ORDRE DU TEMPLE
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 | First Gazette notice for voluntary strike-off |
22/07/2522 July 2025 | First Gazette notice for voluntary strike-off |
14/07/2514 July 2025 | Application to strike the company off the register |
04/01/254 January 2025 | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
13/10/2413 October 2024 | Termination of appointment of Simon Mark Connally as a secretary on 2024-10-13 |
13/10/2413 October 2024 | Confirmation statement made on 2024-10-13 with no updates |
10/07/2410 July 2024 | Micro company accounts made up to 2023-10-31 |
05/02/245 February 2024 | Registered office address changed from International House Churchill Way Cardiff CF10 2HE Wales to 20 Wenlock Road London N1 7GU on 2024-02-05 |
05/02/245 February 2024 | Change of details for Mr Mark John Borrington as a person with significant control on 2024-02-05 |
05/02/245 February 2024 | Director's details changed for Mr Mark John Borrington on 2024-02-05 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
13/10/2313 October 2023 | Confirmation statement made on 2023-10-13 with no updates |
05/02/235 February 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
21/10/2221 October 2022 | Director's details changed for Mr Mark John Borrington on 2022-10-21 |
21/10/2221 October 2022 | Change of details for Mr Mark John Borrington as a person with significant control on 2022-10-21 |
13/10/2213 October 2022 | Confirmation statement made on 2022-10-13 with no updates |
04/01/224 January 2022 | Micro company accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
13/10/2113 October 2021 | Confirmation statement made on 2021-10-13 with no updates |
21/03/2121 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
15/03/2115 March 2021 | REGISTERED OFFICE CHANGED ON 15/03/2021 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
10/03/2110 March 2021 | EXEMPTION FROM REQUIREMENT AS TO USE OF "LIMITED" OR "CYFYNGEDIG" ON CHANGE OF NAME |
10/03/2110 March 2021 | COMPANY NAME CHANGED ORDRE DU TEMPLE LTD CERTIFICATE ISSUED ON 10/03/21 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
13/10/2013 October 2020 | CONFIRMATION STATEMENT MADE ON 13/10/20, NO UPDATES |
28/10/1928 October 2019 | SECRETARY APPOINTED MR SIMON MARK CONNALLY |
21/10/1921 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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