- Company Overview for TEAMSOS LIMITED (12607556)
- Filing history for TEAMSOS LIMITED (12607556)
- People for TEAMSOS LIMITED (12607556)
- More for TEAMSOS LIMITED (12607556)
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 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
01 Feb 2021 | MA | Memorandum and Articles of Association | |
17 Dec 2020 | AA01 | Current accounting period shortened from 31 May 2021 to 31 March 2021 | |
24 Nov 2020 | CH01 | Director's details changed for Mr Lawrence Michael Royston on 24 November 2020 | |
24 Nov 2020 | PSC04 | Change of details for Mr Lawrence Michael Royston as a person with significant control on 24 November 2020 | |
24 Nov 2020 | AD01 | Registered office address changed from 30 Regents Drive Woodford Green Essex IG8 8RZ England to 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG on 24 November 2020 | |
28 Oct 2020 | SH02 | Sub-division of shares on 13 October 2020 | |
28 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
28 Jul 2020 | CS01 | Confirmation statement made on 28 July 2020 with updates | |
28 Jul 2020 | PSC01 | Notification of Lawrence Michael Royston as a person with significant control on 27 July 2020 | |
28 Jul 2020 | PSC07 | Cessation of Michelle Donna Thomas as a person with significant control on 27 July 2020 | |
28 Jul 2020 | TM01 | Termination of appointment of Michelle Donna Thomas as a director on 27 July 2020 | |
28 Jul 2020 | AP01 | Appointment of Mr Lawrence Michael Royston as a director on 27 July 2020 | |
28 Jul 2020 | AD01 | Registered office address changed from 11 Kingsley Lodge 13 New Cavendish Street London W1G 9UG United Kingdom to 30 Regents Drive Woodford Green Essex IG8 8RZ on 28 July 2020 | |
18 May 2020 | NEWINC |
Incorporation
Statement of capital on 2020-05-18
|