TEMPTING TALENT LIMITED

Company Documents

DateDescription
31/10/2431 October 2024 Change of details for Mr Ryan Michael Cleland-Bogle as a person with significant control on 2024-10-30

View Document

30/10/2430 October 2024 Appointment of Tempting Ventures Holdings Limited as a director on 2024-08-29

View Document

30/10/2430 October 2024 Termination of appointment of Tempting Ventures Limited as a director on 2024-08-29

View Document

30/10/2430 October 2024 Cessation of Tempting Ventures Limited as a person with significant control on 2024-08-29

View Document

30/10/2430 October 2024 Notification of Tempting Ventures Holdings as a person with significant control on 2024-08-29

View Document

30/10/2430 October 2024 Director's details changed for Mr Ryan Michael Cleland-Bogle on 2024-10-30

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-29 with updates

View Document

16/10/2416 October 2024 Accounts for a small company made up to 2023-12-31

View Document

30/07/2430 July 2024 Change of details for Mr Ryan Michael Cleland-Bogle as a person with significant control on 2024-07-25

View Document

29/07/2429 July 2024 Change of details for Mr Ryan Michael Cleland-Bogle as a person with significant control on 2024-07-25

View Document

25/07/2425 July 2024 Director's details changed for Mr Ryan Michael Cleland-Bogle on 2024-07-25

View Document

25/07/2425 July 2024 Director's details changed for Tempting Ventures Limited on 2024-07-25

View Document

25/07/2425 July 2024 Registered office address changed from 157-197 Buckingham Palace Road London SW1W 9SP England to 11 Ducketts Wharf Bishop's Stortford CM23 3AR on 2024-07-25

View Document

25/07/2425 July 2024 Change of details for Tempting Ventures Limited as a person with significant control on 2024-07-25

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-11-27 with updates

View Document

13/12/2313 December 2023 Resolutions

View Document

13/12/2313 December 2023 Resolutions

View Document

13/12/2313 December 2023 Resolutions

View Document

13/12/2313 December 2023 Memorandum and Articles of Association

View Document

05/12/235 December 2023 Statement of capital following an allotment of shares on 2023-04-03

View Document

01/12/231 December 2023 Change of details for Mr Ryan Michael Cleland-Bogle as a person with significant control on 2023-11-01

View Document

30/11/2330 November 2023 Director's details changed for Tempting Ventures Limited on 2023-11-01

View Document

04/10/234 October 2023 Accounts for a small company made up to 2022-12-31

View Document

28/04/2328 April 2023 Change of details for Tempting Ventures Limited as a person with significant control on 2023-04-28

View Document

28/04/2328 April 2023 Resolutions

View Document

28/04/2328 April 2023 Resolutions

View Document

18/04/2318 April 2023 Registered office address changed from Thomas House 84 Eccleston Square London SW1V 1PX England to 157-197 Buckingham Palace Road London SW1W 9SP on 2023-04-18

View Document

29/03/2329 March 2023 Change of details for Mr Ryan Michael Cleland-Bogle as a person with significant control on 2023-01-02

View Document

28/03/2328 March 2023 Director's details changed for Mr Ryan Michael Cleland-Bogle on 2023-01-02

View Document

27/03/2327 March 2023 Termination of appointment of Jack Stephen Saxton as a director on 2023-03-07

View Document

06/12/226 December 2022 Confirmation statement made on 2022-11-27 with updates

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-27 with updates

View Document

15/11/2115 November 2021 Registered office address changed from 84 Eccleston Square London SW1V 1PX England to Thomas House 84 Eccleston Square London SW1V 1PX on 2021-11-15

View Document

22/09/2122 September 2021 Amended accounts for a small company made up to 2020-12-31

View Document

17/06/2117 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/12/203 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TEMPTING VENTURES LIMITED

View Document

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 27/11/20, WITH UPDATES

View Document

02/12/202 December 2020 CESSATION OF RYAN MICHAEL CLELAND-BOGLE AS A PSC

View Document

11/11/2011 November 2020 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TEMPTING VENTURES / 11/11/2020

View Document

28/08/2028 August 2020 PSC'S CHANGE OF PARTICULARS / MR RYAN MICHAEL CLELAND-BOGLE / 12/12/2019

View Document

28/08/2028 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN MICHAEL CLELAND-BOGLE / 12/12/2019

View Document

18/05/2018 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 122159950001

View Document

04/02/204 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 122159950001

View Document

02/01/202 January 2020 DIRECTOR APPOINTED MR JACK STEPHEN SAXTON

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES

View Document

27/11/1927 November 2019 CORPORATE DIRECTOR APPOINTED TEMPTING VENTURES

View Document

06/11/196 November 2019 CURREXT FROM 30/09/2020 TO 31/12/2020

View Document

19/09/1919 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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