TEMPIO GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

27/12/2427 December 2024 Registration of charge 117835160002, created on 2024-12-09

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

24/04/2424 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

03/10/233 October 2023 Satisfaction of charge 117835160001 in full

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

17/07/2317 July 2023 Change of details for Mr Keir Simon Edmonds as a person with significant control on 2023-07-17

View Document

17/07/2317 July 2023 Director's details changed for Mr Keir Simon Edmonds on 2023-07-17

View Document

17/07/2317 July 2023 Secretary's details changed for Mr Keir Simon Edmonds on 2023-07-17

View Document

21/06/2321 June 2023 Certificate of change of name

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

03/02/223 February 2022 Confirmation statement made on 2022-01-22 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

28/01/2128 January 2021 PSC'S CHANGE OF PARTICULARS / MR KEIR SIMON EDMONDS / 28/01/2021

View Document

28/01/2128 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN JANE EDMONDS / 28/01/2021

View Document

28/01/2128 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR KEIR SIMON EDMONDS / 28/01/2021

View Document

28/01/2128 January 2021 PSC'S CHANGE OF PARTICULARS / MRS SUSAN JANE EDMONDS / 28/01/2021

View Document

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 22/01/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/07/2028 July 2020 CURREXT FROM 31/03/2020 TO 31/07/2020

View Document

14/07/2014 July 2020 REGISTERED OFFICE CHANGED ON 14/07/2020 FROM MCS GROUP HAYWOOD ROAD WARWICK CV34 5AH ENGLAND

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES

View Document

07/10/197 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

03/08/193 August 2019 REGISTERED OFFICE CHANGED ON 03/08/2019 FROM STATION WORKS STATION ROAD CLAVERDON WARWICKSHIRE CV35 8PE UNITED KINGDOM

View Document

01/05/191 May 2019 05/04/19 STATEMENT OF CAPITAL GBP 100

View Document

26/04/1926 April 2019 ADOPT ARTICLES 05/04/2019

View Document

25/04/1925 April 2019 SUB-DIVISION 05/04/19

View Document

15/04/1915 April 2019 PSC'S CHANGE OF PARTICULARS / MR KEIR SIMON EDMONDS / 05/04/2019

View Document

15/04/1915 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN JANE EDMONDS

View Document

12/04/1912 April 2019 PREVSHO FROM 31/01/2020 TO 31/03/2019

View Document

09/04/199 April 2019 DIRECTOR APPOINTED MRS SUSAN JANE EDMONDS

View Document

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

View Accounts

23/01/1923 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information