TEAMCARD LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/11/2411 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

05/04/245 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/11/2328 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

22/06/2322 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/01/2331 January 2023 Previous accounting period shortened from 2023-03-31 to 2022-12-31

View Document

09/01/239 January 2023 Director's details changed for Mr Robert James Byrne on 2023-01-01

View Document

09/01/239 January 2023 Termination of appointment of Malcolm Andrew Peden as a secretary on 2022-12-16

View Document

09/01/239 January 2023 Termination of appointment of Malcolm Andrew Peden as a director on 2022-12-16

View Document

09/01/239 January 2023 Director's details changed for Mr Jean-Francoys Brousseau on 2023-01-01

View Document

09/01/239 January 2023 Appointment of Miss Laura Elizabeth Ray as a secretary on 2023-01-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/11/2210 November 2022 Confirmation statement made on 2022-11-01 with updates

View Document

13/05/2213 May 2022 Satisfaction of charge 2 in full

View Document

13/05/2213 May 2022 Satisfaction of charge SC1697510003 in full

View Document

13/05/2213 May 2022 Satisfaction of charge SC1697510004 in full

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/01/2219 January 2022 Termination of appointment of Kenneth Andrew Mcrobb as a director on 2022-01-19

View Document

14/01/2214 January 2022 Termination of appointment of Kenneth Andrew Mcrobb as a secretary on 2022-01-14

View Document

14/01/2214 January 2022 Appointment of Mr Malcolm Andrew Peden as a secretary on 2022-01-14

View Document

16/12/2116 December 2021 Registered office address changed from Horizon House Abbey Walk St Andrews Fife KY16 9LB Scotland to St Leonards Lodge Abbey Walk St. Andrews KY16 9LB on 2021-12-16

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/11/211 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

18/10/2118 October 2021 Certificate of change of name

View Document

18/10/2118 October 2021 Resolutions

View Document

18/10/2118 October 2021 Resolutions

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/11/196 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/11/186 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RANDAL MCLISTER / 17/08/2018

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES

View Document

06/11/186 November 2018 PSC'S CHANGE OF PARTICULARS / MR RANDAL MCLISTER / 17/08/2018

View Document

15/06/1815 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

19/10/1719 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/04/1718 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC1697510004

View Document

13/12/1613 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MICHAEL COVENEY / 13/12/2016

View Document

29/11/1629 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC1697510003

View Document

22/11/1622 November 2016 REGISTERED OFFICE CHANGED ON 22/11/2016 FROM ST ANDREWS TECHNOLOGY CENTRE NORTH HAUGH ST. ANDREWS KY16 9SR

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/11/1517 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

13/08/1513 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/07/151 July 2015 01/07/15 STATEMENT OF CAPITAL GBP 584.13

View Document

01/07/151 July 2015 STATEMENT BY DIRECTORS

View Document

01/07/151 July 2015 SOLVENCY STATEMENT DATED 24/06/15

View Document

01/07/151 July 2015 REDUCE ISSUED CAPITAL 24/06/2015

View Document

25/11/1425 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

25/11/1425 November 2014 28/02/14 STATEMENT OF CAPITAL GBP 582.59

View Document

25/11/1425 November 2014 05/09/14 STATEMENT OF CAPITAL GBP 582.59

View Document

12/06/1412 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/11/1312 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

13/08/1313 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RANDAL MCLISTER / 01/07/2013

View Document

21/06/1321 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/11/122 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

02/11/122 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SHEPHERD STEWART ROBB / 25/09/2012

View Document

12/06/1212 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/11/117 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/11/109 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ANDREW MCROBB / 03/11/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SHEPHERD STEWART ROBB / 03/11/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RANDAL MCLISTER / 03/11/2009

View Document

27/11/0927 November 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MICHAEL COVENEY / 03/11/2009

View Document

04/09/094 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/11/087 November 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/05/0827 May 2008 DIRECTOR APPOINTED MR KENNETH ANDREW MCROBB

View Document

29/11/0729 November 2007 DIRECTOR RESIGNED

View Document

29/11/0729 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0722 November 2007 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 DIRECTOR RESIGNED

