TEAM SQUARE PEG CIC
Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Confirmation statement made on 2025-04-05 with no updates |
22/04/2522 April 2025 | Notification of Christopher Bagley as a person with significant control on 2022-04-19 |
22/04/2522 April 2025 | Notification of Simon Nicholas Kay as a person with significant control on 2020-07-02 |
03/02/253 February 2025 | Micro company accounts made up to 2024-04-30 |
29/04/2429 April 2024 | Director's details changed for Mrs Ellie Cathryn Costello on 2024-04-01 |
29/04/2429 April 2024 | Confirmation statement made on 2024-04-05 with no updates |
20/12/2320 December 2023 | Micro company accounts made up to 2023-04-30 |
18/04/2318 April 2023 | Confirmation statement made on 2023-04-05 with no updates |
30/01/2330 January 2023 | Micro company accounts made up to 2022-04-30 |
09/04/229 April 2022 | Termination of appointment of Frances Mary Morgan as a director on 2022-04-09 |
01/02/221 February 2022 | Notification of Ellie Cathryn Costello as a person with significant control on 2022-02-01 |
01/02/221 February 2022 | Cessation of Frances Mary Morgan as a person with significant control on 2022-02-01 |
19/12/2119 December 2021 | Registered office address changed from 24 Pembroke Crescent Hove BN3 5DD England to 3 Farm Road Leamington Spa CV32 7RP on 2021-12-19 |
13/12/2113 December 2021 | Micro company accounts made up to 2021-04-30 |
06/04/206 April 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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