TEMPLARED LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Accounts for a dormant company made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

18/11/2418 November 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

14/10/2414 October 2024 Cessation of H.J. Downey Ltd as a person with significant control on 2019-11-30

View Document

14/10/2414 October 2024 Cessation of Downvale Trading Limited as a person with significant control on 2019-11-30

View Document

14/02/2414 February 2024 Accounts for a dormant company made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

13/11/2313 November 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

17/07/2317 July 2023 Registered office address changed from 26-28 Queen Street Magherafelt County Londonderry BT45 6AB to 46a Rainey Street Magherafelt BT45 5AH on 2023-07-17

View Document

27/02/2327 February 2023 Accounts for a dormant company made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

26/10/2226 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

27/01/2227 January 2022 Accounts for a dormant company made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

10/11/2110 November 2021 Confirmation statement made on 2021-10-14 with updates

View Document

09/06/219 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

20/11/2020 November 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/19

View Document

23/10/2023 October 2020 CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES

View Document

21/10/2021 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BIRCH VILLAGE COMPANY LIMITED

View Document

21/10/2021 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL H.J. DOWNEY LTD

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

03/09/193 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/18

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

05/09/185 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/17

View Document

03/01/183 January 2018 DISS40 (DISS40(SOAD))

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

02/01/182 January 2018 FIRST GAZETTE

View Document

05/09/175 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/16

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

06/09/166 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/15

View Document

22/06/1622 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6209030001

View Document

22/06/1622 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6209030002

View Document

22/06/1622 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6209030003

View Document

05/11/155 November 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

02/09/152 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/14

View Document

30/06/1530 June 2015 PREVEXT FROM 31/10/2014 TO 30/11/2014

View Document

19/06/1519 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

16/06/1516 June 2015 CURRSHO FROM 30/11/2014 TO 31/10/2013

View Document

13/11/1413 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAMUS PATRICK DOWNEY / 06/11/2014

View Document

13/11/1413 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY GERARD DOWNEY / 06/11/2014

View Document

13/11/1413 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH DOWNEY / 06/11/2014

View Document

13/11/1413 November 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

27/10/1427 October 2014 CURREXT FROM 31/10/2014 TO 30/11/2014

View Document

20/12/1320 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE NI6209030003

View Document

10/12/1310 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE NI6209030002

View Document

06/12/136 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE NI6209030001

View Document

17/10/1317 October 2013 COMPANY NAME CHANGED DIAMOND SHELF COMPANY NO 16 LIMITED CERTIFICATE ISSUED ON 17/10/13

View Document

14/10/1314 October 2013 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