TEMPORAL BRAND CONSULTING LTD

Company Documents

DateDescription
18/06/1918 June 2019 SPECIAL RESOLUTION TO WIND UP

View Document

18/06/1918 June 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/06/1918 June 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

15/04/1915 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

01/10/181 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/12/1711 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TEMPORAL / 29/11/2017

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

11/12/1711 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TEMPORAL / 31/07/2017

View Document

16/08/1716 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 REGISTERED OFFICE CHANGED ON 31/07/2017 FROM GREYFRIARS COURT PARADISE SQUARE OXFORD OXON OX1 1BE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/12/1517 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

View Document

03/08/153 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/12/1418 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

09/10/149 October 2014 COMPANY NAME CHANGED OXFORD BRANDING ACADEMY LTD CERTIFICATE ISSUED ON 09/10/14

View Document

09/09/149 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/12/139 December 2013 Annual return made up to 8 December 2013 with full list of shareholders

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/12/1210 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TEMPORAL / 08/12/2012

View Document

10/12/1210 December 2012 Annual return made up to 8 December 2012 with full list of shareholders

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/12/1120 December 2011 Annual return made up to 8 December 2011 with full list of shareholders

View Document

28/03/1128 March 2011 11/03/11 STATEMENT OF CAPITAL GBP 100

View Document

26/01/1126 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL TEMPORAL / 15/12/2010

View Document

08/12/108 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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