TEMPTING VENTURES LIMITED

Company Documents

DateDescription
20/11/2420 November 2024 Statement of affairs

View Document

20/11/2420 November 2024 Resolutions

View Document

20/11/2420 November 2024 Appointment of a voluntary liquidator

View Document

19/11/2419 November 2024 Registered office address changed from 11 Ducketts Wharf Bishop's Stortford CM23 3AR England to Pearl Assurance House 319 Ballards Ln 319 Ballards Ln London N12 8LY on 2024-11-19

View Document

30/10/2430 October 2024 Cessation of Chhmt1 Limited as a person with significant control on 2024-08-28

View Document

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

View Document

30/10/2430 October 2024 Notification of Tempting Ventures Holdings Limited as a person with significant control on 2024-08-28

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-30 with updates

View Document

30/10/2430 October 2024 Cessation of Ryan Michael Cleland-Bogle as a person with significant control on 2024-08-28

View Document

16/10/2416 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

25/07/2425 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 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 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 Mr Adam Aziz on 2024-07-25

View Document

28/06/2428 June 2024 Appointment of Chhmt1 Limited as a director on 2024-04-22

View Document

27/06/2427 June 2024 Cessation of Evolvient Capital Limited as a person with significant control on 2024-04-22

View Document

27/06/2427 June 2024 Termination of appointment of Evolvient Capital Limited as a director on 2024-04-22

View Document

27/06/2427 June 2024 Notification of Chhmt1 Limited as a person with significant control on 2024-04-22

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-30 with updates

View Document

30/11/2330 November 2023 Director's details changed for Mr Adam Aziz on 2023-11-01

View Document

04/10/234 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

11/09/2311 September 2023 Sub-division of shares on 2023-08-31

View Document

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

View Document

01/12/221 December 2022 Confirmation statement made on 2022-12-01 with updates

View Document

01/12/221 December 2022 Termination of appointment of Hydrogen International Ltd as a director on 2022-04-04

View Document

01/12/221 December 2022 Appointment of Evolvient Capital Limited as a director on 2022-04-04

View Document

01/12/221 December 2022 Change of details for Mr Ryan Michael Cleland-Bogle as a person with significant control on 2022-12-01

View Document

01/12/221 December 2022 Director's details changed for Mr Ryan Michael Cleland-Bogle on 2022-12-01

View Document

07/05/227 May 2022 Confirmation statement made on 2022-05-07 with updates

View Document

11/02/2211 February 2022 Appointment of Mr Richard John Sebastian Green as a director on 2022-02-01

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

10/05/1910 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES

View Document

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

View Accounts

16/10/1816 October 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/10/1810 October 2018 03/10/18 STATEMENT OF CAPITAL GBP 182.5

View Document

18/09/1818 September 2018 CESSATION OF MELISSA JANE FRANCE AS A PSC

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

13/09/1813 September 2018 APPOINTMENT TERMINATED, DIRECTOR MELISSA FRANCE

View Document

06/08/186 August 2018 COMPANY NAME CHANGED CBFG LIMITED CERTIFICATE ISSUED ON 06/08/18

View Document

24/07/1824 July 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES MUSGRAVE

View Document

28/06/1828 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN MICHAEL CLELAND-BOGLE / 01/06/2018

View Document

07/06/187 June 2018 CORPORATE DIRECTOR APPOINTED HYDROGEN INTERNATIONAL LTD

View Document

03/01/183 January 2018 REGISTERED OFFICE CHANGED ON 03/01/2018 FROM NEAT HOUSE 84 ECCLESTON SQUARE LONDON SW1V 1LP ENGLAND

View Document

03/01/183 January 2018 REGISTERED OFFICE CHANGED ON 03/01/2018 FROM THOMAS HOUSE 84 ECCLESTON SQUARE LONDON SW1V 1LP ENGLAND

View Document

02/01/182 January 2018 REGISTERED OFFICE CHANGED ON 02/01/2018 FROM 7 GROSVENOR GARDENS GROSVENOR GARDENS LONDON SW1W 0BD ENGLAND

View Document

27/12/1727 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 103746500001

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES

View Document

31/08/1731 August 2017 CESSATION OF AMY GRACE GOLDING AS A PSC

View Document

15/06/1715 June 2017 CURREXT FROM 30/09/2017 TO 31/12/2017

View Document

26/04/1726 April 2017 SUB-DIVISION 04/04/17

View Document

25/04/1725 April 2017 DIRECTOR APPOINTED MR JAMES YANN MUSGRAVE

View Document

18/04/1718 April 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/04/175 April 2017 04/04/17 STATEMENT OF CAPITAL GBP 182

View Document

22/03/1722 March 2017 REGISTERED OFFICE CHANGED ON 22/03/2017 FROM 22B ALBERT BRIDGE ROAD LONDON SW11 4PY UNITED KINGDOM

View Document

27/09/1627 September 2016 APPOINTMENT TERMINATED, DIRECTOR AMY GOLDING

View Document

14/09/1614 September 2016 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