TEMPLAR EXECUTIVES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Compulsory strike-off action has been discontinued

View Document

05/03/255 March 2025 Compulsory strike-off action has been discontinued

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

03/03/253 March 2025 Total exemption full accounts made up to 2023-12-31

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-02-02 with updates

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

09/01/249 January 2024 Termination of appointment of Simon David Joseph Osborne as a director on 2024-01-08

View Document

09/01/249 January 2024 Termination of appointment of Adrian Allen Leppard as a director on 2024-01-08

View Document

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

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

28/10/2228 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

07/10/227 October 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

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

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-25 with updates

View Document

09/07/219 July 2021 Termination of appointment of Wendy Jacqueline Barnes as a director on 2021-07-06

View Document

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

View Accounts

16/06/2016 June 2020 REGISTERED OFFICE CHANGED ON 16/06/2020 FROM C/O SHELLEY STOCK HUTTER LLP 1ST FLOOR 7 - 10 CHANDOS STREET LONDON W1G 9DQ UNITED KINGDOM

View Document

18/05/2018 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

27/01/2027 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 059395110001

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES

View Document

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

View Accounts

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

18/06/1918 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/02/1927 February 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 19/09/2016

View Document

27/02/1927 February 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 19/09/2017

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

13/06/1813 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/06/1714 June 2017 DIRECTOR APPOINTED MR ADRIAN ALLEN LEPPARD

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

09/11/169 November 2016 REGISTERED OFFICE CHANGED ON 09/11/2016 FROM, C/O INTEGRO ACCOUNTING LIMITED, TOP FLOOR, CLIPPER HOUSE LEIGHTON INDUSTRIAL PARK, BILLINGTON ROAD, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 4AJ, ENGLAND

View Document

12/08/1612 August 2016 CURREXT FROM 31/08/2016 TO 31/12/2016

View Document

13/06/1613 June 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/15

View Document

14/04/1614 April 2016 REGISTERED OFFICE CHANGED ON 14/04/2016 FROM, C/O SJD (SOUTH WEST) LTD, SECOND FLOOR REGENT HOUSE 65 RODNEY ROAD, CHELTENHAM, GLOUCESTERSHIRE, GL50 1HX

View Document

01/04/161 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

05/10/155 October 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

05/10/155 October 2015 DIRECTOR APPOINTED WENDY BARNES

View Document

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

View Accounts

21/08/1521 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FREDERICK NEVILLE STJOHN FITZMAURICE / 21/08/2015

View Document

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

16/10/1416 October 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

19/09/1419 September 2014 DIRECTOR APPOINTED MR SIMON DAVID JOSEPH OSBORNE

View Document

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

View Accounts

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

View Document

06/03/146 March 2014 APPOINTMENT TERMINATED, SECRETARY YVONNE FITZMAURICE

View Document

11/11/1311 November 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

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

View Accounts

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

10/12/1210 December 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

03/09/123 September 2012 REGISTERED OFFICE CHANGED ON 03/09/2012 FROM, C/O SJD SOUTHWEST LTD, 17 ROYAL CRESCENT, CHELTENHAM, GLOS, GL50 3DA, ENGLAND

View Document

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

View Accounts

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

25/10/1125 October 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

16/12/1016 December 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

14/12/1014 December 2010 REGISTERED OFFICE CHANGED ON 14/12/2010 FROM, TREGAER LEA, MALMESBURY, WILTSHIRE, SN16 9PG, UNITED KINGDOM

View Document

13/12/1013 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FREDERICK NEVILLE STJOHN FITZMAURICE / 01/05/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FREDERICK NEVILLE STJOHN FITZMAURICE / 17/05/2010

View Document

17/05/1017 May 2010 SECRETARY'S CHANGE OF PARTICULARS / YVONNE ISABELLE FITZMAURICE / 17/05/2010

View Document

17/05/1017 May 2010 REGISTERED OFFICE CHANGED ON 17/05/2010 FROM, THE BEECHES LEA, MALMESBURY, WILTSHIRE, SN16 9PF

View Document

23/12/0923 December 2009 SECRETARY'S CHANGE OF PARTICULARS / YVONNE ISABELLE FITZMAURICE / 15/12/2008

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

15/12/0915 December 2009 Annual return made up to 19 September 2009 with full list of shareholders

View Document

17/03/0917 March 2009 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FITZMAURICE / 15/12/2008

View Document

24/12/0824 December 2008 REGISTERED OFFICE CHANGED ON 24/12/2008 FROM, NEWLANDS HOUSE, LEA, MALMESBURY, WILTSHIRE, SN16 9PG

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

11/01/0811 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

15/11/0715 November 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/08/07

View Document

19/09/0619 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information