Advanced company searchLink opens in new window

TEAMPACT INTERNATIONAL LIMITED

Company number 13881068

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)
09 Feb 2024 CS01 Confirmation statement made on 30 January 2024 with updates
19 Jan 2024 AA Total exemption full accounts made up to 31 January 2023
11 Sep 2023 SH01 Statement of capital following an allotment of shares on 31 July 2023
  • GBP 10.68
11 Sep 2023 SH01 Statement of capital following an allotment of shares on 31 July 2023
  • GBP 9.18
09 Feb 2023 CS01 Confirmation statement made on 30 January 2023 with updates
21 Oct 2022 SH01 Statement of capital following an allotment of shares on 14 October 2022
  • GBP 8
14 Oct 2022 AP01 Appointment of Mr William Marshall-Smith as a director on 14 October 2022
14 Oct 2022 AP01 Appointment of Mr Ayanda Mhlongo as a director on 14 October 2022
14 Oct 2022 AP01 Appointment of Mr Kavan Antony Seggie as a director on 14 October 2022
14 Oct 2022 AP01 Appointment of Mr Timothy Robert Conibear as a director on 14 October 2022
26 Sep 2022 PSC04 Change of details for Mr Timothy Robert Conibear as a person with significant control on 26 September 2022
26 Sep 2022 CH01 Director's details changed for Mr Jonathan James Garnham Conibear on 26 September 2022
26 Sep 2022 AD01 Registered office address changed from Anumerate Office 2.05, Clockwise, Old Town Hall 30 Tweedy Road Bromley BR1 3FE England to C/O Anumerate Office 2.05, Clockwise, Old Town Hall 30 Tweedy Road Bromley BR1 3FE on 26 September 2022
26 Sep 2022 AD01 Registered office address changed from 25 East Street Bromley BR1 1QE England to Anumerate Office 2.05, Clockwise, Old Town Hall 30 Tweedy Road Bromley BR1 3FE on 26 September 2022
26 May 2022 PSC01 Notification of Timothy Robert Conibear as a person with significant control on 24 May 2022
24 May 2022 PSC09 Withdrawal of a person with significant control statement on 24 May 2022
19 May 2022 SH01 Statement of capital following an allotment of shares on 16 May 2022
  • GBP 6.9
19 May 2022 SH01 Statement of capital following an allotment of shares on 16 May 2022
  • GBP 2.7
31 Jan 2022 NEWINC Incorporation
Statement of capital on 2022-01-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted