TEAM BUILDING AND THINGS TO DO LIMITED

Company Documents

DateDescription
13/11/2413 November 2024 Final Gazette dissolved following liquidation

View Document

13/11/2413 November 2024 Final Gazette dissolved following liquidation

View Document

13/08/2413 August 2024 Court order for early dissolution in a winding-up by the court

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-30 with updates

View Document

30/03/2230 March 2022 Cessation of Aden George Donaldson as a person with significant control on 2017-07-21

View Document

30/03/2230 March 2022 Notification of Hillado Holdings Ltd as a person with significant control on 2017-07-21

View Document

15/12/2115 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/12/2016 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

18/01/1918 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

07/05/187 May 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

10/01/1810 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

20/06/1720 June 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL HILL

View Document

29/05/1729 May 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

08/02/178 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

19/06/1619 June 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

13/01/1613 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

28/06/1528 June 2015 REGISTERED OFFICE CHANGED ON 28/06/2015 FROM 215 OLDWOOD PLACE LIVINGSTON WEST LOTHIAN EH54 6XB SCOTLAND

View Document

28/06/1528 June 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

28/06/1528 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS LOUISE EMMA DONALDSON / 06/03/2015

View Document

05/02/155 February 2015 SECRETARY APPOINTED MRS LOUISE EMMA DONALDSON

View Document

05/02/155 February 2015 DIRECTOR APPOINTED MR DANIEL HILL

View Document

15/04/1415 April 2014 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