of appointment of Andrew Charles Wiles as a director on 14 July 2020
25 Feb 2020 CS01 Confirmation statement made on 21 February 2020 with updates
13 Feb 2020 PSC04 Change of details for Mr Andrew Wiles as a person with significant control on 7 January 2020
13 Feb 2020 PSC01 Notification of Steven John James Grieve as a person with significant control on 7 January 2020
13 Feb 2020 AP01 Appointment of Mr Steven John James Grieve as a director on 13 February 2020
25 Oct 2019 AA Accounts for a dormant company made up to 31 March 2019
24 Oct 2019 AA01 Previous accounting period extended from 28 February 2019 to 31 March 2019
15 May 2019 DISS40 Compulsory strike-off action has been discontinued
14 May 2019 GAZ1 First Gazette notice for compulsory strike-off
08 May 2019 CS01 Confirmation statement made on 21 February 2019 with no updates
07 May 2019 PSC04 Change of details for Mr Andrew Wiles as a person with significant control on 7 May 2019
07 May 2019 CH01 Director's details changed for Mr Andrew Wiles on 7 May 2019
07 May 2019 AD01 Registered office address changed from Cobblers Cottage Lower Street Eastry Sandwich CT13 0HX United Kingdom to The New Barn Mill Lane Eastry Sandwich Kent CT13 0JW on 7 May 2019