TEAM CONQUEROR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-07 with updates

View Document

11/07/2511 July 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

11/10/2411 October 2024 Total exemption full accounts made up to 2024-02-29

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

19/07/2319 July 2023 Confirmation statement made on 2023-07-07 with updates

View Document

10/07/2310 July 2023 Total exemption full accounts made up to 2023-02-28

View Document

04/04/234 April 2023 Change of details for Team Conqueror Holdings Ltd as a person with significant control on 2023-04-04

View Document

04/04/234 April 2023 Registered office address changed from C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA to C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth Devon PL1 3RP on 2023-04-04

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-07 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES

View Document

12/05/2012 May 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, WITH UPDATES

View Document

05/07/195 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES

View Document

02/07/182 July 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

05/10/175 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GEORGE DOUGLAS HODGSON / 05/10/2017

View Document

14/07/1714 July 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

11/07/1611 July 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

13/07/1513 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

30/04/1530 April 2015 APPOINTMENT TERMINATED, SECRETARY RACHAEL MURPHY

View Document

30/04/1530 April 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL MURPHY

View Document

30/04/1530 April 2015 APPOINTMENT TERMINATED, DIRECTOR RACHAEL MURPHY

View Document

25/07/1425 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

21/07/1421 July 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

29/01/1429 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 060064560007

View Document

23/01/1423 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 060064560006

View Document

24/07/1324 July 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

21/02/1321 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

31/01/1331 January 2013 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

29/01/1329 January 2013 REGISTERED OFFICE CHANGED ON 29/01/2013 FROM GROUND FLOOR, NORTH QUAY HOUSE SUTTON HARBOUR PLYMOUTH DEVON PL4 0RA

View Document

02/11/122 November 2012 APPOINTMENT TERMINATED, DIRECTOR LYN BEDWELL

View Document

25/10/1225 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/10/1225 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

25/10/1225 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

26/09/1226 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

03/09/123 September 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

25/07/1125 July 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

07/07/107 July 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

24/11/0924 November 2009 Annual return made up to 22 November 2009 with full list of shareholders

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL SARAH MURPHY / 22/11/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOSEPH MURPHY / 22/11/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS LYN BEDWELL / 22/11/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GEORGE DOUGLAS HODGSON / 22/11/2009

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

17/07/0917 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

31/03/0931 March 2009 COMPANY NAME CHANGED STORMSEAL (SOUTH WEST) ESTATES LIMITED CERTIFICATE ISSUED ON 01/04/09

View Document

10/03/0910 March 2009 SHARE FOR SHARE EXCHANGE 25/02/2009

View Document

04/12/084 December 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 DIRECTOR APPOINTED LYN BEDWELL

View Document

30/09/0830 September 2008 DIRECTOR APPOINTED ROBERT HODGSON

View Document

23/09/0823 September 2008 APPOINTMENT TERMINATED DIRECTOR KIM MASTERS

View Document

23/09/0823 September 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN MASTERS

View Document

12/05/0812 May 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

05/02/085 February 2008 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 29/02/08

View Document

07/12/077 December 2007 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0724 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0622 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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