TEMPLES GROUP LTD
Company Documents
Date | Description |
---|---|
15/05/2415 May 2024 | Voluntary strike-off action has been suspended |
15/05/2415 May 2024 | Voluntary strike-off action has been suspended |
23/04/2423 April 2024 | First Gazette notice for voluntary strike-off |
23/04/2423 April 2024 | First Gazette notice for voluntary strike-off |
16/04/2416 April 2024 | Application to strike the company off the register |
26/10/2326 October 2023 | Total exemption full accounts made up to 2023-01-31 |
15/02/2315 February 2023 | Appointment of Mr Emmanuel Ndubuisi Enumah-Enumah as a director on 2023-02-12 |
15/02/2315 February 2023 | Termination of appointment of Isabel Duenas Gonzalez as a director on 2023-02-12 |
13/02/2313 February 2023 | Notification of Emmanuel Ndubuisi Enumah Enumah as a person with significant control on 2023-02-09 |
10/02/2310 February 2023 | Cessation of Isabel Duenas Gonzalez as a person with significant control on 2023-02-09 |
10/02/2310 February 2023 | Confirmation statement made on 2023-02-10 with updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
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 |
09/05/229 May 2022 | Director's details changed for Mr Isabel Duenas Gonzalez on 2022-05-09 |
30/03/2230 March 2022 | Appointment of Mr Isabel Duenas Gonzalez as a director on 2022-03-23 |
30/03/2230 March 2022 | Confirmation statement made on 2022-03-30 with updates |
30/03/2230 March 2022 | Termination of appointment of Emmanuel Ndubuisi Enumah-Enumah as a director on 2022-03-23 |
30/03/2230 March 2022 | Notification of Isabel Duenas Gonzalez as a person with significant control on 2022-03-23 |
30/03/2230 March 2022 | Cessation of Emmanuel Ndubuisi Enumah-Enumah as a person with significant control on 2022-03-23 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
15/02/2115 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
10/03/2010 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
04/02/204 February 2020 | CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
20/02/1920 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES |
26/04/1826 April 2018 | REGISTERED OFFICE CHANGED ON 26/04/2018 FROM 38 JUNIPER WAY ROMFORD RM3 0XL ENGLAND |
17/01/1817 January 2018 | 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