TM01 |
Director appointment termination date: Thursday 27th July 2023
filed on: 7th, November 2023
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed team spirit uk LIMITEDcertificate issued on 28/02/23
filed on: 28th, February 2023
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 28th, February 2023
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 21st, February 2023
| change of name
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 14th February 2023.
filed on: 16th, February 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Monday 1st November 2021 director's details were changed
filed on: 18th, November 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 1st November 2021 director's details were changed
filed on: 18th, November 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Cross Creek House Stoke Gabriel Devon TQ9 6RL England to New Lodge Vineyard Earls Barton Northamptonshire NN6 0HF on Wednesday 19th May 2021
filed on: 19th, May 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 13th January 2021
filed on: 13th, January 2021
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 12th, December 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 13th, January 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 7th, December 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 30th, December 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Lyveden Manor Oundle Northamptonshire PE8 5AT England to Cross Creek House Stoke Gabriel Devon TQ9 6RL on Tuesday 7th November 2017
filed on: 7th, November 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th November 2016
filed on: 23rd, January 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Tilden Farm Tilden Farm Hawkhurst TN18 5AY to Lyveden Manor Oundle Northamptonshire PE8 5AT on Thursday 22nd September 2016
filed on: 22nd, September 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 20th, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Monday 16th November 2015 with full list of members
filed on: 18th, November 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 18th November 2015
capital
|
|
AD01 |
Registered office address changed from Marham House Marham Norfolk PE33 9HS to Tilden Farm Tilden Farm Hawkhurst TN18 5AY on Tuesday 17th November 2015
filed on: 17th, November 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 1st, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Sunday 16th November 2014 with full list of members
filed on: 22nd, November 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 16th November 2013 with full list of members
filed on: 26th, November 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 26th November 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 19th, September 2013
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 19th December 2012 director's details were changed
filed on: 19th, December 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wednesday 19th December 2012 secretary's details were changed
filed on: 19th, December 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On Wednesday 19th December 2012 director's details were changed
filed on: 19th, December 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 16th November 2012 with full list of members
filed on: 19th, December 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Monday 30th July 2012 from 5 St James's Chambers Ryder Street London SW1Y 6QA England
filed on: 30th, July 2012
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 28th, July 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Wednesday 16th November 2011 with full list of members
filed on: 6th, December 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th November 2010
filed on: 4th, August 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Tuesday 16th November 2010 with full list of members
filed on: 18th, November 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2009
filed on: 15th, September 2010
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Monday 7th December 2009 from Grove House, 25 Upper Mulgrave Road, Cheam Surrey SM2 7BE
filed on: 7th, December 2009
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 2nd December 2009 director's details were changed
filed on: 2nd, December 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 16th November 2009 with full list of members
filed on: 2nd, December 2009
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Wednesday 2nd December 2009 director's details were changed
filed on: 2nd, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 2nd December 2009 director's details were changed
filed on: 2nd, December 2009
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wednesday 2nd December 2009 secretary's details were changed
filed on: 2nd, December 2009
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2008
filed on: 28th, September 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return made up to Friday 5th December 2008
filed on: 5th, December 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th November 2007
filed on: 17th, September 2008
| accounts
|
Free Download
(4 pages)
|
363s |
Annual return made up to Friday 7th December 2007
filed on: 7th, December 2007
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return made up to Friday 7th December 2007
filed on: 7th, December 2007
| annual return
|
Free Download
(7 pages)
|
288a |
On Wednesday 13th December 2006 New director appointed
filed on: 13th, December 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 13th December 2006 New director appointed
filed on: 13th, December 2006
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 30 shares on Monday 4th December 2006. Value of each share 1 £, total number of shares: 100.
filed on: 13th, December 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 30 shares on Monday 4th December 2006. Value of each share 1 £, total number of shares: 100.
filed on: 13th, December 2006
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 23rd, November 2006
| resolution
|
Free Download
(15 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 23rd, November 2006
| resolution
|
Free Download
(15 pages)
|
NEWINC |
Company registration
filed on: 16th, November 2006
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Company registration
filed on: 16th, November 2006
| incorporation
|
Free Download
(13 pages)
|