DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, March 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 31st Jan 2024
filed on: 29th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: No 202 Spaces 6 Sutton Plaza Sutton SM1 4FS. Previous address: 57 Waverley Avenue Sutton Greater London SM1 3JX England
filed on: 26th, February 2024
| address
|
Free Download
(1 page)
|
CH01 |
On Sat, 24th Feb 2024 director's details were changed
filed on: 24th, February 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Sat, 24th Feb 2024. New Address: No 202 Spaces 6 Sutton Plaza Sutton SM1 4FS. Previous address: 57 Waverley Avenue Sutton SM1 3JX England
filed on: 24th, February 2024
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 12th Feb 2024 new director was appointed.
filed on: 23rd, February 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 23rd Feb 2024. New Address: 57 Waverley Avenue Sutton SM1 3JX. Previous address: No 202, Sutton Point 6 Sutton Plaza Sutton SM1 4FS England
filed on: 23rd, February 2024
| address
|
Free Download
(1 page)
|
TM01 |
Mon, 12th Feb 2024 - the day director's appointment was terminated
filed on: 17th, February 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 8th Feb 2024 - the day director's appointment was terminated
filed on: 9th, February 2024
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 8th Feb 2024
filed on: 9th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Thu, 8th Feb 2024 - the day director's appointment was terminated
filed on: 9th, February 2024
| officers
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, February 2024
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 31st Jan 2023
filed on: 15th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 31st Jan 2023
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Tue, 31st Jan 2023 - the day director's appointment was terminated
filed on: 14th, February 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 31st Jan 2023 new director was appointed.
filed on: 14th, February 2023
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 31st Jan 2023
filed on: 14th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(3 pages)
|
AD03 |
Registered inspection location new location: 57 Waverley Avenue Sutton Greater London SM1 3JX.
filed on: 6th, June 2022
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 11th Feb 2022
filed on: 1st, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Fri, 11th Feb 2022 new director was appointed.
filed on: 11th, February 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 11th Feb 2022
filed on: 11th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 11th Feb 2022
filed on: 11th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Fri, 11th Feb 2022 new director was appointed.
filed on: 11th, February 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 11th Feb 2022 - the day director's appointment was terminated
filed on: 11th, February 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 11th Feb 2022
filed on: 11th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On Fri, 11th Feb 2022 new director was appointed.
filed on: 11th, February 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 25th Nov 2021
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Thu, 19th Aug 2021. New Address: No 202, Sutton Point 6 Sutton Plaza Sutton SM1 4FS. Previous address: No.202, Sutton Point Sutton Plaza Sutton SM1 4FS England
filed on: 19th, August 2021
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 19th Aug 2021. New Address: No.202, Sutton Point Sutton Plaza Sutton SM1 4FS. Previous address: 57 Waverley Avenue Sutton SM1 3JX England
filed on: 19th, August 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 25th Nov 2020
filed on: 25th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed teamwork technovation LTDcertificate issued on 26/10/20
filed on: 26th, October 2020
| change of name
|
Free Download
(3 pages)
|
AD01 |
Address change date: Sat, 27th Jun 2020. New Address: 57 Waverley Avenue Sutton SM1 3JX. Previous address: 20, Charlotte House 303 High Street Sutton SM1 1AJ England
filed on: 27th, June 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Sun, 7th Jun 2020 director's details were changed
filed on: 27th, June 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sun, 7th Jun 2020
filed on: 27th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 12th Feb 2020
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 28th Feb 2019
filed on: 12th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 12th Feb 2019
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, February 2018
| incorporation
|
Free Download
(27 pages)
|