STEVE TEMPIA EDITOR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

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

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/11/236 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/11/2225 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

29/11/1929 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 SAIL ADDRESS CHANGED FROM: CALDER & CO 16 CHARLES II STREET LONDON SW1Y 4NW UNITED KINGDOM

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, SECRETARY LIANNE TEMPIA

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR LIANNE TEMPIA

View Document

30/09/1830 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/09/1813 September 2018 PSC'S CHANGE OF PARTICULARS / STEPHEN JOHN TEMPIA / 12/09/2018

View Document

12/09/1812 September 2018 PSC'S CHANGE OF PARTICULARS / LIANNE KATHRYN TEMPIA / 12/09/2018

View Document

12/09/1812 September 2018 SECRETARY'S CHANGE OF PARTICULARS / LIANNE KATHRYN TEMPIA / 12/09/2018

View Document

12/09/1812 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / LIANNE KATHRYN TEMPIA / 12/09/2018

View Document

12/09/1812 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN TEMPIA / 12/09/2018

View Document

12/09/1812 September 2018 REGISTERED OFFICE CHANGED ON 12/09/2018 FROM 60 DANE ROAD OFF CHURCH ROAD WARLINGHAM CR6 9NP

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES

View Document

14/09/1714 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/05/164 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/05/155 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/05/147 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/05/138 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

23/11/1223 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/06/1220 June 2012 SAIL ADDRESS CHANGED FROM: CALDER & CO 1 REGENT STREET LONDON SW1Y 4NW

View Document

09/05/129 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/05/113 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/05/104 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

05/11/095 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

05/11/095 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

05/11/095 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

05/11/095 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

15/10/0915 October 2009 SAIL ADDRESS CREATED

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/05/095 May 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/05/086 May 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/04/0730 April 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/05/055 May 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/04/0428 April 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 NEW DIRECTOR APPOINTED

View Document

26/11/0326 November 2003 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

26/11/0326 November 2003 S366A DISP HOLDING AGM 05/11/03

View Document

26/11/0326 November 2003 S386 DISP APP AUDS 05/11/03

View Document

26/11/0326 November 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/11/0319 November 2003 COMPANY NAME CHANGED SEALTITA VENTURES LIMITED CERTIFICATE ISSUED ON 19/11/03

View Document

31/10/0331 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/10/0331 October 2003 NEW DIRECTOR APPOINTED

View Document

31/10/0331 October 2003 DIRECTOR RESIGNED

View Document

31/10/0331 October 2003 SECRETARY RESIGNED

View Document

16/10/0316 October 2003 REGISTERED OFFICE CHANGED ON 16/10/03 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

23/04/0323 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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