- Company Overview for TEAM FORCES FUNDING LIMITED (07455308)
- Filing history for TEAM FORCES FUNDING LIMITED (07455308)
- People for TEAM FORCES FUNDING LIMITED (07455308)
- More for TEAM FORCES FUNDING LIMITED (07455308)
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) |
---|---|---|---|
23 Jun 2023 | CS01 | Confirmation statement made on 10 June 2023 with updates | |
17 Apr 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
19 Nov 2022 | PSC01 | Notification of Graham Paul Godley-Mcavoy as a person with significant control on 1 January 2022 | |
01 Sep 2022 | CERTNM |
Company name changed ethos fundraising LIMITED\certificate issued on 01/09/22
|
|
23 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
10 Jun 2022 | CS01 | Confirmation statement made on 10 June 2022 with updates | |
10 Jun 2022 | PSC01 | Notification of Timothy Wakefield as a person with significant control on 31 May 2022 | |
10 Jun 2022 | PSC01 | Notification of Robert Lamont Kirkland as a person with significant control on 31 May 2022 | |
10 Jun 2022 | PSC07 | Cessation of Ethos Vo Limited as a person with significant control on 31 May 2022 | |
21 Jan 2022 | AP01 | Appointment of Mr Graham Paul Godley-Mcavoy as a director on 1 January 2022 | |
03 Dec 2021 | CS01 | Confirmation statement made on 19 November 2021 with updates | |
26 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
01 Jan 2021 | CS01 | Confirmation statement made on 19 November 2020 with no updates | |
27 Nov 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
06 Aug 2020 | AD01 | Registered office address changed from White House Beech Road Merstham Surrey RH1 3AE to Lime Cottage Tisbury Row Tisbury Salisbury SP3 6RZ on 6 August 2020 | |
06 Aug 2020 | AP01 | Appointment of Mr Timothy Wakefield as a director on 6 August 2020 | |
06 Aug 2020 | TM01 | Termination of appointment of Robert Edward Pye as a director on 6 August 2020 | |
06 Aug 2020 | TM02 | Termination of appointment of Robert Edward Pye as a secretary on 6 August 2020 | |
29 Nov 2019 | CS01 | Confirmation statement made on 19 November 2019 with no updates | |
28 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
19 Nov 2018 | CS01 | Confirmation statement made on 19 November 2018 with no updates | |
30 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
30 Nov 2017 | CS01 | Confirmation statement made on 30 November 2017 with no updates | |
31 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
04 Dec 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates |