TEMPO AUDITING LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-06-14 with no updates

View Document

05/03/255 March 2025 Appointment of Ms. Penny Lea Queller as a director on 2025-01-14

View Document

06/01/256 January 2025 Accounts for a dormant company made up to 2023-12-31

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

12/01/2412 January 2024 Accounts for a dormant company made up to 2022-12-31

View Document

22/09/2322 September 2023 Termination of appointment of Teresa Rose Golio as a director on 2023-09-08

View Document

14/06/2314 June 2023 Appointment of Mrs. Catherine Coles as a director on 2023-04-26

View Document

14/06/2314 June 2023 Termination of appointment of Kevin Douglas Akeroyd as a director on 2023-04-26

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-14 with updates

View Document

04/10/224 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

06/01/226 January 2022 Appointment of Mr Sam Richard Del Mar as a director on 2021-12-28

View Document

06/01/226 January 2022 Termination of appointment of Andrew David Preston as a director on 2022-01-05

View Document

06/01/226 January 2022 Appointment of Mr Michael Wachholz as a director on 2022-01-05

View Document

27/09/2127 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

09/08/219 August 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES

View Document

11/07/1811 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BROOKFIELD ROSE LIMITED

View Document

19/06/1819 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/04/1820 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069421970002

View Document

04/09/174 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, DIRECTOR SHAUN WEBB

View Document

03/03/173 March 2017 APPOINTMENT TERMINATED, SECRETARY JAMES HULSKEN

View Document

20/10/1620 October 2016 ARTICLES OF ASSOCIATION

View Document

20/10/1620 October 2016 ALTER ARTICLES 19/09/2016

View Document

04/10/164 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

26/09/1626 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 069421970003

View Document

22/09/1622 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 069421970002

View Document

21/09/1621 September 2016 DIRECTOR APPOINTED MR ANDREW DAVID PRESTON

View Document

21/09/1621 September 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW SANDERS

View Document

08/07/168 July 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

17/11/1517 November 2015 REGISTERED OFFICE CHANGED ON 17/11/2015 FROM THE OLD SHIPPON MOSELEY HALL FARM CHELFORD ROAD KNUTSFORD CHESHIRE WA16 8RB

View Document

16/10/1516 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/12/14

View Document

08/07/158 July 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

07/10/147 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

30/06/1430 June 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/08/138 August 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

15/04/1315 April 2013 APPOINTMENT TERMINATED, SECRETARY JOE TULLY

View Document

15/04/1315 April 2013 SECRETARY APPOINTED MR JAMES JOHANNES HULSKEN

View Document

17/12/1217 December 2012 COMPANY NAME CHANGED DE POEL ANCILLARY SERVICES LIMITED CERTIFICATE ISSUED ON 17/12/12

View Document

11/09/1211 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

19/07/1219 July 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

26/10/1126 October 2011 DIRECTOR APPOINTED MR SHAUN WEBB

View Document

26/10/1126 October 2011 SECRETARY APPOINTED MR JOE TULLY

View Document

26/10/1126 October 2011 APPOINTMENT TERMINATED, SECRETARY PAUL FARMER

View Document

05/10/115 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

07/09/117 September 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

08/02/118 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/09/1030 September 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

29/09/1029 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

23/06/1023 June 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CAMPBELL

View Document

23/06/1023 June 2010 PREVSHO FROM 30/06/2010 TO 31/12/2009

View Document

06/07/096 July 2009 DIRECTOR APPOINTED MATTHEW WILLIAM SANDERS

View Document

06/07/096 July 2009 DIRECTOR APPOINTED MICHAEL JAMES CAMPBELL

View Document

03/07/093 July 2009 SECRETARY APPOINTED PAUL JOHN FARMER

View Document

03/07/093 July 2009 APPOINTMENT TERMINATED DIRECTOR JONATHON ROUND

View Document

03/07/093 July 2009 REGISTERED OFFICE CHANGED ON 03/07/2009 FROM, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2EZ, UK

View Document

23/06/0923 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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