Advanced company searchLink opens in new window

TEAM DECORATING COMPANY LIMITED

Company number 04384286

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)
29 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
24 Apr 2023 CS01 Confirmation statement made on 10 April 2023 with no updates
30 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
13 Apr 2022 CS01 Confirmation statement made on 10 April 2022 with no updates
30 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
18 May 2021 CS01 Confirmation statement made on 10 April 2021 with no updates
22 Dec 2020 AA Total exemption full accounts made up to 29 February 2020
16 Apr 2020 CS01 Confirmation statement made on 10 April 2020 with no updates
16 Apr 2020 PSC04 Change of details for Mr Nigel Keith Millington as a person with significant control on 19 March 2020
29 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
24 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with no updates
29 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
18 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with no updates
17 Apr 2018 AD01 Registered office address changed from Unit 5a Country Business Centre Lucas Green Road West End, Woking Surrey England to Unit 5a Country Business Centre Lucas Green Road West End, Woking Surrey GU24 9LZ on 17 April 2018
16 Apr 2018 AD01 Registered office address changed from Unit 5a Lucas Green West End Woking Surrey GU24 9LZ England to Unit 5a Country Business Centre Lucas Green Road West End, Woking Surrey on 16 April 2018
30 Nov 2017 AA Micro company accounts made up to 28 February 2017
11 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates
10 Apr 2017 CH01 Director's details changed for Mr Max Egglestone on 10 April 2017
28 Mar 2017 CS01 Confirmation statement made on 25 February 2017 with updates
29 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
04 Apr 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
04 Apr 2016 AD01 Registered office address changed from The White House 19 Ash Street Ash Surrey GU12 6LD to Unit 5a Lucas Green West End Woking Surrey GU24 9LZ on 4 April 2016
19 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
13 Oct 2015 SH01 Statement of capital following an allotment of shares on 2 April 2015
  • GBP 2
13 Oct 2015 AP01 Appointment of Mr Max Egglestone as a director on 2 April 2015