TEAM AWESOME LTD

Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

17/01/2517 January 2025 Registered office address changed from Platinum Park Exeter Park Road Bournemouth Dorset BH2 5AY England to Havana Pitmore Lane Sway Lymington SO41 6BW on 2025-01-17

View Document

13/12/2413 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/11/2317 November 2023 Micro company accounts made up to 2023-03-31

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

10/11/2110 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

23/12/1923 December 2019 PREVSHO FROM 29/03/2019 TO 28/03/2019

View Document

24/03/1924 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

12/02/1912 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

21/12/1821 December 2018 PREVSHO FROM 30/03/2018 TO 29/03/2018

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES

View Document

08/12/178 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

09/10/179 October 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

08/09/178 September 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN BOLTON

View Document

08/09/178 September 2017 DIRECTOR APPOINTED MRS LOUISE DAVIES

View Document

08/09/178 September 2017 CESSATION OF STEVEN ALAIN BOLTON AS A PSC

View Document

08/09/178 September 2017 CESSATION OF STEPHEN HOGAN AS A PSC

View Document

08/09/178 September 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOGAN

View Document

23/06/1723 June 2017 ADOPT ARTICLES 17/03/2017

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

29/09/1629 September 2016 CURREXT FROM 31/01/2017 TO 31/03/2017

View Document

17/09/1617 September 2016 COMPANY NAME CHANGED PLATINUM ROOMS A LTD CERTIFICATE ISSUED ON 17/09/16

View Document

17/09/1617 September 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/07/164 July 2016 REGISTERED OFFICE CHANGED ON 04/07/2016 FROM LAMPETER HOTEL EXETER PARK ROAD BOURNEMOUTH BH2 5AY ENGLAND

View Document

29/02/1629 February 2016 REGISTERED OFFICE CHANGED ON 29/02/2016 FROM PLATINUM HOUSE 23 HINTON ROAD BOURNEMOUTH, DORSET BH1 2EF UNITED KINGDOM

View Document

22/01/1622 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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