TEMPLE BAR CFP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 09/06/259 June 2025 | Total exemption full accounts made up to 2025-01-31 |
| 26/03/2526 March 2025 | Confirmation statement made on 2025-03-26 with no updates |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 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 |
| 15/07/2415 July 2024 | Resolutions |
| 15/07/2415 July 2024 | Change of share class name or designation |
| 03/07/243 July 2024 | Memorandum and Articles of Association |
| 03/07/243 July 2024 | Particulars of variation of rights attached to shares |
| 03/07/243 July 2024 | Resolutions |
| 03/07/243 July 2024 | Resolutions |
| 03/07/243 July 2024 | Resolutions |
| 03/07/243 July 2024 | Resolutions |
| 15/06/2415 June 2024 | Total exemption full accounts made up to 2024-01-31 |
| 31/05/2431 May 2024 | Termination of appointment of Victoria Cumming as a director on 2024-05-31 |
| 10/04/2410 April 2024 | Confirmation statement made on 2024-03-31 with no updates |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 31/10/2331 October 2023 | Total exemption full accounts made up to 2023-01-31 |
| 17/07/2317 July 2023 | Termination of appointment of Alison Beeston as a director on 2023-07-17 |
| 02/05/232 May 2023 | Confirmation statement made on 2023-03-31 with updates |
| 31/01/2331 January 2023 | Total exemption full accounts made up to 2022-01-31 |
| 13/12/2213 December 2022 | Appointment of Mrs Alison Beeston as a director on 2022-04-01 |
| 28/10/2128 October 2021 | Accounts for a dormant company made up to 2021-01-31 |
| 05/10/215 October 2021 | Notification of Alexandra Ridsdale as a person with significant control on 2021-03-31 |
| 30/06/2130 June 2021 | Director's details changed for Mr Tony Theokli on 2021-06-30 |
| 30/06/2130 June 2021 | Director's details changed for Ms Victoria Cumming on 2021-06-30 |
| 30/06/2130 June 2021 | Change of details for Mr Tony Theokli as a person with significant control on 2021-06-30 |
| 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 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 06/01/216 January 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20 |
| 24/12/2024 December 2020 | 24/12/20 STATEMENT OF CAPITAL GBP 200 |
| 24/12/2024 December 2020 | 24/12/20 STATEMENT OF CAPITAL GBP 112 |
| 24/12/2024 December 2020 | 24/12/20 STATEMENT OF CAPITAL GBP 102 |
| 24/12/2024 December 2020 | PSC'S CHANGE OF PARTICULARS / MR TONY THEOKLI / 24/12/2020 |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 22/01/2022 January 2020 | CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES |
| 15/01/1915 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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