TEMPTATIONS T2 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 | Confirmation statement made on 2025-05-28 with no updates |
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
28/05/2428 May 2024 | Cessation of Marios Hajiyianni as a person with significant control on 2024-05-01 |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-28 with updates |
17/05/2417 May 2024 | Termination of appointment of Marios Hajiyianni as a director on 2024-05-01 |
17/05/2417 May 2024 | Notification of Marios Hajiyianni as a person with significant control on 2016-04-06 |
17/05/2417 May 2024 | Cessation of Marios Hajiyianni as a person with significant control on 2024-05-01 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/03/2414 March 2024 | Confirmation statement made on 2024-03-01 with no updates |
22/11/2322 November 2023 | Total exemption full accounts made up to 2023-03-31 |
28/07/2328 July 2023 | Appointment of Mr Christopher Hajiyianni as a director on 2023-07-28 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/03/233 March 2023 | Confirmation statement made on 2023-03-01 with no updates |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
13/12/2113 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
13/02/2113 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
12/08/2012 August 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES |
28/11/1928 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES |
16/11/1816 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES |
13/12/1713 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
11/11/1611 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/03/1616 March 2016 | Annual return made up to 1 March 2016 with full list of shareholders |
11/12/1511 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/03/1512 March 2015 | Annual return made up to 1 March 2015 with full list of shareholders |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/03/1411 March 2014 | Annual return made up to 1 March 2014 with full list of shareholders |
08/10/138 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/03/1321 March 2013 | Annual return made up to 1 March 2013 with full list of shareholders |
04/12/124 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
09/03/129 March 2012 | Annual return made up to 1 March 2012 with full list of shareholders |
09/03/129 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARIOS HAJIYIANNI / 29/02/2012 |
24/02/1224 February 2012 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HAJIYIANNI |
24/02/1224 February 2012 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HAJIYIANNI |
17/06/1117 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/03/1121 March 2011 | Annual return made up to 1 March 2011 with full list of shareholders |
21/03/1121 March 2011 | REGISTERED OFFICE CHANGED ON 21/03/2011 FROM SOLAR HOUSE C/O FREEMANS 282 CHASE ROAD SOUTHGATE LONDON N14 6NZ |
18/03/1118 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARIOS HAJIYIANNI / 25/01/2011 |
18/03/1118 March 2011 | APPOINTMENT TERMINATED, DIRECTOR LESTER TUCKER |
18/03/1118 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER HAJIYIANNI / 25/01/2011 |
18/03/1118 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HAJIYIANNI / 25/01/2011 |
04/01/114 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARIOS HAJIYIANNI / 02/10/2009 |
04/03/104 March 2010 | Annual return made up to 1 March 2010 with full list of shareholders |
10/01/1010 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
03/03/093 March 2009 | RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS |
02/03/092 March 2009 | REGISTERED OFFICE CHANGED ON 02/03/2009 FROM SOLAR HOUSE C/O FREEMANS 282 CHASE ROAD LONDON N14 6NZ |
06/01/096 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
10/03/0810 March 2008 | RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS |
30/07/0730 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
11/04/0711 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
20/03/0720 March 2007 | RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS |
21/02/0621 February 2006 | RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS |
04/01/064 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
04/05/054 May 2005 | RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS |
06/01/056 January 2005 | SECRETARY RESIGNED |
06/01/056 January 2005 | DIRECTOR RESIGNED |
15/04/0415 April 2004 | PARTICULARS OF MORTGAGE/CHARGE |
02/04/042 April 2004 | NEW DIRECTOR APPOINTED |
02/04/042 April 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
02/04/042 April 2004 | REGISTERED OFFICE CHANGED ON 02/04/04 FROM: PRUDENCE HOUSE, ASHLEIGH WAY LANGAGE BUSINESS PARK PLYMPTON, PLYMOUTH DEVON PL7 5JX |
02/04/042 April 2004 | NEW DIRECTOR APPOINTED |
01/03/041 March 2004 | 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