Advanced company searchLink opens in new window

TEAM REALITY LTD

Company number 06953744

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 Apr 2024 AA Micro company accounts made up to 31 July 2023
12 Apr 2024 PSC01 Notification of Jake Christopher Harris as a person with significant control on 12 April 2024
23 Aug 2023 CS01 Confirmation statement made on 6 July 2023 with no updates
23 Aug 2023 TM01 Termination of appointment of Daniel Jake Tyler as a director on 10 August 2023
27 Jul 2023 AA Micro company accounts made up to 31 July 2022
29 Jul 2022 CS01 Confirmation statement made on 6 July 2022 with no updates
28 Apr 2022 AA Micro company accounts made up to 31 July 2021
28 Aug 2021 CS01 Confirmation statement made on 6 July 2021 with no updates
28 Apr 2021 AA Micro company accounts made up to 31 July 2020
25 Sep 2020 CS01 Confirmation statement made on 6 July 2020 with no updates
27 Apr 2020 AA Micro company accounts made up to 31 July 2019
13 Jan 2020 AD01 Registered office address changed from 79a Family Active Fitness Centre Cambridge Street Cleethorpes N.E.Lincs DN35 8HD United Kingdom to Unit 24 Prince Albert Gardens Grimsby N.E.Lincs DN31 3AG on 13 January 2020
31 Aug 2019 CS01 Confirmation statement made on 6 July 2019 with no updates
31 Aug 2019 CH01 Director's details changed for Mr Jake Christopher Harris on 26 August 2019
31 Aug 2019 CH01 Director's details changed for Daniel Jake Tyler on 18 August 2019
31 Aug 2019 CH01 Director's details changed for Daniel Jake Tyler on 19 August 2019
31 Aug 2019 TM01 Termination of appointment of Kieran Leigh Matthews as a director on 20 August 2019
25 Apr 2019 CH01 Director's details changed for Mr Neil Thomas Hutson on 24 April 2019
25 Apr 2019 CH01 Director's details changed for Mr Neil Thomas Hutson on 24 April 2019
24 Apr 2019 AA Micro company accounts made up to 31 July 2018
24 Apr 2019 CH03 Secretary's details changed for Mr Neil Thomas Hutson on 24 April 2019
24 Apr 2019 PSC04 Change of details for Mr Neil Thomas Hutson as a person with significant control on 24 April 2019
24 Apr 2019 CH01 Director's details changed for Mr Neil Thomas Hutson on 24 April 2019
05 Dec 2018 AD01 Registered office address changed from C/O Neil Hutson 30 Patrick Street Grimsby N.E.Lincs DN32 0JQ to 79a Family Active Fitness Centre Cambridge Street Cleethorpes N.E.Lincs DN35 8HD on 5 December 2018
05 Dec 2018 CH01 Director's details changed for Mr Jake Christopher Harris on 23 November 2018