TEMPLE BAR CFP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Total exemption full accounts made up to 2025-01-31

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

03/10/243 October 2024 Registered office address changed from 4th Floor Peek House London EC3M 1EB England to 4th Floor Peek House 20 Eastcheap London EC3M 1EB on 2024-10-03

View Document

15/07/2415 July 2024 Resolutions

View Document

15/07/2415 July 2024 Change of share class name or designation

View Document

03/07/243 July 2024 Memorandum and Articles of Association

View Document

03/07/243 July 2024 Particulars of variation of rights attached to shares

View Document

03/07/243 July 2024 Resolutions

View Document

03/07/243 July 2024 Resolutions

View Document

03/07/243 July 2024 Resolutions

View Document

03/07/243 July 2024 Resolutions

View Document

15/06/2415 June 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/05/2431 May 2024 Termination of appointment of Victoria Cumming as a director on 2024-05-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

17/07/2317 July 2023 Termination of appointment of Alison Beeston as a director on 2023-07-17

View Document

02/05/232 May 2023 Confirmation statement made on 2023-03-31 with updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

13/12/2213 December 2022 Appointment of Mrs Alison Beeston as a director on 2022-04-01

View Document

28/10/2128 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

05/10/215 October 2021 Notification of Alexandra Ridsdale as a person with significant control on 2021-03-31

View Document

30/06/2130 June 2021 Director's details changed for Mr Tony Theokli on 2021-06-30

View Document

30/06/2130 June 2021 Director's details changed for Ms Victoria Cumming on 2021-06-30

View Document

30/06/2130 June 2021 Change of details for Mr Tony Theokli as a person with significant control on 2021-06-30

View Document

30/06/2130 June 2021 Registered office address changed from Harewood House Watch House Green Felsted Dunmow CM6 3EF United Kingdom to 4th Floor Peek House London EC3M 1EB on 2021-06-30

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

06/01/216 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

24/12/2024 December 2020 24/12/20 STATEMENT OF CAPITAL GBP 200

View Document

24/12/2024 December 2020 24/12/20 STATEMENT OF CAPITAL GBP 112

View Document

24/12/2024 December 2020 24/12/20 STATEMENT OF CAPITAL GBP 102

View Document

24/12/2024 December 2020 PSC'S CHANGE OF PARTICULARS / MR TONY THEOKLI / 24/12/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES

View Document

15/01/1915 January 2019 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