TEMPLAR GLOBAL SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

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

View Accounts

25/09/2325 September 2023 Micro company accounts made up to 2022-12-31

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

18/01/2318 January 2023 Micro company accounts made up to 2022-04-30

View Document

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

View Accounts

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/04/2225 April 2022 Confirmation statement made on 2022-04-19 with no updates

View Document

27/01/2227 January 2022 Micro company accounts made up to 2021-04-30

View Document

05/12/215 December 2021 Termination of appointment of Andrew Paul Basson as a director on 2021-12-01

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-04-19 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

21/05/2021 May 2020 CESSATION OF WILLIAM JAMES RITCHIE AS A PSC

View Document

20/05/2020 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW PAUL BASSON

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES

View Document

20/05/2020 May 2020 DIRECTOR APPOINTED MR SIMON DAVID HARRIS

View Document

20/05/2020 May 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM RITCHIE

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

18/02/2018 February 2020 PSC'S CHANGE OF PARTICULARS / MR WILLIAM JAMES RITCHIE / 18/02/2020

View Document

18/02/2018 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES RITCHIE / 10/02/2020

View Document

30/01/2030 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

29/01/2029 January 2020 REGISTERED OFFICE CHANGED ON 29/01/2020 FROM 3 CLARIDGE HOUSE 32 DAVIES STREET MAYFAIR LONDON W1K 4ND ENGLAND

View Document

28/11/1928 November 2019 DIRECTOR APPOINTED MR ANDREW PAUL BASSON

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

16/01/1916 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

12/12/1812 December 2018 COMPANY NAME CHANGED GLOBAL RACING CLUB LIMITED CERTIFICATE ISSUED ON 12/12/18

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/04/1720 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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