Advanced company searchLink opens in new window

TEAMPARTNER FOUR LIMITED

Company number 11978171

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)
11 Jun 2024 CS01 Confirmation statement made on 8 May 2024 with no updates
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
05 Jun 2023 CS01 Confirmation statement made on 8 May 2023 with no updates
12 May 2023 CH01 Director's details changed for Mr Paul Richard Gregg on 3 April 2023
12 May 2023 AD01 Registered office address changed from Unit 1 Target Park Houghton Road North Anston Sheffield S25 4JJ England to C/O Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL on 12 May 2023
31 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
07 Jun 2022 TM01 Termination of appointment of Philip Alexander Solomons as a director on 6 June 2022
20 May 2022 CS01 Confirmation statement made on 8 May 2022 with no updates
10 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
20 May 2021 CS01 Confirmation statement made on 8 May 2021 with no updates
23 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
04 Feb 2021 MR04 Satisfaction of charge 119781710001 in full
22 Jun 2020 AA01 Previous accounting period extended from 31 December 2019 to 31 March 2020
17 May 2020 CS01 Confirmation statement made on 8 May 2020 with updates
17 Feb 2020 AD01 Registered office address changed from St George's House 215-219 Chester Road Manchester M15 4JE England to Unit 1 Target Park Houghton Road North Anston Sheffield S25 4JJ on 17 February 2020
15 Jan 2020 SH01 Statement of capital following an allotment of shares on 3 October 2019
  • GBP 600
02 Aug 2019 MR01 Registration of charge 119781710001, created on 22 July 2019
22 May 2019 CS01 Confirmation statement made on 8 May 2019 with updates
21 May 2019 SH01 Statement of capital following an allotment of shares on 8 May 2019
  • GBP 300
21 May 2019 SH01 Statement of capital following an allotment of shares on 7 May 2019
  • GBP 200
21 May 2019 SH01 Statement of capital following an allotment of shares on 7 May 2019
  • GBP 200
21 May 2019 AP01 Appointment of Mr Philip Alexander Solomons as a director on 7 May 2019
13 May 2019 AA01 Current accounting period shortened from 31 May 2020 to 31 December 2019
03 May 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-05-03
  • GBP 100