Advanced company searchLink opens in new window

TEAM DOMENICA

Company number 09862696

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Apr 2024 AA Group of companies' accounts made up to 31 July 2023
15 Jan 2024 AP01 Appointment of Mr Nicholas Paul Johnson as a director on 11 January 2024
08 Jan 2024 TM01 Termination of appointment of Charles William Noel as a director on 7 January 2024
14 Nov 2023 CS01 Confirmation statement made on 9 November 2023 with no updates
03 May 2023 AA Group of companies' accounts made up to 31 July 2022
16 Dec 2022 AP01 Appointment of Ms Jane Priscilla Smith as a director on 15 November 2022
28 Nov 2022 CS01 Confirmation statement made on 9 November 2022 with no updates
10 May 2022 AA Group of companies' accounts made up to 31 July 2021
13 Dec 2021 CS01 Confirmation statement made on 9 November 2021 with no updates
06 Jul 2021 AAMD Amended group of companies' accounts made up to 31 July 2020
12 May 2021 AA Group of companies' accounts made up to 31 July 2020
27 Jan 2021 AP01 Appointment of Ms Jessica Sian Flanagan as a director on 29 December 2020
17 Nov 2020 CS01 Confirmation statement made on 9 November 2020 with no updates
31 Jul 2020 TM01 Termination of appointment of Kevin John Toussaint Pakenham as a director on 19 July 2020
25 Jun 2020 AA Accounts for a small company made up to 31 July 2019
11 Feb 2020 TM01 Termination of appointment of Matthew Donald Machin Knight as a director on 3 February 2020
21 Nov 2019 CS01 Confirmation statement made on 9 November 2019 with no updates
26 Sep 2019 AP01 Appointment of Ms Lalli Howell as a director on 1 September 2019
09 May 2019 AA Full accounts made up to 31 July 2018
20 Nov 2018 CS01 Confirmation statement made on 9 November 2018 with no updates
24 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
19 Apr 2018 AD02 Register inspection address has been changed from C/O Plummer Parsons 18 Hyde Gardens Eastbourne East Sussex BN21 4PT United Kingdom to 5-7 Preston Road Brighton East Sussex BN1 4QE
18 Apr 2018 AD01 Registered office address changed from , 18 Hyde Gardens Eastbourne, East Sussex, BN21 4PT, United Kingdom to 5-7 Preston Road Brighton East Sussex BN1 4QE on 18 April 2018
18 Apr 2018 TM01 Termination of appointment of Philip Muir Prettejohn as a director on 13 March 2018
18 Apr 2018 AP01 Appointment of Mr Matthew Donald Machin Knight as a director on 13 March 2018