Advanced company searchLink opens in new window

TEAMSOS LIMITED

Company number 12607556

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)
21 Dec 2023 AA Micro company accounts made up to 31 March 2023
08 Aug 2023 CS01 Confirmation statement made on 28 July 2023 with updates
14 Jun 2023 SH01 Statement of capital following an allotment of shares on 21 October 2022
  • GBP 32.84719
05 Dec 2022 AA Micro company accounts made up to 31 March 2022
10 Nov 2022 PSC08 Notification of a person with significant control statement
09 Nov 2022 CH01 Director's details changed for Mrs Joanne Louise Royston on 8 November 2022
09 Nov 2022 CH01 Director's details changed for Mr Lawrence Michael Royston on 8 November 2022
09 Nov 2022 PSC07 Cessation of Lawrence Michael Royston as a person with significant control on 12 January 2021
11 Aug 2022 CS01 Confirmation statement made on 28 July 2022 with updates
01 Aug 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
25 Jul 2022 SH01 Statement of capital following an allotment of shares on 21 July 2022
  • GBP 32.15275
09 Jun 2022 TM01 Termination of appointment of Richard Edward Jewell as a director on 26 April 2022
26 May 2022 TM01 Termination of appointment of Lynne Taylor as a director on 26 April 2022
21 Dec 2021 AA Micro company accounts made up to 31 March 2021
26 Aug 2021 CS01 Confirmation statement made on 28 July 2021 with updates
26 Aug 2021 SH01 Statement of capital following an allotment of shares on 17 May 2021
  • GBP 30
21 Apr 2021 AP01 Appointment of Mr Alexander Ferenc Felton as a director on 20 April 2021
21 Apr 2021 AP01 Appointment of Mrs Lynne Taylor as a director on 20 April 2021
21 Apr 2021 AP01 Appointment of Mrs Joanne Louise Royston as a director on 20 April 2021
21 Apr 2021 AP01 Appointment of Mr Richard Edward Jewell as a director on 20 April 2021
11 Feb 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
01 Feb 2021 SH01 Statement of capital following an allotment of shares on 12 January 2021
  • GBP 20
01 Feb 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Feb 2021 MA Memorandum and Articles of Association
17 Dec 2020 AA01 Current accounting period shortened from 31 May 2021 to 31 March 2021