TEAM BOOTCAMP LIMITED

Company Documents

DateDescription
18/06/2418 June 2024 Appointment of a voluntary liquidator

View Document

29/09/2329 September 2023 Resolutions

View Document

29/09/2329 September 2023 Resolutions

View Document

19/09/2319 September 2023 Registered office address changed from 4 Beaumont Road Church Stretton Shropshire SY6 6BN to Langley House Park Road East Finchley London N2 8EY on 2023-09-19

View Document

19/09/2319 September 2023 Statement of affairs

View Document

03/07/233 July 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/09/2227 September 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/10/2127 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-13 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

26/12/2026 December 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 13/09/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES

View Document

03/09/193 September 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES OATES

View Document

03/09/193 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG ALBERT WILLIAMS

View Document

03/09/193 September 2019 CESSATION OF JAMES LEONARD OATES AS A PSC

View Document

03/09/193 September 2019 REGISTERED OFFICE CHANGED ON 03/09/2019 FROM 4 BEAUMONT ROAD CHURCH STRETTON SY6 6BN ENGLAND

View Document

03/09/193 September 2019 DIRECTOR APPOINTED MR CRAIG ALBERT WILLIAMS

View Document

02/09/192 September 2019 REGISTERED OFFICE CHANGED ON 02/09/2019 FROM SOUTH STAFFS FREIGHT BUILDING LYNN LANE SHENSTONE LICHFIELD STAFFORDSHIRE WS14 0ED ENGLAND

View Document

19/02/1919 February 2019 CESSATION OF CHRISTOPHER DOUGLAS LEE AS A PSC

View Document

19/02/1919 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES LEONARD OATES

View Document

06/02/196 February 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEE

View Document

06/02/196 February 2019 DIRECTOR APPOINTED MR JAMES LEONARD OATES

View Document

07/01/197 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information