Advanced company searchLink opens in new window

TEAM ROCK LIMITED

Company number SC395795

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)
27 Mar 2015 AP01 Appointment of Mr Michael Tobin as a director on 19 January 2015
30 Dec 2014 AA Accounts for a small company made up to 31 March 2014
08 May 2014 MR01 Registration of charge 3957950001
27 Mar 2014 AR01 Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 13,280,005.06
30 Dec 2013 SH01 Statement of capital following an allotment of shares on 16 December 2013
  • GBP 13,280,005.06
16 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
03 Jul 2013 SH01 Statement of capital following an allotment of shares on 18 June 2013
  • GBP 12,580,004.03
31 May 2013 SH01 Statement of capital following an allotment of shares on 17 May 2013
  • GBP 11,983,903.45
23 May 2013 MA Memorandum and Articles of Association
  • ANNOTATION Clarification These are older Articles that correspond with the resolution passed on 05/04/2013 and registered on 17/04/2013.
30 Apr 2013 SH10 Particulars of variation of rights attached to shares
30 Apr 2013 SH08 Change of share class name or designation
30 Apr 2013 SH02 Sub-division of shares on 17 April 2013
30 Apr 2013 SH01 Statement of capital following an allotment of shares on 17 April 2013
  • GBP 11,380,002.01
30 Apr 2013 AP01 Appointment of John Myers as a director
30 Apr 2013 AP01 Appointment of Stuart Peter Kilby as a director
30 Apr 2013 AP01 Appointment of Alan Matthew Clarke as a director
30 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 Apr 2013 AP03 Appointment of Stuart Peter Kilby as a secretary
24 Apr 2013 TM02 Termination of appointment of D.W. Company Services Limited as a secretary
17 Apr 2013 AP01 Appointment of Mr Timothy James Sturm as a director
17 Apr 2013 AP01 Appointment of Mr Christopher Harwood Bernard Mills as a director
17 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Apr 2013 AR01 Annual return made up to 18 March 2013 with full list of shareholders
06 Feb 2013 AA Total exemption full accounts made up to 31 March 2012
04 Apr 2012 AR01 Annual return made up to 18 March 2012 with full list of shareholders