MS TEMPLE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Compulsory strike-off action has been discontinued

View Document

30/04/2530 April 2025 Compulsory strike-off action has been discontinued

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

30/10/2430 October 2024 Micro company accounts made up to 2024-01-31

View Document

15/10/2415 October 2024 Registered office address changed from 181 Magdalen Street Colchester CO1 2JX England to 181C Magdalen Street Colchester CO1 2JX on 2024-10-15

View Document

03/06/243 June 2024 Registered office address changed from 65 Cranbrook Road Ilford IG1 4PG England to 181 Magdalen Street Colchester CO1 2JX on 2024-06-03

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/10/2330 October 2023 Micro company accounts made up to 2023-01-31

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

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

View Accounts

26/10/2226 October 2022 Micro company accounts made up to 2022-01-31

View Document

09/02/229 February 2022 Notification of Debasish Roy as a person with significant control on 2022-02-01

View Document

09/02/229 February 2022 Registered office address changed from 3 Bengeo Gardens Romford RM6 4BT England to 65 Cranbrook Road Ilford IG1 4PG on 2022-02-09

View Document

09/02/229 February 2022 Appointment of Mr Debasish Roy as a director on 2022-02-01

View Document

09/02/229 February 2022 Termination of appointment of Monjur Ahmed as a director on 2022-01-31

View Document

09/02/229 February 2022 Confirmation statement made on 2022-02-09 with updates

View Document

09/02/229 February 2022 Cessation of Monjur Ahmed as a person with significant control on 2022-01-31

View Document

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

View Accounts

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

05/07/215 July 2021 Registered office address changed from 3 Southview Crescent Southview Crescent Ilford IG2 6DG England to 3 Bengeo Gardens Romford RM6 4BT on 2021-07-05

View Document

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

View Accounts

22/12/2022 December 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES

View Document

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

View Accounts

02/11/192 November 2019 REGISTERED OFFICE CHANGED ON 02/11/2019 FROM 45 WAREMEAD ROAD GANTS HILL ILFORD IG2 6TF ENGLAND

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES

View Document

15/09/1915 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MONJUR AHMED

View Document

15/09/1915 September 2019 CESSATION OF PRASHANTA KUMAR ROY AS A PSC

View Document

15/09/1915 September 2019 APPOINTMENT TERMINATED, DIRECTOR PRASHANTA ROY

View Document

11/09/1911 September 2019 DIRECTOR APPOINTED MR MONJUR AHMED

View Document

07/08/197 August 2019 COMPANY NAME CHANGED MS CARE LONDON LIMITED CERTIFICATE ISSUED ON 07/08/19

View Document

04/08/194 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, WITH UPDATES

View Document

23/02/1923 February 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

23/02/1923 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

18/01/1818 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information