TEMPEST EXECUTIVES LIMITED
Company Documents
Date | Description |
---|---|
16/10/2416 October 2024 | Compulsory strike-off action has been suspended |
16/10/2416 October 2024 | Compulsory strike-off action has been suspended |
11/01/2411 January 2024 | Director's details changed for Matthew Henry Gibson on 2024-01-11 |
11/01/2411 January 2024 | Change of details for Matthew Henry Gibson as a person with significant control on 2024-01-11 |
19/06/2319 June 2023 | Director's details changed for Matthew Henry Gibson on 2021-12-03 |
19/06/2319 June 2023 | Confirmation statement made on 2023-06-18 with updates |
19/06/2319 June 2023 | Change of details for Matthew Henry Gibson as a person with significant control on 2021-12-03 |
18/05/2318 May 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/09/2223 September 2022 | Total exemption full accounts made up to 2021-12-31 |
08/02/228 February 2022 | Registered office address changed from Unit G.05 Assay Studios 141 Newhall Street Birmingham B3 1SF England to 20 Vittoria Street Birmingham B1 3PE on 2022-02-08 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
30/06/2130 June 2021 | Confirmation statement made on 2021-06-18 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
19/06/1919 June 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
19/06/1919 June 2019 | CURRSHO FROM 30/06/2020 TO 31/12/2019 |
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