- Company Overview for TEAMIMPROVER.COM LTD (07777066)
- Filing history for TEAMIMPROVER.COM LTD (07777066)
- People for TEAMIMPROVER.COM LTD (07777066)
- More for TEAMIMPROVER.COM LTD (07777066)
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) |
---|---|---|---|
17 Apr 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
13 Sep 2023 | CS01 | Confirmation statement made on 10 September 2023 with no updates | |
09 Aug 2023 | PSC07 | Cessation of Anne Louise Turner as a person with significant control on 8 August 2023 | |
27 Jul 2023 | PSC01 | Notification of Anne Louise Turner as a person with significant control on 16 September 2016 | |
20 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
21 Sep 2022 | CS01 | Confirmation statement made on 10 September 2022 with no updates | |
27 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
10 Sep 2021 | CS01 | Confirmation statement made on 10 September 2021 with no updates | |
02 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
10 Sep 2020 | CS01 | Confirmation statement made on 10 September 2020 with no updates | |
15 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
16 Sep 2019 | CS01 | Confirmation statement made on 14 September 2019 with no updates | |
26 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
14 Jun 2019 | PSC04 | Change of details for Mr Thomas Golds as a person with significant control on 14 June 2019 | |
14 Jun 2019 | AD01 | Registered office address changed from C/O Aps Accountancy Limited 4 Cromwell Court New Street Aylesbury Buckinghamshire HP20 2PB United Kingdom to Sanderum House Oakley Road Sanderum Centre Chinnor OX39 4TW on 14 June 2019 | |
12 Jun 2019 | PSC04 | Change of details for Mr Thomas Golds as a person with significant control on 12 June 2019 | |
12 Jun 2019 | AD01 | Registered office address changed from Sanderum House Oakley Road Sanderum Centre Chinnor Oxon OX39 4TW to C/O Aps Accountancy Limited 4 Cromwell Court New Street Aylesbury Buckinghamshire HP20 2PB on 12 June 2019 | |
17 Sep 2018 | CS01 | Confirmation statement made on 14 September 2018 with no updates | |
30 May 2018 | PSC07 | Cessation of Anne Louise Turner as a person with significant control on 30 May 2018 | |
03 May 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
14 Sep 2017 | CS01 | Confirmation statement made on 14 September 2017 with no updates | |
27 Feb 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
14 Sep 2016 | CS01 | Confirmation statement made on 14 September 2016 with updates | |
13 Nov 2015 | TM01 | Termination of appointment of Anne Louise Turner as a director on 13 November 2015 | |
06 Nov 2015 | AA | Total exemption small company accounts made up to 30 September 2015 |