TEMPORA SOFTWARE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/08/2511 August 2025 New | Total exemption full accounts made up to 2024-12-31 |
10/02/2510 February 2025 | Confirmation statement made on 2025-01-28 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
08/10/248 October 2024 | Registered office address changed from C/O Taxassist Accountants 44 Commercial Road Paddock Wood Tonbridge Kent TN12 6EL to 27 Old Gloucester Street London WC1N 3AX on 2024-10-08 |
20/08/2420 August 2024 | Total exemption full accounts made up to 2023-12-31 |
01/02/241 February 2024 | Confirmation statement made on 2024-01-28 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
25/10/2325 October 2023 | Termination of appointment of Mark Poston as a director on 2022-10-21 |
20/09/2320 September 2023 | Total exemption full accounts made up to 2022-12-31 |
02/03/232 March 2023 | Confirmation statement made on 2023-01-28 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
22/04/2222 April 2022 | Director's details changed for Mrs Sally Blaiklock Smith on 2022-04-07 |
22/04/2222 April 2022 | Director's details changed for Mr Christopher David Smith on 2022-04-07 |
22/04/2222 April 2022 | Change of details for Mr Christopher David Smith as a person with significant control on 2022-04-07 |
22/04/2222 April 2022 | Change of details for Mrs Sally Blaiklock Smith as a person with significant control on 2022-04-07 |
28/01/2228 January 2022 | Confirmation statement made on 2022-01-28 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
01/10/211 October 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
11/09/1911 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
28/01/1928 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE LOUISE SMITH / 19/10/2017 |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES |
28/01/1928 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART WILLIAM BLAIKLOCK SMITH / 19/10/2017 |
28/01/1928 January 2019 | SAIL ADDRESS CHANGED FROM: CALVERLEY HOUSE 55 CALVERLEY ROAD TUNBRIDGE WELLS KENT TN1 2TU ENGLAND |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
01/09/161 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
22/02/1622 February 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI |
22/02/1622 February 2016 | Annual return made up to 28 January 2016 with full list of shareholders |
22/02/1622 February 2016 | SAIL ADDRESS CREATED |
19/02/1619 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID SMITH / 30/01/2015 |
19/02/1619 February 2016 | 15/12/15 STATEMENT OF CAPITAL GBP 125 |
19/02/1619 February 2016 | SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY SMITH / 30/01/2015 |
19/02/1619 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY SMITH / 30/01/2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
07/07/157 July 2015 | DIRECTOR APPOINTED MR STUART WILLIAM BLAIKLOCK SMITH |
07/07/157 July 2015 | DIRECTOR APPOINTED MRS CHARLOTTE LOUISE SMITH |
01/04/151 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
28/01/1528 January 2015 | Annual return made up to 28 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
07/11/147 November 2014 | REGISTERED OFFICE CHANGED ON 07/11/2014 FROM BEECH HILL GLASSENBURY ROAD CRANBROOK KENT TN17 2QJ |
04/03/144 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
28/01/1428 January 2014 | Annual return made up to 28 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
12/04/1312 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
29/01/1329 January 2013 | Annual return made up to 28 January 2013 with full list of shareholders |
28/01/1328 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY SMITH / 05/10/2012 |
28/01/1328 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID SMITH / 05/10/2012 |
28/01/1328 January 2013 | SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY SMITH / 05/10/2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
06/06/126 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
30/01/1230 January 2012 | Annual return made up to 28 January 2012 with full list of shareholders |
07/02/117 February 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
28/01/1128 January 2011 | Annual return made up to 28 January 2011 with full list of shareholders |
16/04/1016 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
09/02/109 February 2010 | Annual return made up to 28 January 2010 with full list of shareholders |
24/04/0924 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
24/04/0924 April 2009 | APPOINTMENT TERMINATED DIRECTOR CARL NUGENT |
24/04/0924 April 2009 | APPOINTMENT TERMINATED DIRECTOR DAVID SPENCER |
02/02/092 February 2009 | RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS |
27/10/0827 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
27/03/0827 March 2008 | RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS |
28/07/0728 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
20/02/0720 February 2007 | DIRECTOR'S PARTICULARS CHANGED |
20/02/0720 February 2007 | DIRECTOR'S PARTICULARS CHANGED |
20/02/0720 February 2007 | RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS |
23/06/0623 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
28/02/0628 February 2006 | RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS |
28/02/0628 February 2006 | DIRECTOR'S PARTICULARS CHANGED |
28/02/0628 February 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
27/02/0627 February 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
27/01/0627 January 2006 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
02/11/052 November 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
05/02/055 February 2005 | RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS |
09/11/049 November 2004 | REGISTERED OFFICE CHANGED ON 09/11/04 FROM: 10-12 GARDEN STREET TUNBRIDGE WELLS KENT TN1 2XB |
12/10/0412 October 2004 | NEW DIRECTOR APPOINTED |
07/10/047 October 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
21/09/0421 September 2004 | DIRECTOR RESIGNED |
07/02/047 February 2004 | RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS |
10/11/0310 November 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
17/07/0317 July 2003 | REGISTERED OFFICE CHANGED ON 17/07/03 FROM: 24-27 GREAT PULTENEY STREET LONDON W1F 9NJ |
12/02/0312 February 2003 | RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS |
11/10/0211 October 2002 | NEW DIRECTOR APPOINTED |
11/10/0211 October 2002 | NEW DIRECTOR APPOINTED |
24/06/0224 June 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
24/06/0224 June 2002 | NEW DIRECTOR APPOINTED |
24/06/0224 June 2002 | NEW DIRECTOR APPOINTED |
24/05/0224 May 2002 | ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02 |
08/04/028 April 2002 | REGISTERED OFFICE CHANGED ON 08/04/02 FROM: 24-27 GREAT PULTENEY STREET LONDON W1R 3DB |
20/02/0220 February 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
20/02/0220 February 2002 | NEW DIRECTOR APPOINTED |
20/02/0220 February 2002 | SECRETARY RESIGNED |
20/02/0220 February 2002 | DIRECTOR RESIGNED |
20/02/0220 February 2002 | REGISTERED OFFICE CHANGED ON 20/02/02 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX |
12/02/0212 February 2002 | COMPANY NAME CHANGED SWIFT APPRAISAL LIMITED CERTIFICATE ISSUED ON 12/02/02 |
06/02/026 February 2002 | £ NC 1000/100000 31/01/02 |
06/02/026 February 2002 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
06/02/026 February 2002 | NC INC ALREADY ADJUSTED 31/01/02 |
06/02/026 February 2002 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
28/01/0228 January 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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