TEMPLAR VENTURES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Micro company accounts made up to 2024-11-29

View Document

09/01/259 January 2025 Confirmation statement made on 2024-11-30 with updates

View Document

29/11/2429 November 2024 Annual accounts for year ending 29 Nov 2024

View Accounts

29/08/2429 August 2024 Micro company accounts made up to 2023-11-29

View Document

09/07/249 July 2024 Termination of appointment of a secretary

View Document

08/07/248 July 2024 Appointment of Tracy Veenstra as a secretary on 2024-04-29

View Document

07/02/247 February 2024 Confirmation statement made on 2023-11-30 with updates

View Document

29/11/2329 November 2023 Annual accounts for year ending 29 Nov 2023

View Accounts

29/08/2329 August 2023 Micro company accounts made up to 2022-11-29

View Document

12/04/2312 April 2023 Change of details for Mr Antony Bates as a person with significant control on 2023-03-26

View Document

12/04/2312 April 2023 Director's details changed for Mr Antony Bates on 2023-03-26

View Document

04/01/234 January 2023 Confirmation statement made on 2022-11-30 with updates

View Document

29/11/2229 November 2022 Annual accounts for year ending 29 Nov 2022

View Accounts

01/02/221 February 2022 Confirmation statement made on 2021-11-30 with updates

View Document

29/11/2129 November 2021 Annual accounts for year ending 29 Nov 2021

View Accounts

29/11/2029 November 2020 Annual accounts for year ending 29 Nov 2020

View Accounts

10/07/2010 July 2020 29/11/19 UNAUDITED ABRIDGED

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES

View Document

29/11/1929 November 2019 Annual accounts for year ending 29 Nov 2019

View Accounts

30/08/1930 August 2019 29/11/18 UNAUDITED ABRIDGED

View Document

12/01/1912 January 2019 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

29/11/1829 November 2018 Annual accounts for year ending 29 Nov 2018

View Accounts

28/08/1828 August 2018 29/11/17 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 31/03/18 STATEMENT OF CAPITAL GBP 120

View Document

15/05/1815 May 2018 ADOPT ARTICLES 31/03/2018

View Document

20/04/1820 April 2018 DIRECTOR APPOINTED MISS SARAH HOLLY DAVIS

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 29/11/16 UNAUDITED ABRIDGED

View Document

29/11/1729 November 2017 Annual accounts for year ending 29 Nov 2017

View Accounts

30/08/1730 August 2017 PREVSHO FROM 30/11/2016 TO 29/11/2016

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts for year ending 29 Nov 2016

View Accounts

31/08/1631 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

08/12/158 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

13/10/1513 October 2015 REGISTERED OFFICE CHANGED ON 13/10/2015 FROM C/O SPIRARE LIMITED 18 BUTTERMARKET POUNDBURY DORCHESTER DORSET DT1 3AZ ENGLAND

View Document

13/10/1513 October 2015 REGISTERED OFFICE CHANGED ON 13/10/2015 FROM C/O SPIRARE LIMITED MEY HOUSE BRIDPORT ROAD POUNDBURY DORSET DT1 3QY UNITED KINGDOM

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

13/04/1513 April 2015 REGISTERED OFFICE CHANGED ON 13/04/2015 FROM 10 AMBROSE CLOSE BRADFORD ABBAS SHERBORNE DORSET DT9 6RL

View Document

16/12/1416 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

08/09/148 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

12/03/1412 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY BATES / 01/08/2013

View Document

12/03/1412 March 2014 SECRETARY'S CHANGE OF PARTICULARS / ANTONY BATES / 01/08/2013

View Document

12/03/1412 March 2014 Annual return made up to 30 November 2013 with full list of shareholders

View Document

12/03/1412 March 2014 REGISTERED OFFICE CHANGED ON 12/03/2014 FROM 3 MOUNT TABOR HOUSE LEIGHTON ROAD WINGRAVE BUCKINGHAMSHIRE HP22 4EW ENGLAND

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

31/08/1331 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

18/12/1218 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

21/12/1121 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

20/12/1120 December 2011 REGISTERED OFFICE CHANGED ON 20/12/2011 FROM 69 THE HEADLANDS DOWNTON SALISBURY WILTSHIRE SP5 3HP ENGLAND

View Document

20/12/1120 December 2011 APPOINTMENT TERMINATED, DIRECTOR MATTHEW SHERRY

View Document

20/12/1120 December 2011 SECRETARY APPOINTED ANTONY BATES

View Document

12/10/1112 October 2011 DIRECTOR APPOINTED ANTONY BATES

View Document

30/11/1030 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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