View Document

14/09/0714 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/11/0620 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0620 November 2006 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 SECRETARY RESIGNED

View Document

25/08/0625 August 2006 NEW DIRECTOR APPOINTED

View Document

25/08/0625 August 2006 SECRETARY RESIGNED

View Document

07/08/067 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/07/063 July 2006 DIRECTOR RESIGNED

View Document

03/07/063 July 2006 NEW SECRETARY APPOINTED

View Document

03/07/063 July 2006 NEW SECRETARY APPOINTED

View Document

24/11/0524 November 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/054 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/11/0425 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/11/0411 November 2004 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 DIRECTOR RESIGNED

View Document

13/05/0413 May 2004 DIRECTOR RESIGNED

View Document

27/01/0427 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

18/11/0318 November 2003 RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 NEW DIRECTOR APPOINTED

View Document

17/01/0317 January 2003 NEW DIRECTOR APPOINTED

View Document

17/12/0217 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

12/12/0212 December 2002 RETURN MADE UP TO 13/11/02; CHANGE OF MEMBERS

View Document

17/10/0217 October 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/07/0217 July 2002 PARTIC OF MORT/CHARGE *****

View Document

26/05/0226 May 2002 NEW SECRETARY APPOINTED

View Document

26/05/0226 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/02/0220 February 2002 NEW DIRECTOR APPOINTED

View Document

24/12/0124 December 2001 DEC MORT/CHARGE *****

View Document

11/12/0111 December 2001 RETURN MADE UP TO 13/11/01; CHANGE OF MEMBERS

View Document

04/12/014 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/12/014 December 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/12/014 December 2001 DIRECTOR RESIGNED

View Document

04/12/014 December 2001 DIRECTOR RESIGNED

View Document

12/11/0112 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/11/0112 November 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/11/011 November 2001 PARTIC OF MORT/CHARGE *****

View Document

02/08/012 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

10/05/0110 May 2001 NEW SECRETARY APPOINTED

View Document

10/05/0110 May 2001 SECRETARY RESIGNED

View Document

05/02/015 February 2001 NEW DIRECTOR APPOINTED

View Document

21/11/0021 November 2000 RETURN MADE UP TO 13/11/00; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 REGISTERED OFFICE CHANGED ON 14/11/00 FROM: SUITE 1 SLOTLINE HOUSE LARGO ROAD ST ANDREWS FIFE KY16 8NJ

View Document

14/11/0014 November 2000 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/03/01

View Document

01/08/001 August 2000 S-DIV 27/07/00

View Document

01/08/001 August 2000 NEW DIRECTOR APPOINTED

View Document

26/07/0026 July 2000 NEW DIRECTOR APPOINTED

View Document

26/07/0026 July 2000 NEW DIRECTOR APPOINTED

View Document

26/07/0026 July 2000 NEW DIRECTOR APPOINTED

View Document

26/07/0026 July 2000 NEW DIRECTOR APPOINTED

View Document

07/01/007 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

16/11/9916 November 1999 RETURN MADE UP TO 13/11/99; FULL LIST OF MEMBERS

View Document

15/03/9915 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

10/12/9810 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/97

View Document

20/11/9820 November 1998 RETURN MADE UP TO 13/11/98; NO CHANGE OF MEMBERS

View Document

13/10/9813 October 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/10/9813 October 1998 DIRECTOR RESIGNED

View Document

08/10/988 October 1998 REGISTERED OFFICE CHANGED ON 08/10/98 FROM: CATHERINE BANK CERES FIFE KY15 5LS

View Document

05/02/985 February 1998 NEW DIRECTOR APPOINTED

View Document

05/02/985 February 1998 NEW SECRETARY APPOINTED

View Document

19/12/9719 December 1997 RETURN MADE UP TO 13/11/97; FULL LIST OF MEMBERS

View Document

27/08/9727 August 1997 DIRECTOR RESIGNED

View Document

13/11/9613 November 1996 SECRETARY RESIGNED

View Document

13/11/9613 November 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CSC DATA SCIENCE LTD.


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company