TEMPERATURE CONTROLLED COURIERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

11/08/2511 August 2025 NewConfirmation statement made on 2025-08-11 with updates

View Document

11/08/2511 August 2025 NewCessation of Gary Douglas as a person with significant control on 2024-10-31

View Document

11/08/2511 August 2025 NewTermination of appointment of Gary Douglas as a director on 2024-10-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/12/2412 December 2024 Notification of Abdul Patel as a person with significant control on 2024-03-03

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-10-13 with updates

View Document

26/09/2426 September 2024 Appointment of Mr Abdul Patel as a director on 2024-03-03

View Document

26/09/2426 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/10/2318 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

27/07/2327 July 2023 Amended total exemption full accounts made up to 2022-12-31

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-13 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/10/2115 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/12/201 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 13/10/20, WITH UPDATES

View Document

12/10/2012 October 2020 REGISTERED OFFICE CHANGED ON 12/10/2020 FROM 2 LODGELAND STABLES HARBOURNE LANE HIGH HALDEN ASHFORD KENT TN26 3JF UNITED KINGDOM

View Document

12/10/2012 October 2020 Registered office address changed from , 2 Lodgeland Stables Harbourne Lane, High Halden, Ashford, Kent, TN26 3JF, United Kingdom to 321-323 High Road Chadwell Heath Romford RM6 6AX on 2020-10-12

View Document

08/10/208 October 2020 CESSATION OF VINCENT GEORGE BUCKLAND LEWIS AS A PSC

View Document

08/10/208 October 2020 DIRECTOR APPOINTED MR GARY DOUGLAS

View Document

08/10/208 October 2020 APPOINTMENT TERMINATED, DIRECTOR VINCENT LEWIS

View Document

08/10/208 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY DOUGLAS

View Document

08/10/208 October 2020 CESSATION OF JAKE DANIEL ELLIOT LEWIS AS A PSC

View Document

23/06/2023 June 2020 DISS40 (DISS40(SOAD))

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

10/03/2010 March 2020 FIRST GAZETTE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/12/1820 December 2018 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