MS TEMPLE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Compulsory strike-off action has been discontinued |
30/04/2530 April 2025 | Compulsory strike-off action has been discontinued |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
23/04/2523 April 2025 | Confirmation statement made on 2025-02-09 with no updates |
30/10/2430 October 2024 | Micro company accounts made up to 2024-01-31 |
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 |
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 |
20/02/2420 February 2024 | Confirmation statement made on 2024-02-09 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
30/10/2330 October 2023 | Micro company accounts made up to 2023-01-31 |
24/02/2324 February 2023 | Confirmation statement made on 2023-02-09 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
26/10/2226 October 2022 | Micro company accounts made up to 2022-01-31 |
09/02/229 February 2022 | Notification of Debasish Roy as a person with significant control on 2022-02-01 |
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 |
09/02/229 February 2022 | Appointment of Mr Debasish Roy as a director on 2022-02-01 |
09/02/229 February 2022 | Termination of appointment of Monjur Ahmed as a director on 2022-01-31 |
09/02/229 February 2022 | Confirmation statement made on 2022-02-09 with updates |
09/02/229 February 2022 | Cessation of Monjur Ahmed as a person with significant control on 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
28/10/2128 October 2021 | Total exemption full accounts made up to 2021-01-31 |
26/10/2126 October 2021 | Confirmation statement made on 2021-09-24 with no updates |
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 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
22/12/2022 December 2020 | 31/01/20 TOTAL EXEMPTION FULL |
22/12/2022 December 2020 | CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
02/11/192 November 2019 | REGISTERED OFFICE CHANGED ON 02/11/2019 FROM 45 WAREMEAD ROAD GANTS HILL ILFORD IG2 6TF ENGLAND |
24/09/1924 September 2019 | CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES |
15/09/1915 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MONJUR AHMED |
15/09/1915 September 2019 | CESSATION OF PRASHANTA KUMAR ROY AS A PSC |
15/09/1915 September 2019 | APPOINTMENT TERMINATED, DIRECTOR PRASHANTA ROY |
11/09/1911 September 2019 | DIRECTOR APPOINTED MR MONJUR AHMED |
07/08/197 August 2019 | COMPANY NAME CHANGED MS CARE LONDON LIMITED CERTIFICATE ISSUED ON 07/08/19 |
04/08/194 August 2019 | CONFIRMATION STATEMENT MADE ON 04/08/19, WITH UPDATES |
23/02/1923 February 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES |
23/02/1923 February 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
18/01/1818 January 2018 | 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