TEMPURA COMMUNICATIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/01/253 January 2025 | Termination of appointment of Peter Dosanjh as a director on 2024-12-31 |
23/12/2423 December 2024 | Confirmation statement made on 2024-12-21 with updates |
09/12/249 December 2024 | Termination of appointment of Jeremy David Keefe as a director on 2024-09-30 |
07/11/247 November 2024 | Registration of charge 036907310003, created on 2024-11-06 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
01/05/241 May 2024 | Appointment of Mr Jeremy David Keefe as a director on 2024-04-29 |
01/05/241 May 2024 | Registered office address changed from Tempura House Prisma Park Berrington Way Basingstoke Hampshire RG24 8GT to Namber House 23 Davis Road Chessington KT9 1HS on 2024-05-01 |
01/05/241 May 2024 | Termination of appointment of David William Light as a secretary on 2024-04-29 |
01/05/241 May 2024 | Termination of appointment of David William Light as a director on 2024-04-29 |
01/05/241 May 2024 | Cessation of Matthew David Light as a person with significant control on 2024-04-29 |
01/05/241 May 2024 | Notification of Northamber Plc as a person with significant control on 2024-04-29 |
01/05/241 May 2024 | Appointment of Mr Alexander Michael Phillips as a director on 2024-04-29 |
01/05/241 May 2024 | Appointment of Mr Peter Dosanjh as a director on 2024-04-29 |
01/05/241 May 2024 | Appointment of Mr Antony Richard Lee as a director on 2024-04-29 |
22/04/2422 April 2024 | Change of details for Mr Matthew David Light as a person with significant control on 2016-04-06 |
19/03/2419 March 2024 | Total exemption full accounts made up to 2023-06-30 |
21/12/2321 December 2023 | Confirmation statement made on 2023-12-21 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
21/12/2221 December 2022 | Confirmation statement made on 2022-12-21 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
19/01/2219 January 2022 | Confirmation statement made on 2021-12-21 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
25/06/2125 June 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
16/03/2016 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
22/01/2022 January 2020 | CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES |
24/10/1824 October 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
21/12/1721 December 2017 | CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES |
27/10/1727 October 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
17/02/1717 February 2017 | CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES |
30/01/1730 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
08/01/168 January 2016 | Annual return made up to 28 December 2015 with full list of shareholders |
03/12/153 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
18/02/1518 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
26/01/1526 January 2015 | Annual return made up to 28 December 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
21/03/1421 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
14/01/1414 January 2014 | Annual return made up to 28 December 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
26/03/1326 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
22/01/1322 January 2013 | Annual return made up to 28 December 2012 with full list of shareholders |
22/01/1322 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DAVID LIGHT / 01/06/2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
11/01/1211 January 2012 | Annual return made up to 28 December 2011 with full list of shareholders |
26/08/1126 August 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
12/08/1112 August 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
19/01/1119 January 2011 | Annual return made up to 28 December 2010 with full list of shareholders |
23/03/1023 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
07/01/107 January 2010 | Annual return made up to 28 December 2009 with full list of shareholders |
07/01/107 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM LIGHT / 28/12/2009 |
07/01/107 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DAVID LIGHT / 28/12/2009 |
09/02/099 February 2009 | RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS |
02/10/082 October 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
28/04/0828 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
16/01/0816 January 2008 | RETURN MADE UP TO 28/12/07; NO CHANGE OF MEMBERS |
23/07/0723 July 2007 | REGISTERED OFFICE CHANGED ON 23/07/07 FROM: NO 7 CENTURY HOUSE PRIESTLEY ROAD BASINGSTOKE HAMPSHIRE RG24 9RA |
05/07/075 July 2007 | PARTICULARS OF MORTGAGE/CHARGE |
15/05/0715 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
27/01/0727 January 2007 | RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS |
17/05/0617 May 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
17/05/0617 May 2006 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
08/05/068 May 2006 | RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS |
04/05/064 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
05/07/055 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
11/04/0511 April 2005 | REGISTERED OFFICE CHANGED ON 11/04/05 FROM: WHETCOMBE WHEY ROPERS LANE, WRINGTON SOMERSET BS40 5NH |
10/01/0510 January 2005 | RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS |
27/04/0427 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
19/01/0419 January 2004 | RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS |
08/01/038 January 2003 | RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS |
03/01/033 January 2003 | ACC. REF. DATE EXTENDED FROM 31/12/02 TO 30/06/03 |
29/08/0229 August 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
14/08/0214 August 2002 | REGISTERED OFFICE CHANGED ON 14/08/02 FROM: 7 CENTURY HOUSE PRIESTLEY ROAD BASINGSTOKE HAMPSHIRE RG24 9AR |
23/07/0223 July 2002 | REGISTERED OFFICE CHANGED ON 23/07/02 FROM: WHETCOMBE WHEY ROPERS LANE WRINGTON SOMERSET BS40 5NH |
27/02/0227 February 2002 | NEW DIRECTOR APPOINTED |
14/02/0214 February 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/02/0214 February 2002 | DIRECTOR RESIGNED |
14/02/0214 February 2002 | SECRETARY RESIGNED |
12/02/0212 February 2002 | COMPANY NAME CHANGED SPECIALISED CONSTRUCTION PRODUCT S LIMITED CERTIFICATE ISSUED ON 12/02/02 |
24/01/0224 January 2002 | REGISTERED OFFICE CHANGED ON 24/01/02 FROM: 28 WOODBOROUGH ROAD WINSCOMBE SOMERSET BS25 1AD |
04/01/024 January 2002 | RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS |
09/02/019 February 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 |
17/01/0117 January 2001 | RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS |
18/10/0018 October 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 |
10/01/0010 January 2000 | RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS |
31/01/9931 January 1999 | DIRECTOR RESIGNED |
31/01/9931 January 1999 | SECRETARY RESIGNED |
18/01/9918 January 1999 | NEW SECRETARY APPOINTED |
18/01/9918 January 1999 | NEW DIRECTOR APPOINTED |
18/01/9918 January 1999 | REGISTERED OFFICE CHANGED ON 18/01/99 FROM: 14 FERNBANK CLOSE WALDERSLADE CHATHAM KENT ME5 9NH |
31/12/9831 December 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TEMPURA COMMUNICATIONS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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