TEAMWAGON LTD

Company Documents

DateDescription
19/08/2519 August 2025 Compulsory strike-off action has been suspended

View Document

19/08/2519 August 2025 Compulsory strike-off action has been suspended

View Document

22/07/2522 July 2025 First Gazette notice for compulsory strike-off

View Document

22/07/2522 July 2025 First Gazette notice for compulsory strike-off

View Document

08/07/248 July 2024 Micro company accounts made up to 2024-04-05

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

24/10/2324 October 2023 Micro company accounts made up to 2023-04-05

View Document

08/05/238 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

16/10/2216 October 2022 Registered office address changed from 5 Pastures Way Golcar Huddersfield HD7 4QG United Kingdom to Office G Charles Henry House 130 Worcester Road Droitwich WR9 8AN on 2022-10-16

View Document

30/09/2230 September 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

04/01/224 January 2022 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

18/03/2118 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

10/07/2010 July 2020 REGISTERED OFFICE CHANGED ON 10/07/2020 FROM 3 GRANGE CLOSE RATBY LEICESTER LE6 0NR UNITED KINGDOM

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

12/09/1912 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARLENE SALONGA

View Document

12/09/1912 September 2019 CESSATION OF SAMANTHA HAYNES AS A PSC

View Document

11/09/1911 September 2019 CURRSHO FROM 31/05/2020 TO 05/04/2020

View Document

05/07/195 July 2019 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA HAYNES

View Document

05/07/195 July 2019 DIRECTOR APPOINTED MS ARLENE SALONGA

View Document

25/06/1925 June 2019 REGISTERED OFFICE CHANGED ON 25/06/2019 FROM 1 CORONATION CLOSE DERBY DE73 8FH UNITED KINGDOM

View Document

17/05/1917 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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