S TEMPLAR LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewCompulsory strike-off action has been suspended

View Document

19/08/2519 August 2025 NewCompulsory strike-off action has been suspended

View Document

22/07/2522 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

22/07/2522 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

24/05/2524 May 2025 Compulsory strike-off action has been discontinued

View Document

24/05/2524 May 2025 Compulsory strike-off action has been discontinued

View Document

21/05/2521 May 2025 Micro company accounts made up to 2024-05-31

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

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

View Document

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

View Document

15/06/2415 June 2024 Compulsory strike-off action has been discontinued

View Document

15/06/2415 June 2024 Compulsory strike-off action has been discontinued

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

13/06/2413 June 2024 Micro company accounts made up to 2023-05-31

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

05/06/245 June 2024 Termination of appointment of Leah Hone as a director on 2024-06-01

View Document

05/06/245 June 2024 Appointment of Mr Anthony Hone as a director on 2024-06-01

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

26/07/2326 July 2023 Compulsory strike-off action has been discontinued

View Document

26/07/2326 July 2023 Compulsory strike-off action has been discontinued

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

10/05/2310 May 2023 Compulsory strike-off action has been discontinued

View Document

10/05/2310 May 2023 Compulsory strike-off action has been discontinued

View Document

09/05/239 May 2023 Micro company accounts made up to 2022-05-31

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

15/11/2215 November 2022 Termination of appointment of Keith Stiles as a director on 2022-11-11

View Document

15/11/2215 November 2022 Appointment of Mrs Leah Hone as a director on 2022-11-11

View Document

10/10/2210 October 2022 Registered office address changed from Unit 118 Kingspark Business Centre 152- 178 Kingston Road New Malden KT3 3st England to Unit 023 Kingspark Business Centre 152-178, Kingston Road New Malden KT3 3st on 2022-10-10

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/07/2128 July 2021 Compulsory strike-off action has been discontinued

View Document

28/07/2128 July 2021 Compulsory strike-off action has been discontinued

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-05-06 with no updates

View Document

21/07/2121 July 2021 Micro company accounts made up to 2020-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

31/03/1931 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

13/02/1913 February 2019 REGISTERED OFFICE CHANGED ON 13/02/2019 FROM 112 WALTER ROAD SWANSEA SA1 5QQ UNITED KINGDOM

View Document

23/06/1823 June 2018 DISS40 (DISS40(SOAD))

View Document

20/06/1820 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

09/06/189 June 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/05/188 May 2018 FIRST GAZETTE

View Document

04/05/184 May 2018 REGISTERED OFFICE CHANGED ON 04/05/2018 FROM 6 CAMBRIDGE COURT 210 SHEPERDS BUSH ROAD LONDON W6 7NJ

View Document

04/12/174 December 2017 APPOINTMENT TERMINATED, DIRECTOR RACHEL ELIMELECH

View Document

05/10/175 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

15/07/1715 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH MICHAEL STILES

View Document

01/07/171 July 2017 DISS40 (DISS40(SOAD))

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

02/05/172 May 2017 FIRST GAZETTE

View Document

05/07/165 July 2016 SECOND FILING OF AP01 FOR KEITH STILES

View Document

30/06/1630 June 2016 SECOND FILING OF AP01 FOR RACHEL ELIMELECH

View Document

29/06/1629 June 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

19/04/1619 April 2016 DISS40 (DISS40(SOAD))

View Document

18/04/1618 April 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

12/04/1612 April 2016 FIRST GAZETTE

View Document

18/01/1618 January 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN CORNEY

View Document

06/01/166 January 2016 DIRECTOR APPOINTED MISS RACHEL ELIMELECH

View Document

06/01/166 January 2016 DIRECTOR APPOINTED MR KEITH STILES

View Document

24/12/1524 December 2015 SECOND FILING WITH MUD 06/05/15 FOR FORM AR01

View Document

22/09/1522 September 2015 DISS40 (DISS40(SOAD))

View Document

21/09/1521 September 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

01/09/151 September 2015 FIRST GAZETTE

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

23/01/1523 January 2015 DIRECTOR APPOINTED JOHN CORNEY

View Document

23/01/1523 January 2015 APPOINTMENT TERMINATED, DIRECTOR KEITH STILES

View Document

06/05/146 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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