TEMPLAR ADVISORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

30/04/2530 April 2025 Registered office address changed from 1st Floor 63 Catherine Place London SW1E 6DY United Kingdom to 71 Queen Victoria Street London EC4V 4BE on 2025-04-30

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

31/07/2431 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/09/2319 September 2023 Confirmation statement made on 2023-09-15 with updates

View Document

05/09/235 September 2023 Director's details changed for Mr Hugo William Jackson on 2023-09-05

View Document

05/09/235 September 2023 Change of details for Hugo William Jackson as a person with significant control on 2023-09-05

View Document

01/09/231 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/08/2331 August 2023 Director's details changed for Joseph David Bikart on 2023-08-31

View Document

26/01/2326 January 2023 Director's details changed for Mr Ian Richard Fountain on 2022-12-05

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/11/214 November 2021 Confirmation statement made on 2021-09-15 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/12/201 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

25/09/2025 September 2020 CONFIRMATION STATEMENT MADE ON 15/09/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES

View Document

29/08/1929 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/02/198 February 2019 PSC'S CHANGE OF PARTICULARS / HUGO WILLIAM JACKSON / 08/02/2019

View Document

08/02/198 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MR HUGO WILLIAM JACKSON / 08/02/2019

View Document

08/02/198 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGO WILLIAM JACKSON / 08/02/2019

View Document

08/02/198 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH DAVID BIKART / 08/02/2019

View Document

08/02/198 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / PIERRE MORGAN DAVIES / 08/02/2019

View Document

04/02/194 February 2019 DIRECTOR APPOINTED MR RUSSELL ALEXANDER ROSS-SMITH

View Document

04/02/194 February 2019 DIRECTOR APPOINTED MR IAN RICHARD FOUNTAIN

View Document

26/09/1826 September 2018 PSC'S CHANGE OF PARTICULARS / JOSEPH DAVID BIKART / 06/04/2016

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

25/09/1825 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH PATRICK BIKART / 01/10/2009

View Document

27/07/1827 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

26/06/1726 June 2017 REGISTERED OFFICE CHANGED ON 26/06/2017 FROM 8 WILFRED STREET LONDON SW1E 6PL

View Document

13/06/1713 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

17/06/1617 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/09/1524 September 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

03/07/153 July 2015 CURREXT FROM 30/09/2015 TO 31/12/2015

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

17/09/1417 September 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

18/09/1318 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH PATRICK BIKART / 01/06/2013

View Document

18/09/1318 September 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

11/10/1211 October 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

19/04/1219 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/09/1121 September 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/09/1020 September 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HENRY LUXMOORE PATRICK / 01/09/2010

View Document

01/07/101 July 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

17/09/0917 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PATRICK / 17/09/2009

View Document

17/09/0917 September 2009 RETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

11/03/0911 March 2009 REGISTERED OFFICE CHANGED ON 11/03/2009 FROM TIMES HOUSE THROWLEY WAY SUTTON SURREY SM1 4JQ

View Document

16/12/0816 December 2008 RETURN MADE UP TO 15/09/08; NO CHANGE OF MEMBERS

View Document

25/07/0825 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

13/11/0713 November 2007 RETURN MADE UP TO 15/09/07; NO CHANGE OF MEMBERS

View Document

27/06/0727 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

13/02/0613 February 2006 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

22/11/0422 November 2004 RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

26/01/0426 January 2004 DIRECTOR RESIGNED

View Document

20/10/0320 October 2003 RETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

21/10/0221 October 2002 RETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

04/10/014 October 2001 NEW DIRECTOR APPOINTED

View Document

24/09/0124 September 2001 RETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS

View Document

28/02/0128 February 2001 ADOPT ARTICLES 13/10/00

View Document

28/02/0128 February 2001 NC INC ALREADY ADJUSTED 13/10/00

View Document

30/11/0030 November 2000 DIRECTOR RESIGNED

View Document

30/11/0030 November 2000 SECRETARY RESIGNED

View Document

24/11/0024 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/11/0024 November 2000 NEW DIRECTOR APPOINTED

View Document

30/10/0030 October 2000 NEW DIRECTOR APPOINTED

View Document

30/10/0030 October 2000 NEW DIRECTOR APPOINTED

View Document

18/10/0018 October 2000 COMPANY NAME CHANGED NEVRUS (854) LIMITED CERTIFICATE ISSUED ON 19/10/00

View Document

15/09/0015 September 2000 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