TEMPEST DESIGNS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

22/01/2522 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

03/06/243 June 2024 Confirmation statement made on 2024-06-01 with updates

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

05/06/235 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

11/01/2311 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/01/2114 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

21/01/2021 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

17/01/1917 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

16/01/1816 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

11/05/1711 May 2017 28/02/17 STATEMENT OF CAPITAL GBP 1100

View Document

08/05/178 May 2017 £2 TO £1000 BY 998 ORD SHARE OF £1.00 EACH 28/02/2017

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

17/06/1617 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

10/06/1510 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

17/06/1417 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

11/06/1311 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

19/06/1219 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

12/01/1212 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

06/06/116 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/06/1016 June 2010 SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE STANTON / 01/06/2010

View Document

16/06/1016 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MATTHEW STANTON / 01/06/2010

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 01/06/09; NO CHANGE OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

09/07/089 July 2008 RETURN MADE UP TO 30/05/08; NO CHANGE OF MEMBERS

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

11/06/0711 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

11/06/0711 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/0711 June 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

09/06/059 June 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

07/06/047 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 REGISTERED OFFICE CHANGED ON 10/03/04 FROM: 38 RECTORY ROAD CARLTON COLVILLE LOWESTOFT SUFFOLK NR33 8BB

View Document

03/09/033 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

08/06/038 June 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

12/06/0212 June 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

04/06/014 June 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

05/06/005 June 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

13/08/9913 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

07/06/997 June 1999 RETURN MADE UP TO 30/05/99; NO CHANGE OF MEMBERS

View Document

30/07/9830 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

05/06/985 June 1998 RETURN MADE UP TO 30/05/98; NO CHANGE OF MEMBERS

View Document

09/03/989 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

03/06/973 June 1997 RETURN MADE UP TO 30/05/97; FULL LIST OF MEMBERS

View Document

06/08/966 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

06/06/966 June 1996 RETURN MADE UP TO 30/05/96; FULL LIST OF MEMBERS

View Document

26/05/9626 May 1996 REGISTERED OFFICE CHANGED ON 26/05/96 FROM: 60 THE STREET CARLTON COLVILLE LOWESTOFT SUFFOLK NR33 8JP

View Document

26/06/9526 June 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

15/06/9515 June 1995 REGISTERED OFFICE CHANGED ON 15/06/95 FROM: 17 SURREY STREET LOWESTOFT SUFFOLK NR32 1LW

View Document

15/06/9515 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/06/9515 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/06/9512 June 1995 REGISTERED OFFICE CHANGED ON 12/06/95 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

30/05/9530 May 1995 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