TEMPLES GROUP LTD

Company Documents

DateDescription
15/05/2415 May 2024 Voluntary strike-off action has been suspended

View Document

15/05/2415 May 2024 Voluntary strike-off action has been suspended

View Document

23/04/2423 April 2024 First Gazette notice for voluntary strike-off

View Document

23/04/2423 April 2024 First Gazette notice for voluntary strike-off

View Document

16/04/2416 April 2024 Application to strike the company off the register

View Document

26/10/2326 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

15/02/2315 February 2023 Appointment of Mr Emmanuel Ndubuisi Enumah-Enumah as a director on 2023-02-12

View Document

15/02/2315 February 2023 Termination of appointment of Isabel Duenas Gonzalez as a director on 2023-02-12

View Document

13/02/2313 February 2023 Notification of Emmanuel Ndubuisi Enumah Enumah as a person with significant control on 2023-02-09

View Document

10/02/2310 February 2023 Cessation of Isabel Duenas Gonzalez as a person with significant control on 2023-02-09

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-10 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

09/05/229 May 2022 Registered office address changed from Studio 210 134-146 Curtain Road London EC2A 3AR England to 8 Littlebury Green Basildon SS13 1PA on 2022-05-09

View Document

09/05/229 May 2022 Director's details changed for Mr Isabel Duenas Gonzalez on 2022-05-09

View Document

30/03/2230 March 2022 Appointment of Mr Isabel Duenas Gonzalez as a director on 2022-03-23

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-30 with updates

View Document

30/03/2230 March 2022 Termination of appointment of Emmanuel Ndubuisi Enumah-Enumah as a director on 2022-03-23

View Document

30/03/2230 March 2022 Notification of Isabel Duenas Gonzalez as a person with significant control on 2022-03-23

View Document

30/03/2230 March 2022 Cessation of Emmanuel Ndubuisi Enumah-Enumah as a person with significant control on 2022-03-23

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

15/02/2115 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

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

View Accounts

10/03/2010 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

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

View Accounts

20/02/1920 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

26/04/1826 April 2018 REGISTERED OFFICE CHANGED ON 26/04/2018 FROM 38 JUNIPER WAY ROMFORD RM3 0XL ENGLAND

View Document

17/01/1817 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information