TEMPO PROSPERO UK BIDCO LIMITED
Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 2025-07-21 |
24/07/2524 July 2025 New | Appointment of Csc Cls (Uk) Limited as a secretary on 2025-07-21 |
23/07/2523 July 2025 New | Registered office address changed from C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU United Kingdom to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London England E14 5HU on 2025-07-23 |
14/03/2514 March 2025 | Appointment of Mr Simon James Murden as a director on 2025-03-14 |
14/03/2514 March 2025 | Termination of appointment of Gillian Tiffney Gilliatt Nolan as a director on 2025-03-14 |
14/03/2514 March 2025 | Termination of appointment of Mohamed Allach as a director on 2025-03-14 |
14/03/2514 March 2025 | Appointment of Mr Jamie Howard Barker as a director on 2025-03-14 |
05/02/255 February 2025 | Withdrawal of a person with significant control statement on 2025-02-05 |
05/02/255 February 2025 | Notification of Colin Farrell Brennan as a person with significant control on 2024-09-01 |
06/01/256 January 2025 | Accounts for a dormant company made up to 2023-12-31 |
13/08/2413 August 2024 | Confirmation statement made on 2024-07-29 with no updates |
24/06/2424 June 2024 | Termination of appointment of Stephan Scholl as a director on 2024-06-20 |
24/06/2424 June 2024 | Appointment of Mrs Gillian Tiffney Gilliatt Nolan as a director on 2024-06-20 |
24/06/2424 June 2024 | Appointment of Mr Mohamed Allach as a director on 2024-06-20 |
24/06/2424 June 2024 | Termination of appointment of Katie Jaclyn Rooney as a director on 2024-06-20 |
06/09/236 September 2023 | Full accounts made up to 2022-12-31 |
22/08/2322 August 2023 | Confirmation statement made on 2023-07-29 with no updates |
07/07/237 July 2023 | Termination of appointment of Paulette Dodson as a director on 2022-06-10 |
22/03/2322 March 2023 | Full accounts made up to 2021-12-31 |
10/01/2310 January 2023 | Full accounts made up to 2020-12-31 |
04/12/214 December 2021 | Compulsory strike-off action has been discontinued |
04/12/214 December 2021 | Compulsory strike-off action has been discontinued |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
26/07/2126 July 2021 | Notification of a person with significant control statement |
14/07/2114 July 2021 | Cessation of Stephen Allen Schwarzman as a person with significant control on 2021-07-06 |
07/08/207 August 2020 | CONFIRMATION STATEMENT MADE ON 29/07/20, WITH UPDATES |
05/06/205 June 2020 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MICHALAK |
04/06/204 June 2020 | DIRECTOR APPOINTED MR STEPHAN SCHOLL |
17/02/2017 February 2020 | CURREXT FROM 31/10/2020 TO 31/12/2020 |
11/11/1911 November 2019 | 01/11/19 STATEMENT OF CAPITAL GBP 2 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/10/1930 October 2019 | CURRSHO FROM 31/12/2019 TO 31/10/2019 |
29/07/1929 July 2019 | CURRSHO FROM 31/07/2020 TO 31/12/2019 |
29/07/1929 July 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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