Advanced company searchLink opens in new window

TEAM BOOTCAMP LIMITED

Company number 11751622

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)
18 Sep 2024 LIQ03 Liquidators' statement of receipts and payments to 6 September 2024
10 Sep 2024 LIQ06 Resignation of a liquidator
18 Jun 2024 600 Appointment of a voluntary liquidator
29 Sep 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-09-07
19 Sep 2023 AD01 Registered office address changed from 4 Beaumont Road Church Stretton Shropshire SY6 6BN to Langley House Park Road East Finchley London N2 8EY on 19 September 2023
19 Sep 2023 LIQ02 Statement of affairs
03 Jul 2023 AA Total exemption full accounts made up to 31 January 2023
27 Sep 2022 CS01 Confirmation statement made on 13 September 2022 with no updates
23 Sep 2022 AA Total exemption full accounts made up to 31 January 2022
27 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
27 Sep 2021 CS01 Confirmation statement made on 13 September 2021 with no updates
26 Dec 2020 AA Total exemption full accounts made up to 31 January 2020
14 Oct 2020 CS01 Confirmation statement made on 13 September 2020 with no updates
13 Sep 2019 CS01 Confirmation statement made on 13 September 2019 with updates
03 Sep 2019 PSC01 Notification of Craig Albert Williams as a person with significant control on 31 August 2019
03 Sep 2019 PSC07 Cessation of James Leonard Oates as a person with significant control on 31 August 2019
03 Sep 2019 TM01 Termination of appointment of James Leonard Oates as a director on 31 August 2019
03 Sep 2019 AD01 Registered office address changed from 4 Beaumont Road Church Stretton SY6 6BN England to 4 Beaumont Road Church Stretton Shropshire SY6 6BN on 3 September 2019
03 Sep 2019 AP01 Appointment of Mr Craig Albert Williams as a director on 31 August 2019
02 Sep 2019 AD01 Registered office address changed from South Staffs Freight Building Lynn Lane Shenstone Lichfield Staffordshire WS14 0ED England to 4 Beaumont Road Church Stretton SY6 6BN on 2 September 2019
19 Feb 2019 PSC07 Cessation of Christopher Douglas Lee as a person with significant control on 5 February 2019
19 Feb 2019 PSC01 Notification of James Leonard Oates as a person with significant control on 5 February 2019
06 Feb 2019 TM01 Termination of appointment of Christopher Douglas Lee as a director on 5 February 2019
06 Feb 2019 AP01 Appointment of Mr James Leonard Oates as a director on 4 February 2019
07 Jan 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-01-07
  • GBP 10