TEMPLER MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Total exemption full accounts made up to 2024-04-30 |
28/04/2528 April 2025 | Confirmation statement made on 2025-04-26 with no updates |
14/12/2414 December 2024 | Compulsory strike-off action has been discontinued |
14/12/2414 December 2024 | Compulsory strike-off action has been discontinued |
12/12/2412 December 2024 | Total exemption full accounts made up to 2023-04-30 |
07/11/247 November 2024 | Compulsory strike-off action has been suspended |
07/11/247 November 2024 | Compulsory strike-off action has been suspended |
15/10/2415 October 2024 | First Gazette notice for compulsory strike-off |
15/10/2415 October 2024 | First Gazette notice for compulsory strike-off |
13/06/2413 June 2024 | Termination of appointment of Bryan Metcalfe as a director on 2024-06-01 |
13/06/2413 June 2024 | Total exemption full accounts made up to 2022-04-30 |
08/05/248 May 2024 | Confirmation statement made on 2024-04-26 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
16/03/2416 March 2024 | Compulsory strike-off action has been discontinued |
16/03/2416 March 2024 | Compulsory strike-off action has been discontinued |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
26/01/2426 January 2024 | Previous accounting period shortened from 2023-04-27 to 2023-04-26 |
16/08/2316 August 2023 | Compulsory strike-off action has been discontinued |
16/08/2316 August 2023 | Compulsory strike-off action has been discontinued |
15/08/2315 August 2023 | Compulsory strike-off action has been suspended |
15/08/2315 August 2023 | Total exemption full accounts made up to 2021-04-30 |
15/08/2315 August 2023 | Compulsory strike-off action has been suspended |
25/07/2325 July 2023 | First Gazette notice for compulsory strike-off |
25/07/2325 July 2023 | First Gazette notice for compulsory strike-off |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
26/04/2326 April 2023 | Confirmation statement made on 2023-04-26 with no updates |
23/02/2323 February 2023 | Termination of appointment of Jasbir Singh Athwal as a director on 2023-02-09 |
07/02/237 February 2023 | Compulsory strike-off action has been discontinued |
07/02/237 February 2023 | Compulsory strike-off action has been discontinued |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
25/01/2325 January 2023 | Previous accounting period shortened from 2022-04-28 to 2022-04-27 |
27/11/2227 November 2022 | Change of details for Mr Jaswant Singh Hare as a person with significant control on 2022-11-27 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
04/12/214 December 2021 | Compulsory strike-off action has been discontinued |
04/12/214 December 2021 | Compulsory strike-off action has been discontinued |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
22/12/2022 December 2020 | 30/04/19 TOTAL EXEMPTION FULL |
24/06/2024 June 2020 | DISS40 (DISS40(SOAD)) |
23/06/2023 June 2020 | CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
08/04/208 April 2020 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
31/03/2031 March 2020 | FIRST GAZETTE |
07/01/207 January 2020 | DIRECTOR APPOINTED MRS LOUISE PAULA HARRISON |
24/12/1924 December 2019 | 30/04/18 TOTAL EXEMPTION FULL |
11/07/1911 July 2019 | CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
28/01/1928 January 2019 | PREVSHO FROM 29/04/2018 TO 28/04/2018 |
23/10/1823 October 2018 | 30/04/16 TOTAL EXEMPTION FULL |
05/07/185 July 2018 | DIRECTOR APPOINTED MR JASBIR SINGH ATHWAL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
27/04/1827 April 2018 | CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES |
22/04/1822 April 2018 | 30/04/17 TOTAL EXEMPTION FULL |
07/02/187 February 2018 | DISS40 (DISS40(SOAD)) |
06/02/186 February 2018 | Annual accounts small company total exemption made up to 30 April 2015 |
09/12/179 December 2017 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
31/10/1731 October 2017 | FIRST GAZETTE |
05/05/175 May 2017 | DIRECTOR APPOINTED MR BRYAN METCALFE |
05/05/175 May 2017 | CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES |
05/05/175 May 2017 | Annual return made up to 26 April 2014 with full list of shareholders |
05/05/175 May 2017 | Annual return made up to 26 April 2015 with full list of shareholders |
05/05/175 May 2017 | Annual return made up to 26 April 2016 with full list of shareholders |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 29 April 2014 |
08/11/168 November 2016 | DISS40 (DISS40(SOAD)) |
07/11/167 November 2016 | Annual accounts small company total exemption made up to 29 April 2013 |
15/09/1615 September 2016 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
09/08/169 August 2016 | FIRST GAZETTE |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
08/05/148 May 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 072344140001 |
29/04/1429 April 2014 | Annual accounts for year ending 29 Apr 2014 |
31/01/1431 January 2014 | PREVSHO FROM 30/04/2013 TO 29/04/2013 |
14/05/1314 May 2013 | Annual return made up to 26 April 2013 with full list of shareholders |
29/04/1329 April 2013 | Annual accounts for year ending 29 Apr 2013 |
30/01/1330 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
19/06/1219 June 2012 | Annual return made up to 26 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
25/01/1225 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
31/08/1131 August 2011 | DISS40 (DISS40(SOAD)) |
30/08/1130 August 2011 | Annual return made up to 26 April 2011 with full list of shareholders |
23/08/1123 August 2011 | FIRST GAZETTE |
28/05/1028 May 2010 | 26/04/10 STATEMENT OF CAPITAL GBP 2 |
28/05/1028 May 2010 | DIRECTOR APPOINTED NIRVINDER SINGH HARE |
29/04/1029 April 2010 | APPOINTMENT TERMINATED, DIRECTOR CLIFFORD WING |
26/04/1026 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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