TEMPEST HILARY LIMITED

Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

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

View Accounts

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

31/03/2331 March 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

12/12/2212 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

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

View Accounts

25/11/2125 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

07/12/207 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

06/04/206 April 2020 PSC'S CHANGE OF PARTICULARS / MRS ALISON MASTERTON / 06/04/2016

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD DAVID MOON / 06/04/2016

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

29/03/1829 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON MASTERTON

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/03/1730 March 2017 REGISTERED OFFICE CHANGED ON 30/03/2017 FROM BREWERY HOUSE HIGH STREET TWYFORD WINCHESTER SO21 1RF ENGLAND

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/11/1629 November 2016 REGISTERED OFFICE CHANGED ON 29/11/2016 FROM KIMBALL SMITH LIMITED UNIT 28, BASEPOINT BUSINESS CENTRE 1 WINNALL VALLEY ROAD WINCHESTER SO23 0LD ENGLAND

View Document

07/09/167 September 2016 REGISTERED OFFICE CHANGED ON 07/09/2016 FROM KINGS WORTHY HOUSE COURT ROAD KINGS WORTHY WINCHESTER HAMPSHIRE SO23 7QA

View Document

15/04/1615 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/04/1516 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/04/1414 April 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/04/134 April 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/04/1220 April 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

20/04/1220 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID MOON / 20/03/2012

View Document

20/04/1220 April 2012 SECRETARY'S CHANGE OF PARTICULARS / ALISON ANNE MASTERSON MOON / 20/03/2012

View Document

20/04/1220 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALISON ANNE MASTERSON MOON / 20/03/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/04/1120 April 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID MOON / 01/10/2009

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON ANNE MASTERSON MOON / 01/10/2009

View Document

14/04/1014 April 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/03/0926 March 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/04/0829 April 2008 COMPANY NAME CHANGED RICHARD MOON CONSULTING LIMITED CERTIFICATE ISSUED ON 01/05/08

View Document

08/04/088 April 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/04/0723 April 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

03/02/073 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/04/0624 April 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/05/054 May 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 NEW DIRECTOR APPOINTED

View Document

27/01/0527 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/07/0412 July 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS

View Document

25/03/0325 March 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