TEAM SQUARE PEG CIC

Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

22/04/2522 April 2025 Notification of Christopher Bagley as a person with significant control on 2022-04-19

View Document

22/04/2522 April 2025 Notification of Simon Nicholas Kay as a person with significant control on 2020-07-02

View Document

03/02/253 February 2025 Micro company accounts made up to 2024-04-30

View Document

29/04/2429 April 2024 Director's details changed for Mrs Ellie Cathryn Costello on 2024-04-01

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

20/12/2320 December 2023 Micro company accounts made up to 2023-04-30

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

30/01/2330 January 2023 Micro company accounts made up to 2022-04-30

View Document

09/04/229 April 2022 Termination of appointment of Frances Mary Morgan as a director on 2022-04-09

View Document

01/02/221 February 2022 Notification of Ellie Cathryn Costello as a person with significant control on 2022-02-01

View Document

01/02/221 February 2022 Cessation of Frances Mary Morgan as a person with significant control on 2022-02-01

View Document

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

View Document

13/12/2113 December 2021 Micro company accounts made up to 2021-04-30

View Document

06/04/206 April 2020 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