TEAM PROJECTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 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

21/06/2421 June 2024 Confirmation statement made on 2024-06-21 with updates

View Document

17/05/2417 May 2024 Change of name notice

View Document

17/05/2417 May 2024 Certificate of change of name

View Document

19/03/2419 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/03/2415 March 2024 Purchase of own shares.

View Document

27/02/2427 February 2024 Change of details for Mr Keith Ashcroft as a person with significant control on 2024-02-27

View Document

27/02/2427 February 2024 Director's details changed for Mr Keith Ashcroft on 2024-02-27

View Document

27/02/2427 February 2024 Registered office address changed from 1 South House Bond Avenue Bletchley Milton Keynes MK1 1SW England to 4th Floor 67 Clerkenwell Road London EC1R 5BL on 2024-02-27

View Document

19/02/2419 February 2024 Change of details for Mr Keith Ashcroft as a person with significant control on 2024-01-05

View Document

19/02/2419 February 2024 Cancellation of shares. Statement of capital on 2024-01-05

View Document

02/01/242 January 2024 Purchase of own shares.

View Document

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

View Accounts

08/12/238 December 2023 Cancellation of shares. Statement of capital on 2023-11-20

View Document

20/11/2320 November 2023 Termination of appointment of Craig Frame as a director on 2023-11-20

View Document

20/11/2320 November 2023 Change of details for Mr Keith Ashcroft as a person with significant control on 2023-11-20

View Document

20/11/2320 November 2023 Cessation of Craig Frame as a person with significant control on 2023-11-20

View Document

12/09/2312 September 2023 Registered office address changed from Lyon Hub 15 Stadium Business Court, Lyon Road Bletchley Milton Keynes MK1 1EX England to 1 South House Bond Avenue Bletchley Milton Keynes MK1 1SW on 2023-09-12

View Document

07/08/237 August 2023 Change of share class name or designation

View Document

07/08/237 August 2023 Memorandum and Articles of Association

View Document

07/08/237 August 2023 Resolutions

View Document

07/08/237 August 2023 Resolutions

View Document

07/08/237 August 2023 Resolutions

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-21 with updates

View Document

09/05/239 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/02/2327 February 2023 Registered office address changed from 1 South House Bond Avenue Bletchley Milton Keynes MK1 1SW United Kingdom to Lyon Hub 15 Stadium Business Court, Lyon Road Bletchley Milton Keynes MK1 1EX on 2023-02-27

View Document

23/01/2323 January 2023 Previous accounting period shortened from 2023-07-31 to 2022-12-31

View Document

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

View Accounts

06/12/226 December 2022 Change of details for Craig Frame as a person with significant control on 2022-09-05

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-17 with updates

View Document

17/10/2217 October 2022 Appointment of Mr Keith Ashcroft as a director on 2022-09-05

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