TEMPESTIVA LTD

Company Documents

DateDescription
29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

14/12/2414 December 2024 Compulsory strike-off action has been discontinued

View Document

14/12/2414 December 2024 Compulsory strike-off action has been discontinued

View Document

11/12/2411 December 2024 Change of details for Dr Zareena Khan as a person with significant control on 2024-11-27

View Document

11/12/2411 December 2024 Registered office address changed from PO Box 4385 07744903 - Companies House Default Address Cardiff CF14 8LH to 124 City Road London EC1V 2NX on 2024-12-11

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

26/11/2426 November 2024 Director's details changed for Mr Daud Sweetland on 2024-11-26

View Document

16/10/2416 October 2024

View Document

16/10/2416 October 2024

View Document

16/10/2416 October 2024 Registered office address changed to PO Box 4385, 07744903 - Companies House Default Address, Cardiff, CF14 8LH on 2024-10-16

View Document

16/10/2416 October 2024

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-08-21 with no updates

View Document

27/05/2427 May 2024 Micro company accounts made up to 2023-08-31

View Document

01/11/231 November 2023 Micro company accounts made up to 2020-08-31

View Document

01/11/231 November 2023 Micro company accounts made up to 2021-08-31

View Document

01/11/231 November 2023 Micro company accounts made up to 2022-08-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

20/05/2320 May 2023 Compulsory strike-off action has been discontinued

View Document

20/05/2320 May 2023 Compulsory strike-off action has been discontinued

View Document

25/04/2325 April 2023 Compulsory strike-off action has been suspended

View Document

25/04/2325 April 2023 Compulsory strike-off action has been suspended

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

28/05/2028 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/08/1822 August 2018 SAIL ADDRESS CHANGED FROM: CA SOLUTIONS LTD, SUITE 4 2 MANNIN WAY LANCASTER BUSINESS PARK LANCASTER LA1 3SU ENGLAND

View Document

22/08/1822 August 2018 PSC'S CHANGE OF PARTICULARS / MS ZAREENA KHAN / 14/08/2018

View Document

21/08/1821 August 2018 PSC'S CHANGE OF PARTICULARS / MR DAUD SWEETLAND / 14/08/2018

View Document

21/08/1821 August 2018 REGISTERED OFFICE CHANGED ON 21/08/2018 FROM ALBION HOUSE LYNN ROAD WEST RUDHAM PE31 8RW

View Document

21/08/1821 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAUD SWEETLAND / 14/08/2018

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

21/08/1821 August 2018 PSC'S CHANGE OF PARTICULARS / MS ZAREENA KHAN / 14/08/2018

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/08/1717 August 2017 PSC'S CHANGE OF PARTICULARS / MR DAUD SWEETLAND / 06/04/2017

View Document

17/08/1717 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZAREENA KHAN

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

17/09/1517 September 2015 SAIL ADDRESS CHANGED FROM: 9-15 ST. JAMES ROAD 2ND FLOOR ST JAMES HOUSE SURBITON SURREY KT6 4QH UNITED KINGDOM

View Document

17/09/1517 September 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

25/08/1525 August 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

22/08/1422 August 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

27/06/1427 June 2014 APPOINTMENT TERMINATED, SECRETARY CA SOLUTIONS LTD

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

14/05/1414 May 2014 APPOINTMENT TERMINATED, DIRECTOR ZAREENA KHAN

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

27/08/1327 August 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

21/08/1221 August 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

08/09/118 September 2011 DIRECTOR APPOINTED MR DAUD SWEETLAND

View Document

01/09/111 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

01/09/111 September 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

01/09/111 September 2011 SAIL ADDRESS CREATED

View Document

18/08/1118 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information